Old Court House Road
Bromborough
Merseyside
CH62 4UE
Wales
Director Name | Jonathan King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Italian Lodge 88 Park Road South Birkenhead Merseyside CH43 4UY Wales |
Registered Address | Enterprise House The Courtyard Old Court House Road Bromborough Merseyside CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 28 February 2023 (7 pages) |
10 April 2023 | Company name changed sanctuary supported housing association LIMITED\certificate issued on 10/04/23
|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 29 February 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 August 2018 | Notification of Richard Andrew Wilkinson as a person with significant control on 15 March 2017 (2 pages) |
25 July 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Jonathan King as a person with significant control on 9 February 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
13 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
22 March 2017 | Termination of appointment of Jonathan King as a director on 15 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Jonathan King as a director on 15 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (8 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (8 pages) |
22 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
22 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
14 October 2015 | Director's details changed for Mr Richard Andrew Wilkinson on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Richard Andrew Wilkinson on 1 October 2015 (2 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
12 February 2015 | Annual return made up to 8 February 2015 no member list (3 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 8 February 2014 no member list (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 8 February 2013 no member list (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed sanctuary supported housing\certificate issued on 30/03/12
|
30 March 2012 | Company name changed sanctuary supported housing\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
1 March 2012 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
1 March 2012 | Annual return made up to 8 February 2012 no member list (3 pages) |
22 December 2011 | Registered office address changed from 5 Mortimer Street Birkenhead CH41 5EU United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 5 Mortimer Street Birkenhead CH41 5EU United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Jonathan King as a director (3 pages) |
22 December 2011 | Appointment of Jonathan King as a director (3 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
8 February 2011 | Incorporation (15 pages) |
8 February 2011 | Incorporation (15 pages) |