Company NameSentinel Supported Living Limited
DirectorRichard Andrew Wilkinson
Company StatusActive
Company Number07521813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NamesSanctuary Supported Housing and Sanctuary Supported Housing Association Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Andrew Wilkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Merseyside
CH62 4UE
Wales
Director NameJonathan King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Italian Lodge 88 Park Road South
Birkenhead
Merseyside
CH43 4UY
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
12 May 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
10 April 2023Company name changed sanctuary supported housing association LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
15 July 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 August 2018Notification of Richard Andrew Wilkinson as a person with significant control on 15 March 2017 (2 pages)
25 July 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 February 2018Cessation of Jonathan King as a person with significant control on 9 February 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
22 March 2017Termination of appointment of Jonathan King as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Jonathan King as a director on 15 March 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
22 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
22 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
14 October 2015Director's details changed for Mr Richard Andrew Wilkinson on 1 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Richard Andrew Wilkinson on 1 October 2015 (2 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
12 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
1 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
1 March 2013Annual return made up to 8 February 2013 no member list (3 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
31 October 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2012Change of name notice (2 pages)
30 March 2012Company name changed sanctuary supported housing\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
30 March 2012Company name changed sanctuary supported housing\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
30 March 2012Change of name notice (2 pages)
1 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
1 March 2012Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Enterprise House the Courtyard Old Courthouse Orad Bromborough Merseyside CH62 2UE on 1 March 2012 (1 page)
1 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
1 March 2012Annual return made up to 8 February 2012 no member list (3 pages)
22 December 2011Registered office address changed from 5 Mortimer Street Birkenhead CH41 5EU United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 5 Mortimer Street Birkenhead CH41 5EU United Kingdom on 22 December 2011 (2 pages)
22 December 2011Appointment of Jonathan King as a director (3 pages)
22 December 2011Appointment of Jonathan King as a director (3 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
22 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
8 February 2011Incorporation (15 pages)
8 February 2011Incorporation (15 pages)