Heart2heart Sanctuary House Ltd. CROYDON


Founded in 2000, Heart2heart Sanctuary House, classified under reg no. 03926902 is an active company. Currently registered at Po Box 2096 CR90 9PR, Croydon the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 11, 2021 Heart2heart Sanctuary House Ltd. is no longer carrying the name Heart2heart Sanctuary Hub.

At present there are 2 directors in the the company, namely Jackie F. and Leroy M.. In addition one secretary - Marsha D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heart2heart Sanctuary House Ltd. Address / Contact

Office Address Po Box 2096
Office Address2 Croydon
Town Croydon
Post code CR90 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926902
Date of Incorporation Wed, 16th Feb 2000
Industry Activities of religious organizations
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jackie F.

Position: Director

Appointed: 07 October 2013

Marsha D.

Position: Secretary

Appointed: 04 June 2008

Leroy M.

Position: Director

Appointed: 14 September 2004

Claude B.

Position: Director

Appointed: 27 January 2004

Resigned: 07 October 2013

Michael C.

Position: Secretary

Appointed: 07 February 2003

Resigned: 10 May 2007

Shirley M.

Position: Secretary

Appointed: 14 March 2001

Resigned: 01 April 2007

Shirley M.

Position: Director

Appointed: 02 March 2001

Resigned: 28 February 2003

Caroline C.

Position: Secretary

Appointed: 16 February 2000

Resigned: 14 March 2001

Anthony M.

Position: Director

Appointed: 16 February 2000

Resigned: 25 January 2004

David W.

Position: Director

Appointed: 16 February 2000

Resigned: 20 July 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Leroy M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jackie F. This PSC and has 25-50% voting rights. The third one is Marsha D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Leroy M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jackie F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Marsha D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Heart2heart Sanctuary Hub March 11, 2021
Heart 2 Heart International Ministries March 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-88-1662 359-640      
Balance Sheet
Cash Bank On Hand    1 6994 5454 59725 15333 39318 692
Current Assets 3022 456102  4 59726 15334 39319 692
Debtors       1 0001 0001 000
Net Assets Liabilities    9744 0203 73527 18638 26822 523
Other Debtors       1 0001 0001 000
Property Plant Equipment    3672752061 8334 9753 731
Cash Bank In Hand 3022 456102      
Net Assets Liabilities Including Pension Asset Liability-88-1662 359-640      
Tangible Fixed Assets1 163872653490      
Reserves/Capital
Profit Loss Account Reserve-88-1662 359-640      
Shareholder Funds-88-1662 359-640      
Other
Version Production Software      2 0202 021 2 023
Accrued Liabilities    8008008008001 100900
Accumulated Depreciation Impairment Property Plant Equipment    30 59530 68730 75631 36733 02534 269
Additions Other Than Through Business Combinations Property Plant Equipment       2 238  
Bank Borrowings Overdrafts    292 268   
Creditors    1 0928001 0688001 100900
Increase From Depreciation Charge For Year Property Plant Equipment     9269611 1 244
Net Current Assets Liabilities-1 251-1 0381 7061026073 7453 52925 35333 29318 792
Property Plant Equipment Gross Cost    30 96230 96230 96233 20038 00038 000
Creditors Due After One Year  7501 232      
Creditors Due Within One Year1 2511 340750       
Fixed Assets1 163872653490      
Tangible Fixed Assets Cost Or Valuation30 96230 96230 96230 962      
Tangible Fixed Assets Depreciation29 79930 09030 30930 472      
Tangible Fixed Assets Depreciation Charged In Period 291219163      
Total Assets Less Current Liabilities-88-1662 359592      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements