The Sanctuary Trust Limited ROCHDALE


Founded in 1992, The Sanctuary Trust, classified under reg no. 02721623 is an active company. Currently registered at Office 9 Champness Hall OL16 1PB, Rochdale the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 7 directors in the the company, namely Ernest F., Christopher C. and Sarah R. and others. In addition one secretary - Kirsty O. - is with the firm. Currently 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.

The Sanctuary Trust Limited Address / Contact

Office Address Office 9 Champness Hall
Office Address2 Drake Street
Town Rochdale
Post code OL16 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721623
Date of Incorporation Tue, 9th Jun 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ernest F.

Position: Director

Appointed: 15 January 2024

Christopher C.

Position: Director

Appointed: 15 January 2024

Sarah R.

Position: Director

Appointed: 16 May 2022

Kirsty O.

Position: Secretary

Appointed: 23 November 2020

Elija B.

Position: Director

Appointed: 06 April 2020

John E.

Position: Director

Appointed: 05 August 2019

Linda M.

Position: Director

Appointed: 05 February 2019

Carl M.

Position: Director

Appointed: 19 February 2018

Alan J.

Position: Director

Appointed: 06 September 2021

Resigned: 28 February 2023

Ian J.

Position: Director

Appointed: 05 February 2019

Resigned: 04 November 2021

Colin A.

Position: Secretary

Appointed: 20 November 2017

Resigned: 23 November 2020

Angela B.

Position: Director

Appointed: 07 December 2016

Resigned: 30 March 2017

Vida S.

Position: Director

Appointed: 15 February 2016

Resigned: 15 October 2021

Julie L.

Position: Director

Appointed: 11 January 2016

Resigned: 04 April 2017

Pat S.

Position: Secretary

Appointed: 17 November 2014

Resigned: 21 September 2015

Dennis D.

Position: Director

Appointed: 23 September 2014

Resigned: 07 March 2020

Gwenda M.

Position: Director

Appointed: 23 October 2006

Resigned: 19 November 2018

Joan S.

Position: Director

Appointed: 15 February 2006

Resigned: 19 November 2007

Patricia S.

Position: Director

Appointed: 15 February 2006

Resigned: 19 October 2015

Sheila H.

Position: Director

Appointed: 15 February 2006

Resigned: 10 August 2022

Gladys M.

Position: Director

Appointed: 22 May 2002

Resigned: 19 October 2015

Ian T.

Position: Director

Appointed: 10 March 1999

Resigned: 04 April 2006

James B.

Position: Director

Appointed: 23 November 1998

Resigned: 21 January 2004

Jim H.

Position: Director

Appointed: 28 April 1997

Resigned: 06 June 1998

Kenneth W.

Position: Director

Appointed: 15 November 1994

Resigned: 17 November 2014

Margaret M.

Position: Director

Appointed: 01 August 1994

Resigned: 20 November 2017

Elizabeth P.

Position: Director

Appointed: 28 May 1993

Resigned: 09 January 1999

Joanna W.

Position: Director

Appointed: 09 June 1992

Resigned: 24 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1992

Resigned: 09 June 1993

John H.

Position: Director

Appointed: 09 June 1992

Resigned: 17 April 1998

Michael B.

Position: Director

Appointed: 09 June 1992

Resigned: 15 November 1994

Margaret M.

Position: Secretary

Appointed: 09 June 1992

Resigned: 20 November 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is John W. This PSC has significiant influence or control over this company,. The second one in the PSC register is David L. This PSC has significiant influence or control over the company,. Moving on, there is Richard S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

John W.

Notified on 18 July 2022
Nature of control: significiant influence or control

David L.

Notified on 1 January 2017
Nature of control: significiant influence or control

Richard S.

Notified on 1 January 2017
Ceased on 31 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (27 pages)

Company search

Advertisements