UKBizDB.co.uk

SAINT ANDREWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saint Andrews Limited. The company was founded 14 years ago and was given the registration number 07016634. The firm's registered office is in WITNEY. You can find them at Willow Tree House Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SAINT ANDREWS LIMITED
Company Number:07016634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Willow Tree House Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, England, OX28 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dartford House, Station Lane, Witney, England, OX28 4BL

Director06 December 2022Active
21 Blackbird Close, Brackley, NN13 6PT

Secretary11 September 2009Active
2 St Andrews Cottages, Hinton Road, Longworth, OX13 5HQ

Director11 September 2009Active
Willow Tree House, Two Rivers Industrial Estate, Station Lane, Witney, England, OX28 4BH

Director01 October 2017Active
Willow Tree House, Two Rivers Industrial Estate, Station Lane, Witney, England, OX28 4BH

Director01 October 2017Active
30, Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director15 December 2010Active
21 Blackbird Close, Brackley, NN13 6PT

Director11 September 2009Active

People with Significant Control

Chc Oxford Limited
Notified on:06 December 2022
Status:Active
Country of residence:United Kingdom
Address:Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Per Ardua Group Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:Unit 29c, Majors Road, Swindon, England, SN6 8TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jill Kirk
Notified on:01 October 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Willow Tree House, Two Rivers Industrial Estate, Witney, England, OX28 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Neil Kirk
Notified on:01 October 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Willow Tree House, Two Rivers Industrial Estate, Witney, England, OX28 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sue Dunster
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:2 St Andrews Cottages, Hinton Road, Longworth, United Kingdom, OX13 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alun Owen
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:2 St Andrews Cottages, Hinton Road, Longworth, United Kingdom, OX13 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Change account reference date company previous extended.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-18Address

Change registered office address company with date old address new address.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.