UKBizDB.co.uk

SANATON ASSOCIATION

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

This company is commonly known as Sanaton Association. The company was founded 26 years ago and was given the registration number 03376786. The firm's registered office is in LONDON. You can find them at 33 Moody Street, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SANATON ASSOCIATION
Company Number:03376786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:33 Moody Street, London, England, E1 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Edward Rd, Bromley, BR1 3NG

Director17 April 2005Active
13 Park Grove, Stratford, London, E15 3QT

Director15 December 1997Active
80 Tunmarsh Lane, London, E13 9NF

Director19 January 2003Active
29, Dawlish Drive, Seven Kings, Ilford, United Kingdom, IG3 9ED

Director19 January 2003Active
46, Woodville Gardens, Ilford, England, IG6 1LF

Director08 February 2004Active
270 Halley Road, Manor Park, London, E12 6UA

Secretary28 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 May 1997Active
37 Cosway Mansions, Shroton Street, London, NW1 6UE

Director25 February 2007Active
18 Veera Lynn Close, Dames Road, London, E7 0EG

Director27 December 1999Active
22 Hawkins Street, Swindon, SN2 2AQ

Director25 February 2007Active
106 Geere Road, London, E15 3PW

Director27 December 1999Active
26 Park Grove, Stratford, London, E15 3QT

Director06 May 2002Active
41 Highwood Gardens, Ilford, IG5 0AZ

Director15 December 1997Active
34 Long Meadow, Torriano Avenue, London, NW5 2SU

Director17 April 2005Active
44 Stracey Road, London, E7 0HG

Director17 April 2005Active
43, Stanley Road North, Rainham, United Kingdom, RM13 8AX

Director25 February 2007Active
Flat 4 69 Brick Lane, London, E1 6QL

Director15 December 1997Active
Flat 5, Sparrowsmead, Redhill, United Kingdom, RH1 2EJ

Director25 February 2007Active
7 High Drive, New Malden, KT3 3UJ

Director12 March 2006Active
22 Minster Walk, Hornsey, London, N8 7JS

Director15 December 1997Active
22 Minster Walk, Hornsey, London, N8 7JS

Director19 January 2003Active
42 Elmhurst Road, London, E7 9PG

Director17 April 2005Active
2 Beech Grove, Ilford, IG6 3AR

Director08 February 2004Active
177 Aldborough Road South, Seven Kings, Ilford, IG3 8HX

Director19 January 2003Active
177 Aldborough Road South, Ilford, IG3 8HX

Director28 May 1997Active
17 Grosvenor Gardens, London, E6 3EP

Director19 May 2001Active
Flat 3, Green Point, Statford, E15 4NQ

Director17 April 2005Active
12 Lushington Road, Eastbourne, BN21 4LL

Director08 February 2004Active
21 Cardinal Crescent, New Malden, KT3 3EF

Director12 March 2006Active
61 Arundel Road, Kingston, KT1 3RY

Director17 April 2005Active
20 Leonard Court, Burton Street, London, WC1H 9XX

Director06 May 2002Active
48 Patriot Square, Bethnal Green, London, E2 9AN

Director12 March 2006Active
48 Patriot Square, Bethnal Green, London, E2 9AN

Director08 February 2004Active
15 Sandall House, Daling Way, London, E3 5ND

Director15 December 1997Active
270 Halley Road, Manor Park, London, E12 6UA

Director25 February 2007Active

People with Significant Control

Mr Robin Paul
Notified on:01 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:33, Moody Street, London, England, E1 4BZ
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Address

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

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Address

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

Download
2023-07-02Officers

Change person director company with change date.

Download
2023-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Address

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

Download
2015-10-12Annual return

Annual return company with made up date no member list.

Download
2015-10-12Address

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

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Officers

Termination director company with name termination date.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.