Warning: file_put_contents(c/c32005574dd827a631a3efea4ba5cdbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sanctus Group Holdings Limited, GL2 4DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANCTUS GROUP HOLDINGS LIMITED

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

This company is commonly known as Sanctus Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10533905. The firm's registered office is in GLOUCESTER. You can find them at Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANCTUS GROUP HOLDINGS LIMITED
Company Number:10533905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sanctus House 1 Olympus Park Business Centre, Quedgeley, Gloucester, England, GL2 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucester, England, GL2 4DH

Director20 December 2016Active
17, Brecon Road, Bristol, England, BS9 4DS

Director02 November 2018Active
Sanctus House, 1 Olympus Park Business Centre, Quedgeley, Gloucester, United Kingdom, GL2 4DH

Director01 September 2020Active

People with Significant Control

Kingsthorne Investments Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:Hardwick House, Prospect Place, Swindon, England, SN1 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Alexander Cooke
Notified on:20 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Sanctus House, 1 Olympus Park Business Centre, Gloucester, England, GL2 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-13Capital

Capital name of class of shares.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Resolution

Resolution.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Mortgage

Mortgage charge part release with charge number.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Address

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

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-29Resolution

Resolution.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.