Warning: file_put_contents(c/ffda815a78b0cdf989fd59944f88391a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/2e98ac2e6cc68f2d743524c53e889555.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Sanctuary Trust Limited, OL16 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SANCTUARY TRUST LIMITED

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

This company is commonly known as The Sanctuary Trust Limited. The company was founded 32 years ago and was given the registration number 02721623. The firm's registered office is in ROCHDALE. You can find them at Office 9 Champness Hall, Drake Street, Rochdale, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE SANCTUARY TRUST LIMITED
Company Number:02721623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 9 Champness Hall, Drake Street, Rochdale, Lancashire, OL16 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB

Secretary23 November 2020Active
Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB

Director06 April 2020Active
Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB

Director15 January 2024Active
8, Bro Rhiwen, Rhiwlas, Bangor, Wales, LL57 4EL

Director05 August 2019Active
Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB

Director15 January 2024Active
112, Cranbourne Road, Ashton-Under-Lyne, England, OL7 9BW

Director19 February 2018Active
11, Rhodes Crescent, Rochdale, England, OL11 2HP

Director05 February 2019Active
Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB

Director16 May 2022Active
Office 9, Champness Hall, Drake Street, Rochdale, OL16 1PB

Secretary20 November 2017Active
75 Wardle Road, Rochdale, OL12 9EL

Secretary09 June 1992Active
Office 9, Champness Hall, Drake Street, Rochdale, OL16 1PB

Secretary17 November 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1992Active
161 Mitchell Hey, Rochdale, OL12 6UN

Director23 November 1998Active
Office 9, Champness Hall, Drake Street, Rochdale, OL16 1PB

Director07 December 2016Active
38 Union Road, Rochdale, OL12 9QA

Director09 June 1992Active
64, Gladstone Street, Bacup, England, OL13 9JN

Director23 September 2014Active
12 Marine Road, Prestatyn, LL19 7HD

Director15 February 2006Active
St Peters Vicarage Church Road, Newbold, Rochdale, OL16 5NW

Director09 June 1992Active
3 Regency Close, Oldham, OL8 1SS

Director28 April 1997Active
91, Farm Street, Failsworth, Manchester, England, M35 0JT

Director06 September 2021Active
Kirkholt Community Church, Daventry Road, Rochdale, England, OL11 2LW

Director05 February 2019Active
Dellside, Station Road, Whitworth, Rochdale, England, OL12 8RT

Director11 January 2016Active
5 Stansfield Hall, Littleborough, OL15 9RH

Director23 October 2006Active
75 Wardle Road, Rochdale, OL12 9EL

Director01 August 1994Active
10 Brandwood Park, Stacksteads, Bacup, OL13 0PA

Director22 May 2002Active
Carr Hill Shawclough Road, Rochdale, OL12 6LG

Director28 May 1993Active
119, Heights Avenue, Rochdale, England, OL12 6JH

Director15 February 2016Active
14 Great Lee Walk, Rochdale, OL12 6NG

Director15 February 2006Active
751 Bury Road, Bamford, Rochdale, OL11 4AY

Director15 February 2006Active
The Vicarage, 19 Dearden Street, Littleborough, OL15 9DZ

Director10 March 1999Active
8 Vicarage Road South, Rochdale, OL11 2TN

Director15 November 1994Active
6 Syke Lane, Rochdale, OL12 9TS

Director09 June 1992Active

People with Significant Control

Mr John Francis Wigley
Notified on:18 July 2022
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Globe House Business Centre, Moss Bridge Road, Rochdale, England, OL16 5EB
Nature of control:
  • Significant influence or control
Mr Richard John Peter Shaw
Notified on:01 January 2017
Status:Active
Date of birth:March 1953
Nationality:British
Address:Office 9, Champness Hall, Rochdale, OL16 1PB
Nature of control:
  • Significant influence or control
Mr David Neil Lackner-Smith
Notified on:01 January 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:9, Sherwin Way, Rochdale, England, OL11 2UZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.