This company is commonly known as The Sanderum Centre Limited. The company was founded 45 years ago and was given the registration number 01393544. The firm's registered office is in CHINNOR. You can find them at Sanderum House, Oakley Road, Chinnor, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE SANDERUM CENTRE LIMITED |
---|---|---|
Company Number | : | 01393544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1978 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderum House, Oakley Road, Chinnor, Oxon, OX9 4TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Corporate Secretary | 01 July 2011 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | - | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 01 May 2007 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 30 June 2003 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 15 June 2022 | Active |
Thornhayes 19 Wilton Road, Beaconsfield, HP9 2BS | Secretary | - | Active |
11 Bonham Close, The Willows, Aylesbury, HP21 8PT | Secretary | 05 August 1999 | Active |
23 Chamberlain Way, Raunds, NN9 6UE | Secretary | 28 September 2005 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Corporate Secretary | 01 October 2007 | Active |
Etwall Hayes, Willington Road, Etwall, DE65 6NR | Director | 08 December 1995 | Active |
Schatjes, Stoke Row, Henley On Thames, RG9 5RB | Director | - | Active |
Skovvej 83, Charlotteenlund, Denmark, | Director | - | Active |
23 Chamberlain Way, Raunds, NN9 6UE | Director | 01 May 2004 | Active |
Mr Michael Aubrey John Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ridgeway, Red House Close, Beaconsfield, England, HP9 1XU |
Nature of control | : |
|
Mr Richard Aubrey Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Schjates, Stoke Row, Henley-On-Thames, England, RG9 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Change corporate secretary company with change date. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.