UKBizDB.co.uk

THE SANDERUM CENTRE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sanderum House, Oakley Road, Chinnor, Oxon, OX9 4TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Corporate Secretary01 July 2011Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director-Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director01 May 2007Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director30 June 2003Active
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW

Director15 June 2022Active
Thornhayes 19 Wilton Road, Beaconsfield, HP9 2BS

Secretary-Active
11 Bonham Close, The Willows, Aylesbury, HP21 8PT

Secretary05 August 1999Active
23 Chamberlain Way, Raunds, NN9 6UE

Secretary28 September 2005Active
Sanderum House, Oakley Road, Chinnor, OX39 4TW

Corporate Secretary01 October 2007Active
Etwall Hayes, Willington Road, Etwall, DE65 6NR

Director08 December 1995Active
Schatjes, Stoke Row, Henley On Thames, RG9 5RB

Director-Active
Skovvej 83, Charlotteenlund, Denmark,

Director-Active
23 Chamberlain Way, Raunds, NN9 6UE

Director01 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Change corporate secretary company with change date.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.