Background WavePink WaveYellow Wave

THE SANDERUM CENTRE LIMITED (01393544)

THE SANDERUM CENTRE LIMITED (01393544) is an active UK company. incorporated on 11 October 1978. with registered office in Chinnor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE SANDERUM CENTRE LIMITED has been registered for 47 years. Current directors include BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, COPE, Caroline Fiona and 1 others.

Company Number
01393544
Status
active
Type
ltd
Incorporated
11 October 1978
Age
47 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, COPE, Caroline Fiona, SHENNAN, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDERUM CENTRE LIMITED

THE SANDERUM CENTRE LIMITED is an active company incorporated on 11 October 1978 with the registered office located in Chinnor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE SANDERUM CENTRE LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01393544

LTD Company

Age

47 Years

Incorporated 11 October 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SANDERUM BUSINESS CENTRES LIMITED
From: 22 October 1999To: 26 April 2002
SANDERUM LIMITED
From: 5 February 1999To: 22 October 1999
TOFTEJORG LIMITED
From: 2 November 1984To: 5 February 1999
ALAN J. BOUGHTON & CO. LIMITED
From: 11 October 1978To: 2 November 1984
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxon OX9 4TW
From: 11 October 1978To: 2 February 2023
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jul 11
Loan Secured
Sept 19
Director Joined
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

APS NOMINEES LIMITED

Active
New Street, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2011

BOUGHTON, Michael Aubrey John

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed N/A

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 01 May 2007

COPE, Caroline Fiona

Active
Oakley Road, ChinnorOX39 4TW
Born May 1972
Director
Appointed 30 Jun 2003

SHENNAN, Christopher John

Active
Oakley Road, ChinnorOX39 4TW
Born August 1985
Director
Appointed 15 Jun 2022

BOUGHTON, Michael Aubrey John

Resigned
Thornhayes 19 Wilton Road, BeaconsfieldHP9 2BS
Secretary
Appointed N/A
Resigned 05 Aug 1999

SOUTHAM, Caroline Fiona

Resigned
11 Bonham Close, AylesburyHP21 8PT
Secretary
Appointed 05 Aug 1999
Resigned 28 Sept 2005

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 28 Sept 2005
Resigned 01 Oct 2007

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

ANDREWS, John Martin Hough, Dr

Resigned
Etwall Hayes, EtwallDE65 6NR
Born June 1948
Director
Appointed 08 Dec 1995
Resigned 28 Jan 1999

BOUGHTON, Richard Aubrey

Resigned
Schatjes, Henley On ThamesRG9 5RB
Born June 1954
Director
Appointed N/A
Resigned 12 Jul 2000

HUMMER, Jan Stumpe

Resigned
Skovvej 83, Charlotteenlund
Born January 1937
Director
Appointed N/A
Resigned 28 Jan 1999

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Born June 1974
Director
Appointed 01 May 2004
Resigned 30 Jun 2011

Persons with significant control

2

Mr Richard Aubrey Boughton

Active
Stoke Row, Henley-On-ThamesRG9 5RB
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Michael Aubrey John Boughton

Active
Red House Close, BeaconsfieldHP9 1XU
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 March 2018
AAMDAAMD
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
353353
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
88(2)R88(2)R
Memorandum Articles
9 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
395Particulars of Mortgage or Charge
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Memorandum Articles
18 February 1997
MEM/ARTSMEM/ARTS
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
9 April 1996
88(2)R88(2)R
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
225(1)225(1)
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
22 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
31 October 1987
288288
Accounts With Accounts Type Full
16 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87