Background WavePink WaveYellow Wave

SANCTUARY RETREATS LIMITED (04156999)

SANCTUARY RETREATS LIMITED (04156999) is an active UK company. incorporated on 8 February 2001. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SANCTUARY RETREATS LIMITED has been registered for 25 years. Current directors include BRIMICOMBE, Ian Martin David.

Company Number
04156999
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
St Georges House, Cheltenham, GL50 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRIMICOMBE, Ian Martin David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY RETREATS LIMITED

SANCTUARY RETREATS LIMITED is an active company incorporated on 8 February 2001 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SANCTUARY RETREATS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04156999

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ABERCROMBIE & KENT DMC MARKETING LIMITED
From: 8 March 2001To: 24 February 2009
A.K.T. LTD.
From: 8 February 2001To: 8 March 2001
Contact
Address

St Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

21 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Feb 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

BRIMICOMBE, Ian Martin David

Active
St Georges House, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 24 Oct 2024

COSTELLOE, Zoe

Resigned
9 Old School Court, CheltenhamGL50 2BG
Secretary
Appointed 21 Dec 2001
Resigned 07 Oct 2002

JUTSUM, John Alfred

Resigned
St Georges House, CheltenhamGL50 3LG
Secretary
Appointed 14 Apr 2010
Resigned 22 May 2013

MURPHY, Judith Lesley

Resigned
1 Crosby Close, GloucesterGL3 3UN
Secretary
Appointed 28 Feb 2001
Resigned 21 Dec 2001

POMFRET, Melanie Louise

Resigned
47 The Grove, CheltenhamGL52 6SX
Secretary
Appointed 07 Oct 2002
Resigned 14 Apr 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Feb 2001
Resigned 28 Feb 2001

BROWN, Rebecca Anne

Resigned
St Georges House, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 11 Mar 2013
Resigned 01 Jul 2017

BURRETT, Andrew John

Resigned
St Georges House, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 05 Jul 2021
Resigned 25 Oct 2024

FICHTE, Brett Eric

Resigned
2422 White Barn Road, Aurora
Born October 1967
Director
Appointed 22 Jul 2005
Resigned 05 Jul 2021

FROGGATT, Martin James

Resigned
St Georges House, CheltenhamGL50 3LG
Born February 1969
Director
Appointed 01 Dec 2020
Resigned 27 Oct 2023

HAMBIDGE, Duncan Paul

Resigned
3 Swilgate Road, TewkesburyGL20 5PQ
Born March 1968
Director
Appointed 28 Feb 2001
Resigned 14 Apr 2010

HAMILTON, Sarah Josephine

Resigned
89 Christchurch Road, ReadingRG2 7BD
Born June 1969
Director
Appointed 03 Jul 2003
Resigned 12 Dec 2011

JUTSUM, John Alfred

Resigned
St Georges House, CheltenhamGL50 3LG
Born September 1949
Director
Appointed 12 Mar 2010
Resigned 22 May 2013

KENT, Geoffrey

Resigned
Flat 4, LondonSW1A 1EF
Born July 1942
Director
Appointed 01 May 2001
Resigned 21 Nov 2007

KENT, Jorie Butler

Resigned
Chilean Avenus, Palm Beach
Born December 1920
Director
Appointed 01 May 2001
Resigned 24 Oct 2016

KENT, Joss

Resigned
32 Egerton Gardens, LondonSW3 2DG
Born May 1969
Director
Appointed 01 May 2001
Resigned 09 Jul 2002

MCENTEGART, Paul

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 17 Feb 2020
Resigned 25 Oct 2024

MOENS, Vincent Jaques Louis Julien

Resigned
100 Avenue De Versailles, Paris
Born June 1965
Director
Appointed 01 May 2001
Resigned 31 Dec 2002

PERRY, Robin Gary

Resigned
St Georges House, CheltenhamGL50 3LG
Born July 1975
Director
Appointed 01 Jul 2017
Resigned 17 Feb 2020

SQUIRE, Jeffrey

Resigned
8 Duncombe House, TeddingtonTW11 8BE
Born September 1951
Director
Appointed 01 May 2001
Resigned 01 Nov 2001

WENCK, Paul

Resigned
158a Sinclair Road, LondonW14 0NL
Born January 1966
Director
Appointed 01 May 2001
Resigned 01 Jul 2002

WHITE, Jonathan Paul

Resigned
St Georges House, CheltenhamGL50 3LG
Born March 1964
Director
Appointed 24 Apr 2017
Resigned 01 Dec 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Feb 2001
Resigned 28 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
124 Boulevard De La Petrusse, LuxembourgL-2330

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
31 January 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
21 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 December 2005
287Change of Registered Office
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
88(2)R88(2)R
Legacy
26 April 2001
225Change of Accounting Reference Date
Memorandum Articles
14 March 2001
MEM/ARTSMEM/ARTS
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
123Notice of Increase in Nominal Capital
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Certificate Change Of Name Company
8 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2001
NEWINCIncorporation