Background WavePink WaveYellow Wave

SANCTUARY PERSONNEL LIMITED (05972910)

SANCTUARY PERSONNEL LIMITED (05972910) is an active UK company. incorporated on 20 October 2006. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SANCTUARY PERSONNEL LIMITED has been registered for 19 years. Current directors include BISHOP, John David, WHITEHEAD, John Henry.

Company Number
05972910
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
15 Friars Street, Ipswich, IP1 1TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BISHOP, John David, WHITEHEAD, John Henry
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY PERSONNEL LIMITED

SANCTUARY PERSONNEL LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SANCTUARY PERSONNEL LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05972910

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 1 August 2025 (10 months ago)
Period: 1 November 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2025 (11 months ago)
Submitted on 9 July 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

15 Friars Street Ipswich, IP1 1TD,

Previous Addresses

15 Friars Street Ipswich Suffolk IP1 1TD England
From: 23 June 2016To: 29 June 2016
Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ
From: 3 October 2011To: 23 June 2016
Chapmans Warehouse, Neptune Quay Ipswich Suffolk IP4 1AX
From: 20 October 2006To: 3 October 2011
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jul 13
Share Issue
Nov 13
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Jun 20
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BISHOP, John David

Active
Friars Street, IpswichIP1 1TD
Born June 1975
Director
Appointed 25 Mar 2026

WHITEHEAD, John Henry

Active
Friars Street, IpswichIP1 1TD
Born April 1964
Director
Appointed 22 Nov 2024

MCPHERSON, Paula Anne

Resigned
27 Neptune Quay, IpswichIP4 1QJ
Secretary
Appointed 20 Oct 2006
Resigned 10 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 2006
Resigned 20 Oct 2006

DEL MAR, Sam Richard

Resigned
Friars Street, IpswichIP1 1TD
Born April 1974
Director
Appointed 01 Jun 2023
Resigned 24 Jan 2024

HILL, David Anthony

Resigned
Friars Street, IpswichIP1 1TD
Born July 1981
Director
Appointed 10 Mar 2009
Resigned 13 Jan 2021

HUDSON, Nicholas John

Resigned
Friars Street, IpswichIP1 1TD
Born December 1960
Director
Appointed 22 Nov 2024
Resigned 11 Sept 2025

MCPHERSON, Daniel

Resigned
The Round House, WoodbridgeIP12 4PQ
Born November 1972
Director
Appointed 20 Oct 2006
Resigned 31 Aug 2009

MCPHERSON, Paula Anne

Resigned
Friars Street, IpswichIP1 1TD
Born December 1967
Director
Appointed 20 Oct 2006
Resigned 04 Apr 2023

ROOK, James Jonathan Ralph

Resigned
Friars Street, IpswichIP1 1TD
Born August 1974
Director
Appointed 01 Nov 2006
Resigned 22 Nov 2024

ZANONE, Christopher John

Resigned
Friars Street, IpswichIP1 1TD
Born August 1972
Director
Appointed 11 Sept 2025
Resigned 25 Mar 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 2006
Resigned 20 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
105 Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Mrs Paula Anne Mcpherson

Ceased
Friars Street, IpswichIP1 1TD
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2023

Daniel Mcpherson

Ceased
Friars Street, IpswichIP1 1TD
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
3 August 2022
RP04PSC01RP04PSC01
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2018
AA01Change of Accounting Reference Date
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Name Of Class Of Shares
19 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Sail Address Company
22 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
3 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts Amended With Made Up Date
8 November 2011
AAMDAAMD
Legacy
31 October 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
123Notice of Increase in Nominal Capital
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
363aAnnual Return
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
88(2)R88(2)R
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Incorporation Company
20 October 2006
NEWINCIncorporation