Background WavePink WaveYellow Wave

SANCTUARY VETS LTD (08031649)

SANCTUARY VETS LTD (08031649) is an active UK company. incorporated on 16 April 2012. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SANCTUARY VETS LTD has been registered for 13 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
08031649
Status
active
Type
ltd
Incorporated
16 April 2012
Age
13 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY VETS LTD

SANCTUARY VETS LTD is an active company incorporated on 16 April 2012 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SANCTUARY VETS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08031649

LTD Company

Age

13 Years

Incorporated 16 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 2 November 2017To: 30 June 2021
Unit a1 Mountbatten Estate Jackson Close, Farlington Portsmouth Hampshire PO6 1UR
From: 13 April 2015To: 2 November 2017
Highgrove 76 London Road Cosham Hampshire PO6 3ET
From: 16 April 2012To: 13 April 2015
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Nov 14
Loan Cleared
Nov 14
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Oct 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 01 Nov 2017

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 01 Nov 2017

BURDEN, Susan

Resigned
Knowle VillagePO17 5NR
Secretary
Appointed 16 Apr 2012
Resigned 01 Nov 2017

CRAE, Scott Fraser

Resigned
Knowle VillagePO17 5NR
Born July 1969
Director
Appointed 16 Apr 2012
Resigned 01 Nov 2017

Persons with significant control

5

1 Active
4 Ceased
St Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
St Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 29 Nov 2018
Slingsby Place, LondonWC2E 9AB

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 06 Apr 2018
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017

Mr Scott Fraser Crae

Ceased
Knowle VillagePO17 5NR
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2020
AAAnnual Accounts
Legacy
11 May 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Legacy
7 April 2020
AGREEMENT2AGREEMENT2
Legacy
7 April 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
23 May 2012
MG01MG01
Incorporation Company
16 April 2012
NEWINCIncorporation