Background WavePink WaveYellow Wave

SANCTUS ST. MARK'S C.I.C. (09269649)

SANCTUS ST. MARK'S C.I.C. (09269649) is an active UK company. incorporated on 17 October 2014. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. SANCTUS ST. MARK'S C.I.C. has been registered for 11 years. Current directors include CALVERT, Samantha Jane, Dr, FARRAR, John Bernard, GABAL, Monaliza and 2 others.

Company Number
09269649
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2014
Age
11 years
Address
211 Trent Valley Road, Stoke-On-Trent, ST4 5LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CALVERT, Samantha Jane, Dr, FARRAR, John Bernard, GABAL, Monaliza, ONWUZURUMBA, Nnaeto Jr Chidindu, SHUFFLEBOTHAM, Andrew
SIC Codes
88990, 94910, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUS ST. MARK'S C.I.C.

SANCTUS ST. MARK'S C.I.C. is an active company incorporated on 17 October 2014 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. SANCTUS ST. MARK'S C.I.C. was registered 11 years ago.(SIC: 88990, 94910, 96040)

Status

active

Active since 11 years ago

Company No

09269649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

211 Trent Valley Road Oakhill Stoke-On-Trent, ST4 5LF,

Previous Addresses

Hanley Rectory 35 Harding Road Hanley Stoke on Trent Staffordshire ST1 3BQ
From: 17 October 2014To: 26 September 2021
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Sept 24
Director Left
Oct 24
New Owner
Oct 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

FARRAR, John Bernard

Active
Trent Valley Road, Stoke-On-TrentST4 5LF
Secretary
Appointed 24 Oct 2016

CALVERT, Samantha Jane, Dr

Active
Old Mill Lane, Stoke-On-TrentST9 9JS
Born April 1967
Director
Appointed 18 Feb 2022

FARRAR, John Bernard

Active
Trent Valley Road, Stoke-On-TrentST4 5LF
Born August 1960
Director
Appointed 06 Apr 2016

GABAL, Monaliza

Active
Campbell Terrace, Stoke-On-TrentST1 6LS
Born February 1978
Director
Appointed 14 May 2024

ONWUZURUMBA, Nnaeto Jr Chidindu

Active
Bagot Grove, Stoke-On-TrentST1 6TD
Born November 1986
Director
Appointed 14 May 2024

SHUFFLEBOTHAM, Andrew

Active
Thames Drive, Stoke-On-TrentST8 7HL
Born April 1953
Director
Appointed 14 May 2024

MOUNTFORD, Sue

Resigned
Coleridge Road, Stoke-On-TrentST3 2ES
Secretary
Appointed 20 Oct 2018
Resigned 31 Oct 2022

FLYNN, Daniel

Resigned
35 Harding Road, Stoke On TrentST1 3BQ
Born February 1965
Director
Appointed 17 Oct 2014
Resigned 09 Oct 2018

FRAWLEY, Lynne

Resigned
Trent Valley Road, Stoke-On-TrentST4 5HZ
Born December 1966
Director
Appointed 06 Apr 2016
Resigned 10 Oct 2018

HOLLINGSWORTH, Zoe Elizabeth

Resigned
Flatts Road, Stoke-On-TrentST6 8JB
Born November 1974
Director
Appointed 20 Oct 2018
Resigned 07 Dec 2018

JERVIS, Angela Christine

Resigned
Kent Drive, Stoke-On-TrentST9 9EH
Born January 1960
Director
Appointed 01 Nov 2020
Resigned 30 Apr 2024

JONES, Phillip, Reverend

Resigned
Widecombe Road, Stoke-On-TrentST1 6SL
Born September 1956
Director
Appointed 20 Oct 2018
Resigned 24 Jun 2019

KNAPPER, Jayne

Resigned
Lincoln Avenue, NewcastleST5 3BB
Born May 1966
Director
Appointed 20 Oct 2018
Resigned 24 Jun 2019

LOVETT, Lisetta Marianne Lomas, Dr

Resigned
Dorrington Lane, CreweCW3 9RR
Born April 1955
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2020

MOUNTFORD, Sue

Resigned
Coleridge Road, Stoke-On-TrentST3 2ES
Born September 1952
Director
Appointed 20 Oct 2018
Resigned 31 Oct 2022

PRIESTLEY, Richard Joseph

Resigned
Ashbourne Drive, Market DraytonTF9 3EA
Born March 1944
Director
Appointed 24 Oct 2016
Resigned 23 Sept 2019

SMITH, Sally Anne, Reverend

Resigned
35 Harding Road, Stoke On TrentST1 3BQ
Born March 1963
Director
Appointed 17 Oct 2014
Resigned 08 Oct 2024

SWAN, Philip, Reverend

Resigned
35 Harding Road, Stoke On TrentST1 3BQ
Born September 1956
Director
Appointed 17 Oct 2014
Resigned 10 Oct 2018

VERNON, Sarah Elizabeth

Resigned
Lightwood Road, Stoke-On-TrentST3 7EH
Born February 1974
Director
Appointed 01 Apr 2019
Resigned 08 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Bernard Farrar

Active
Trent Valley Road, Stoke-On-TrentST4 5LF
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Sept 2024

Reverend Sally Anne Smith

Ceased
Trent Valley Road, Stoke-On-TrentST4 5LF
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Incorporation Community Interest Company
17 October 2014
CICINCCICINC