Background WavePink WaveYellow Wave

SANCTUARY FIRE & SECURITY LTD (11156725)

SANCTUARY FIRE & SECURITY LTD (11156725) is an active UK company. incorporated on 18 January 2018. with registered office in Birmingham. The company operates in the Public Administration and Defence sector, engaged in fire service activities. SANCTUARY FIRE & SECURITY LTD has been registered for 8 years. Current directors include COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth, DAVIES, Greg and 1 others.

Company Number
11156725
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Unit 2222 - 2226 The Crescent, Birmingham, B37 7YE
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
COOPER-ATKINS, Adam, COOPER-ATKINS, Helen Ruth, DAVIES, Greg, GUPTA, Shalet Kumar
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY FIRE & SECURITY LTD

SANCTUARY FIRE & SECURITY LTD is an active company incorporated on 18 January 2018 with the registered office located in Birmingham. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. SANCTUARY FIRE & SECURITY LTD was registered 8 years ago.(SIC: 84250)

Status

active

Active since 8 years ago

Company No

11156725

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Unit 2222 - 2226 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Sept 24
Loan Secured
Jan 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COOPER-ATKINS, Adam

Active
Halford Street, TamworthB79 7RB
Born August 1972
Director
Appointed 18 Jan 2018

COOPER-ATKINS, Helen Ruth

Active
Halford Street, TamworthB79 7RB
Born November 1971
Director
Appointed 18 Jan 2018

DAVIES, Greg

Active
The Crescent, BirminghamB37 7YE
Born February 1974
Director
Appointed 09 Jan 2026

GUPTA, Shalet Kumar

Active
The Crescent, BirminghamB37 7YE
Born October 1971
Director
Appointed 09 Jan 2026

BROOKS, Paul Andrew

Resigned
Halford Street, TamworthB79 7RB
Born March 1971
Director
Appointed 18 Jan 2018
Resigned 29 Jan 2024

GRAY, John Arthur

Resigned
Halford Street, TamworthB79 7RB
Born September 1944
Director
Appointed 18 Jan 2018
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
The Old Council Chambers, TamworthB79 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
The Crescent, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation