Background WavePink WaveYellow Wave

SMARANA SANCTUARY LTD (13650380)

SMARANA SANCTUARY LTD (13650380) is an active UK company. incorporated on 29 September 2021. with registered office in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SMARANA SANCTUARY LTD has been registered for 4 years. Current directors include DAVIES-BINNEY, Katie Sarah Jane, MCCARTNEY, Sophie Louise, RUSH, Stephen Michael.

Company Number
13650380
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
The Springs Trevereux Hill, Oxted, RH8 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES-BINNEY, Katie Sarah Jane, MCCARTNEY, Sophie Louise, RUSH, Stephen Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARANA SANCTUARY LTD

SMARANA SANCTUARY LTD is an active company incorporated on 29 September 2021 with the registered office located in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SMARANA SANCTUARY LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13650380

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

NEW HOME WARRANTY LIMITED
From: 30 June 2023To: 6 October 2025
NEW HOMES WARRANTY LIMITED
From: 20 June 2023To: 30 June 2023
NEW HOME WARRANTY CONSULTANCY LTD
From: 3 March 2023To: 20 June 2023
TOOL SUPERSTORE LIMITED
From: 29 September 2021To: 3 March 2023
Contact
Address

The Springs Trevereux Hill Limpsfield Chart Oxted, RH8 0TL,

Previous Addresses

105 Wheatmoor Road Sutton Coldfield B75 7JS England
From: 29 September 2021To: 13 January 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Jun 23
New Owner
Jul 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES-BINNEY, Katie Sarah Jane

Active
Trevereux Hill, OxtedRH8 0TL
Born August 1984
Director
Appointed 24 Oct 2025

MCCARTNEY, Sophie Louise

Active
Trevereux Hill, OxtedRH8 0TL
Born March 1994
Director
Appointed 24 Oct 2025

RUSH, Stephen Michael

Active
Trevereux Hill, OxtedRH8 0TL
Born February 1961
Director
Appointed 24 Oct 2025

MCCARTNEY, John

Resigned
Bell Lane, UckfieldTN22 1QL
Born March 1963
Director
Appointed 29 Sept 2021
Resigned 24 Oct 2025

RUSH, Stephen Michael

Resigned
Trevereux Hill, OxtedRH8 0TL
Born February 1961
Director
Appointed 29 Sept 2021
Resigned 31 Dec 2022

WELLS, Mark David

Resigned
Trevereux Hill, OxtedRH8 0TL
Born January 1962
Director
Appointed 01 Jun 2023
Resigned 18 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mrs Deborah Jane Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2023

Mr John Mccartney

Active
Bell Lane, UckfieldTN22 1QL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2023
Trevereux Hill, OxtedRH8 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2022
Ceased 07 Mar 2023

Mr John Mccartney

Ceased
Trevereux Hill, OxtedRH8 0TL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 31 Dec 2022

Mr Stephen Michael Rush

Ceased
Wheatmoor Road, Sutton ColdfieldB75 7JS
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Certificate Change Of Name Company
6 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Incorporation Company
29 September 2021
NEWINCIncorporation