Company NameSandchurch Limited
DirectorLisa Joanne Thompson
Company StatusActive
Company Number06718984
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
14 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 March 2022Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Cessation of Alan James Lewis as a person with significant control on 4 June 2016 (1 page)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 January 2019Secretary's details changed for Mr Christopher Stephen Smith on 25 January 2019 (1 page)
26 November 2018Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
19 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
18 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
18 May 2015Micro company accounts made up to 31 October 2014 (2 pages)
1 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
1 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Joanne Rebecca Dixon
(5 pages)
14 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Joanne Rebecca Dixon
(5 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director
  • ANNOTATION A second filed AP01 was registered on 14/03/2014
(3 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director
  • ANNOTATION A second filed AP01 was registered on 14/03/2014
(3 pages)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
4 November 2013Secretary's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages)
4 November 2013Director's details changed for Ms Susan O'rorke on 21 October 2013 (2 pages)
4 November 2013Secretary's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages)
4 November 2013Director's details changed for Ms Susan O'rorke on 21 October 2013 (2 pages)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN United Kingdom on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Director's details changed for Mr. Christopher Stephen Smith on 21 October 2013 (2 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
14 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 8 October 2011 no member list (14 pages)
8 December 2011Annual return made up to 8 October 2011 no member list (14 pages)
8 December 2011Annual return made up to 8 October 2011 no member list (14 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
2 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
8 October 2008Incorporation (13 pages)
8 October 2008Incorporation (13 pages)