Company NameThe Lymm Sanctuary Hub Limited
Company StatusActive
Company Number08441190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous NameSanctuary Cafe Lymm Cic

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Campbell Pearce
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe United Reformed Church Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMr Kenneth Albert Rogers
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(11 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMr David Eadon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(4 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG
Director NameMr Simon Fawcett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG
Director NameMr Alexander Alan Langley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG
Director NameChristopher John Hilary Dagger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe United Reformed Church Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMiss Kristen Ann Bender
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe United Reformed Church Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameJohn Robert Griffith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe United Reformed Church Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameEhtel Jean Tomlinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe United Reformed Church Brookfield Road
Lymm
Cheshire
WA13 0QL
Director NameMs Margaret Ann Cobbold
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Warrington Road
Lymm
Cheshire
WA13 9EX
Director NameMrs Amanda Giselle Rusted
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2015)
RoleHospital Chaplain
Country of ResidenceUnited Kngdom
Correspondence AddressSpode Cottage Coe Lane
Little Bollington
Cheshire
WA14 3SH
Secretary NameMr Derek Ogden
StatusResigned
Appointed19 February 2014(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2017)
RoleCompany Director
Correspondence Address1 1 The Brow
Eagle Brow
Lymm
Cheshire
WA13 0GL
Director NameMr Kenneth Irwin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProud Goulbourn Solicitors 608 Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMrs Kathleen Lily Mellor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2018)
RoleCafe Manager
Country of ResidenceEngland
Correspondence AddressProud Goulbourn Solicitors 608 Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMr Arthur Chapman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProud Goulbourn Solicitors 608 Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMr Lukas Erich Dewhirst
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2018)
RoleChurch Minister
Country of ResidenceEngland
Correspondence AddressProud Goulbourn Solicitors 608 Liverpool Road
Irlam
Manchester
M44 5AA
Director NameMr Mark Victor Instone
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProud Goulbourn Solicitors 608 Liverpool Road
Irlam
Manchester
M44 5AA

Contact

Telephone01925 753987
Telephone regionWarrington

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£48,358
Gross Profit£8,560
Net Worth£4,340
Cash£9,856
Current Liabilities£13,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
19 November 2022Appointment of Mr Alexander Alan Langley as a director on 19 November 2022 (2 pages)
5 May 2022Registered office address changed from Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 5 May 2022 (1 page)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 December 2020 (17 pages)
17 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 April 2020Termination of appointment of Mark Victor Instone as a director on 31 March 2020 (1 page)
3 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 12 March 2019 with updates (3 pages)
23 January 2019Termination of appointment of John Robert Griffith as a director on 19 September 2018 (1 page)
23 January 2019Appointment of Mr Simon Fawcett as a director on 19 September 2018 (2 pages)
23 January 2019Termination of appointment of Lukas Erich Dewhirst as a director on 19 September 2018 (1 page)
23 January 2019Termination of appointment of Arthur Chapman as a director on 19 September 2018 (1 page)
23 January 2019Appointment of Mr Mark Victor Instone as a director on 19 September 2018 (2 pages)
23 January 2019Termination of appointment of Kathleen Lily Mellor as a director on 19 September 2018 (1 page)
22 January 2019Change of name notice (2 pages)
22 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(21 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
20 April 2018Appointment of Mr David Eadon as a director on 7 March 2018 (2 pages)
20 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Derek Ogden as a secretary on 18 July 2017 (1 page)
18 April 2018Termination of appointment of Kenneth Irwin as a director on 13 September 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
18 March 2016Registered office address changed from The United Reformed Church Brookfield Road Lymm Cheshire WA13 0QL to Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA on 18 March 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 no member list (7 pages)
18 March 2016Registered office address changed from The United Reformed Church Brookfield Road Lymm Cheshire WA13 0QL to Proud Goulbourn Solicitors 608 Liverpool Road Irlam Manchester M44 5AA on 18 March 2016 (1 page)
9 March 2016Appointment of Mr Arthur Chapman as a director on 26 February 2016 (2 pages)
9 March 2016Appointment of Mr Lukas Erich Dewhirst as a director on 26 February 2016 (2 pages)
9 March 2016Appointment of Mr Arthur Chapman as a director on 26 February 2016 (2 pages)
9 March 2016Appointment of Mr Lukas Erich Dewhirst as a director on 26 February 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Termination of appointment of Margaret Ann Cobbold as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of Margaret Ann Cobbold as a director on 23 September 2015 (1 page)
21 September 2015Termination of appointment of Amanda Giselle Rusted as a director on 16 September 2015 (1 page)
21 September 2015Appointment of Mrs Kathleen Lily Mellor as a director on 19 March 2015 (2 pages)
21 September 2015Termination of appointment of Amanda Giselle Rusted as a director on 16 September 2015 (1 page)
21 September 2015Appointment of Mrs Kathleen Lily Mellor as a director on 19 March 2015 (2 pages)
10 April 2015Annual return made up to 12 March 2015 no member list (8 pages)
10 April 2015Annual return made up to 12 March 2015 no member list (8 pages)
28 January 2015Termination of appointment of Christopher John Hilary Dagger as a director on 8 December 2014 (1 page)
28 January 2015Termination of appointment of Kristen Ann Bender as a director on 8 December 2014 (1 page)
28 January 2015Termination of appointment of Christopher John Hilary Dagger as a director on 8 December 2014 (1 page)
28 January 2015Appointment of Mr Kenneth Irwin as a director on 8 December 2014 (2 pages)
28 January 2015Termination of appointment of Kristen Ann Bender as a director on 8 December 2014 (1 page)
28 January 2015Appointment of Mr Kenneth Irwin as a director on 8 December 2014 (2 pages)
28 January 2015Appointment of Mr Kenneth Irwin as a director on 8 December 2014 (2 pages)
28 January 2015Termination of appointment of Kristen Ann Bender as a director on 8 December 2014 (1 page)
28 January 2015Termination of appointment of Christopher John Hilary Dagger as a director on 8 December 2014 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 April 2014Annual return made up to 12 March 2014 no member list (8 pages)
4 April 2014Annual return made up to 12 March 2014 no member list (8 pages)
3 April 2014Appointment of Mr Derek Ogden as a secretary (2 pages)
3 April 2014Appointment of Mr Kenneth Albert Rogers as a director (2 pages)
3 April 2014Appointment of Mr Derek Ogden as a secretary (2 pages)
3 April 2014Appointment of Mr Kenneth Albert Rogers as a director (2 pages)
4 February 2014Appointment of Mrs Amanda Giselle Rusted as a director (2 pages)
4 February 2014Appointment of Mrs Amanda Giselle Rusted as a director (2 pages)
3 February 2014Appointment of Mrs Margaret Ann Cobbold as a director (2 pages)
3 February 2014Appointment of Mrs Margaret Ann Cobbold as a director (2 pages)
2 February 2014Termination of appointment of Ehtel Tomlinson as a director (1 page)
2 February 2014Termination of appointment of Ehtel Tomlinson as a director (1 page)
12 March 2013Incorporation of a Community Interest Company (51 pages)
12 March 2013Incorporation of a Community Interest Company (51 pages)