Get an alert when SANCTUARY CARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-22 (in 1mo)

Last made up 2025-06-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SANCTUARY CARE LIMITED 2002-04-17 → present
  2. SANCTUARY CARE SERVICES LIMITED 2001-06-08 → 2002-04-17

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors confirm that they have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company also has the continued support of its ultimate parent, Sanctuary Housing Association, who has provided a letter of support to the Directors of the Company to confirm that it intends to provide financial and other support as required for a period of at least 12 months from the date of these financial statements. Accordingly, the Company continues to adopt the going concern basis in its financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 22 resigned

Name Role Appointed Born Nationality
SEYMOUR, Nicole Secretary 2018-05-23
BLACKWOOD, Leanne Jane Director 2019-05-22 Feb 1980 British
CLARKE-KUEHN, Sarah Ann Director 2018-05-23 Nov 1971 British
FRENCH, Diane Director 2020-12-01 Mar 1971 British
MOULE, Craig Jon Director 2016-09-21 Jun 1966 British
SEYMOUR, Nicole Director 2019-01-01 Dec 1988 British
THALLON, James Robert, Dr Director 2018-05-01 Feb 1964 British
Show 22 resigned officers
Name Role Appointed Resigned
ATKINSON, Sophie Secretary 2014-08-27 2017-11-17
BOYLES, Lynette Secretary 2001-06-08 2001-10-01
MOULE, Craig Jon Secretary 2017-11-17 2018-05-23
MOULE, Craig Jon Secretary 2002-02-18 2014-08-27
BENNETT, David John Director 2001-06-08 2019-01-01
BOYLES, Lynette Director 2001-06-08 2001-10-01
EVANS, Gilean Mary Rohilla Director 2008-04-01 2011-09-26
GARDNER, Hilary Director 2001-06-08 2002-05-29
GORE, Valerie Director 2003-06-25 2004-11-24
JAMES, Derek Claude Director 2002-05-29 2009-03-31
MCCARTHY, Mark Richard Director 2011-09-26 2018-04-09
MCDERMOTT, Ian Jeffrey Director 2011-09-26 2016-09-21
MERTON, Len Director 2011-09-26 2013-05-24
MOULE, Craig Jon Director 2006-01-01 2011-09-26
MOULE, Craig Jon Director 2001-06-08 2004-11-24
NASH, Joan Isabel Director 2007-04-02 2011-09-26
NASH, Joan Isabel Director 2001-06-08 2002-05-29
REES, Stephen Director 2014-09-17 2017-10-18
STACY, Graham Henry Director 2001-06-08 2003-06-25
TUCKWELL, Gareth David, Dr Director 2013-11-20 2020-09-22
WATSON, Paul John Director 2002-05-29 2005-02-08
WOOD, Stephen John Director 2004-09-30 2014-08-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sanctuary Housing Association Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-06-08 Ceased 2023-09-15

Filing timeline

Last 20 of 130 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2019-07-01 RESOLUTIONS Resolution
Date Type Category Description
2025-10-02 AA accounts Accounts with accounts type full
2025-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-06-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-27 AA accounts Accounts with accounts type full
2023-09-15 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-09-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type full
2022-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-05 AA accounts Accounts with accounts type full
2021-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-04 CH01 officers Change person director company with change date PDF
2021-01-12 AP01 officers Appoint person director company with name date PDF
2020-12-23 CH01 officers Change person director company with change date PDF
2020-10-26 AA accounts Accounts with accounts type full
2020-09-23 TM01 officers Termination director company with name termination date PDF
2020-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-16 AA accounts Accounts with accounts type full
2019-07-01 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page