Sanctuary Student Homes Limited

All UK companiesAccommodation and food service activitiesSanctuary Student Homes Limited

Other accommodation

Sanctuary Student Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Chamber Court Castle Street WR1 3ZQ Worcester

Phone: 01905 334000

Fax: 01905 334000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sanctuary Student Homes Limited"? - send email to us!

Sanctuary Student Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sanctuary Student Homes Limited.

Registration data Sanctuary Student Homes Limited

Register date: 2004-01-26

Register number: 05025230

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Sanctuary Student Homes Limited

Owner, director, manager of Sanctuary Student Homes Limited

Sophie Atkinson Secretary. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB:

Nathan Lee Warren Director. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB: January 1975, British

Ian Jeffrey Mcdermott Director. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB: November 1962, British

Craig Jon Moule Director. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB: June 1966, British

Alan Findlay West Director. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB: December 1955, British

Hilary Gardner Director. Address: Castle Street, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England. DoB: March 1959, British

Peter John Williams Director. Address: Chamber Court, Castle Street, Worcester, WR1 3ZQ, England. DoB: April 1970, British

Susan Bramley Secretary. Address: Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY. DoB:

Craig Moule Secretary. Address: Chamber Court, Castle Street, Worcester, WR1 3ZQ, England. DoB:

Anthony Neil King Director. Address: Chamber Court, Castle Street, Worcester, WR1 3ZQ, England. DoB: March 1961, British

Simon Clark Director. Address: Chamber Court, Castle Street, Worcester, WR1 3ZQ, England. DoB: August 1965, British

Dr Martin Laurence Carey Director. Address: Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY. DoB: November 1948, British

Susan Bramley Secretary. Address: Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY. DoB:

Sarah Louise Long Director. Address: Cosmopolitan House, 2 Marybone, Liverpool, Merseyside, L3 2BY. DoB: May 1973, British

Michael Jeremy Griffiths Director. Address: Errington Court, Aigburth, Liverpool, L17 6DP. DoB: February 1966, British

Ian Russell Short Director. Address: Lees Cottage, Long Lane, Waverton, Chester, CH3 7RB. DoB: February 1943, British

Martin Samy Director. Address: Kirkstone Avenue, Huddersfield, HD5 9EI. DoB: February 1960, Australian

Samuel Mcmillan Director. Address: 61 St James Road, Orrell, Wigan, Lancashire, WN5 8SX. DoB: February 1972, British

Pamela Margaret Welford Director. Address: 5 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ. DoB: September 1963, British

Neina Eleanor Cave Director. Address: Flat 1, 89 Canning Street, Liverpool, Merseyside, L8 7NW. DoB: March 1965, British

Alison Ward Director. Address: 5 Belper Street, Garston, Liverpool, Merseyside, L19 1RG. DoB: November 1972, British

Ian Charles Thompson Director. Address: 14 Croftheys, Aughton, Lancashire, L39 5EP. DoB: November 1959, British

Edmund Wright Director. Address: 6 Greenfinch Close, West Derby, Liverpool, Merseyside, L12 0QW. DoB: June 1961, British

Simon Ian Walker Director. Address: Border House, Brimstage Road, Heswall, Wirral, CH60 1XG. DoB: February 1966, British

Robert Arthur Director. Address: Weaver Cottage Ball Lane, Kingsley, Warrington, Cheshire, WA6 8HP. DoB: December 1941, British

Simon Ian Walker Director. Address: Border House, Brimstage Road, Heswall, Wirral, CH60 1XG. DoB: February 1966, British

Heather Elizabeth Summers Director. Address: Hannay House, 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ. DoB: n\a, British

Thomas Mcbride Director. Address: 11 Prestbury Avenue, Southport, PR8 2QS. DoB: August 1951, British

Geoffrey Redhead Director. Address: 53 Kingsthorne Park, Hunts Cross, Liverpool, L25 0QR. DoB: March 1952, British

Michael Kelly Director. Address: 19 Kelvinside, Crosby, Liverpool, L23 0RH. DoB: February 1962, British

Carol Tang Director. Address: 111 Garway, Woolton, Liverpool, L25 5LP. DoB: February 1962, British

Susan Elizabeth Neill Secretary. Address: 53 Kingsthorne Park, Hunts Cross, Liverpool, L25 0QR. DoB:

Robert Clare Director. Address: 38 Orton Road, Childwall, Liverpool, L16 6AS. DoB: January 1952, Uk

Joseph Connell Director. Address: The Willows 25 Kingsway, Gayton, Wirral, Merseyside, CH60 3SN. DoB: February 1954, British

Iain Griffiths Director. Address: 28 Salisbury Road, Liverpool, L19 0PJ. DoB: April 1950, British

Jobs in Sanctuary Student Homes Limited vacancies. Career and practice on Sanctuary Student Homes Limited. Working and traineeship

Cleaner. From GBP 1200

Welder. From GBP 1900

Tester. From GBP 3800

Welder. From GBP 1700

Project Planner. From GBP 2700

Package Manager. From GBP 2000

Responds for Sanctuary Student Homes Limited on FaceBook

Read more comments for Sanctuary Student Homes Limited. Leave a respond Sanctuary Student Homes Limited in social networks. Sanctuary Student Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address Sanctuary Student Homes Limited on google map

Other similar UK companies as Sanctuary Student Homes Limited: Allure Hair And Beauty M K Limited | Maid2clean North West London Ltd | Counselling Life Advice Suicide Prevention (clasp) Ltd | Jpd Enterprises Limited | Sussex Laundry Limited

Sanctuary Student Homes Limited with Companies House Reg No. 05025230 has been on the market for 12 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Chamber Court, Castle Street , Worcester and its zip code is WR1 3ZQ. The firm known today as Sanctuary Student Homes Limited, was earlier registered as Cosmopolitan Student Homes. The change has taken place in 2013/04/11. The firm declared SIC number is 55900 meaning Other accommodation. The business latest filings were submitted for the period up to Tuesday 31st March 2015 and the latest annual return information was submitted on Monday 25th January 2016. From the moment the firm debuted in this field twelve years ago, this firm has managed to sustain its great level of prosperity.

The company started working as a charity on 2004-07-09. Its charity registration number is 1104833. The range of their activity is not defined. They work in Throughout England And Wales. The firm's board of trustees consists of five members, and they are Ian Mcdermott, Craig Moule, Nathan Warren, Alan Findlay West and Ms Hilary Gardner. Regarding the charity's finances, their best time was in 2011 when their income was 11,417,543 pounds and they spent 10,553,428 pounds. Sanctuary Student Homes Ltd focuses on charitable purposes, education and training and problems related to housing and accommodation. It tries to aid other definied groups, other definied groups. It helps the above recipients by providing specific services, providing buildings, facilities or open spaces and providing specific services. If you would like to learn something more about the corporation's activities, call them on this number 01905 334000 or go to their website. If you would like to learn something more about the corporation's activities, mail them on this e-mail [email protected] or go to their website.

2 transactions have been registered in 2012 with a sum total of £3,080. In 2011 there were less transactions (exactly 1) that added up to £1,540. Cooperation with the Sandwell Council council covered the following areas: Children And Families.

The information we have about this particular enterprise's personnel shows the existence of five directors: Nathan Lee Warren, Ian Jeffrey Mcdermott, Craig Jon Moule and 2 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2013/09/18, 2013/03/27. Moreover, the managing director's duties are regularly helped by a secretary - Sophie Atkinson, from who was selected by this specific business on 2014/07/08.