ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northampton Town Of Sanctuary Ltd

Northampton Town Of Sanctuary Ltd is an active company incorporated on 15 March 2023 with the registered office located in Northampton, Northamptonshire. Northampton Town Of Sanctuary Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14733127
Private limited by guarantee without share capital
Age
2 years 5 months
Incorporated 15 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 15 Mar31 Dec 2023 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
32-36 Hazelwood Road Marlborough House
Hazelwood Road
Northampton
NN1 1LN
England
Address changed on 7 Mar 2025 (6 months ago)
Previous address was 15 st. Giles Street Northampton NN1 1JA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
2
Director • PSC • Advice Centre Manager • British • Lives in England • Born in Jan 1959
Director • Secretary • Seretary • British • Lives in England • Born in Jan 1950
Director • Executive Officer • British • Lives in England • Born in Feb 1976
Director • Retired • British • Lives in England • Born in Jan 1939
Ms Danielle Veronica Stone
PSC • British • Lives in England • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Northampton Theatres Trust Limited
Mr. Jamal Alwahabi is a mutual person.
Active
Icon East Midlands
Nicholas Allen is a mutual person.
Active
Icon Operations Limited
Nicholas Allen is a mutual person.
Active
Association Of Northamptonshire Supplementary Schools Limited
Danielle Veronica Stone is a mutual person.
Active
Societal Travel Cic
Nicholas Allen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£62.31K
Increased by £37.61K (+152%)
Turnover
£64.61K
Increased by £26.16K (+68%)
Employees
1
Same as previous period
Total Assets
£62.31K
Increased by £37.61K (+152%)
Total Liabilities
-£273
Increased by £273 (%)
Net Assets
£62.04K
Increased by £37.34K (+151%)
Debt Ratio (%)
0%
Increased by 0.44% (%)
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Aideen Forgarty Resigned
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 18 May 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Ms Danielle Veronica Stone Appointed
1 Year 11 Months Ago on 18 Sep 2023
Mrs Aideen Forgarty Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Ms Danielle Veronica Stone Appointed
2 Years 5 Months Ago on 15 Mar 2023
Get Credit Report
Discover Northampton Town Of Sanctuary Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Registered office address changed from 15 st. Giles Street Northampton NN1 1JA England to 32-36 Hazelwood Road Marlborough House Hazelwood Road Northampton NN1 1LN on 7 March 2025
Submitted on 7 Mar 2025
Appointment of Ms Danielle Veronica Stone as a director on 15 March 2023
Submitted on 7 Mar 2025
Termination of appointment of Aideen Forgarty as a director on 7 March 2025
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Previous accounting period shortened from 31 March 2024 to 31 December 2023
Submitted on 18 May 2024
Registered office address changed from 4 Billing Road, Room 7 Northampton NN1 5AN England to 15 st. Giles Street Northampton NN1 1JA on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 14 Mar 2024
Director's details changed for Mrs Aideen Forgarty on 18 September 2023
Submitted on 1 Oct 2023
Appointment of Ms Danielle Veronica Stone as a secretary on 18 September 2023
Submitted on 1 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year