Company NameSuffolk Owl Sanctuary
Company StatusActive
Company Number04183127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Christopher John Astridge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Wortham Ling
Diss
Norfolk
IP22 1ST
Director NameMrs Elaine Astridge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old School House
Wortham Ling
Diss
Norfolk
IP22 1ST
Secretary NameMr Christopher John Astridge
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Wortham Ling
Diss
Norfolk
IP22 1ST
Director NameMrs Ann-Marie Mitchell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Michael Cady
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 4 Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMrs Janice Chambers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address116 Collingwood Road
Colchester
CO3 9BB
Director NameFrank Paul Harris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address12 The Street
Dalham
Newmarket
Suffolk
CB8 8TF
Director NamePaula Jane Studd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2009)
RoleCo Director
Correspondence Address30 Shamrock Avenue
Ipswich
Suffolk
IP2 0NW
Director NameMrs Karen Diamond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPeewit Cottage Grange Road
Felixstowe
Suffolk
IP11 2QF
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.owl-help.org.uk/Index.html
Telephone0845 6807897
Telephone regionUnknown

Location

Registered AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£388,449
Net Worth£60,137
Cash£62,868
Current Liabilities£19,613

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (35 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 December 2021 (34 pages)
10 September 2022Appointment of Mrs Janice Chambers as a director on 16 August 2022 (2 pages)
1 August 2022Termination of appointment of Karen Diamond as a director on 1 August 2022 (1 page)
22 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
16 January 2022Appointment of Mr Michael Cady as a director on 12 February 2020 (2 pages)
16 January 2022Appointment of Mrs Ann-Marie Mitchell as a director on 13 December 2019 (2 pages)
5 November 2021Total exemption full accounts made up to 31 December 2020 (31 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
17 July 2019Statement of company's objects (2 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
24 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
1 April 2016Annual return made up to 20 March 2016 no member list (5 pages)
1 April 2016Annual return made up to 20 March 2016 no member list (5 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
23 March 2015Annual return made up to 20 March 2015 no member list (5 pages)
23 March 2015Annual return made up to 20 March 2015 no member list (5 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
10 April 2014Annual return made up to 20 March 2014 no member list (5 pages)
10 April 2014Annual return made up to 20 March 2014 no member list (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (25 pages)
20 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
20 March 2013Annual return made up to 20 March 2013 no member list (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (24 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (24 pages)
22 March 2012Annual return made up to 20 March 2012 no member list (5 pages)
22 March 2012Annual return made up to 20 March 2012 no member list (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (5 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (5 pages)
21 March 2011Registered office address changed from Suite 9 8-14 Church Road Stanmore Middlesex HA7 4AW England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Suite 9 8-14 Church Road Stanmore Middlesex HA7 4AW England on 21 March 2011 (1 page)
3 August 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
24 March 2010Annual return made up to 20 March 2010 no member list (4 pages)
24 March 2010Director's details changed for Elaine Astridge on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Elaine Astridge on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Karen Diamond on 23 March 2010 (2 pages)
24 March 2010Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AR on 24 March 2010 (1 page)
24 March 2010Annual return made up to 20 March 2010 no member list (4 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Mrs Karen Diamond on 23 March 2010 (2 pages)
24 March 2010Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AR on 24 March 2010 (1 page)
24 March 2010Register inspection address has been changed (1 page)
22 March 2010Termination of appointment of Paula Studd as a director (1 page)
22 March 2010Termination of appointment of Paula Studd as a director (1 page)
22 March 2010Appointment of Mrs Karen Diamond as a director (1 page)
22 March 2010Appointment of Mrs Karen Diamond as a director (1 page)
25 September 2009Total exemption full accounts made up to 31 December 2008 (23 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (23 pages)
6 May 2009Annual return made up to 20/03/09 (3 pages)
6 May 2009Annual return made up to 20/03/09 (3 pages)
10 November 2008Annual return made up to 20/03/08 (3 pages)
10 November 2008Annual return made up to 20/03/08 (3 pages)
23 October 2008Registered office changed on 23/10/2008 from lower ground floor 12 semour street london W1H 7HT (1 page)
23 October 2008Registered office changed on 23/10/2008 from lower ground floor 12 semour street london W1H 7HT (1 page)
20 August 2008Full accounts made up to 31 December 2007 (24 pages)
20 August 2008Full accounts made up to 31 December 2007 (24 pages)
22 August 2007Full accounts made up to 31 December 2006 (20 pages)
22 August 2007Full accounts made up to 31 December 2006 (20 pages)
3 April 2007Annual return made up to 20/03/07 (4 pages)
3 April 2007Annual return made up to 20/03/07 (4 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
3 April 2006Annual return made up to 20/03/06 (4 pages)
3 April 2006Annual return made up to 20/03/06 (4 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Memorandum and Articles of Association (15 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Memorandum and Articles of Association (15 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
29 March 2005Annual return made up to 20/03/05 (4 pages)
29 March 2005Annual return made up to 20/03/05 (4 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
30 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 2004Annual return made up to 20/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
25 September 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
8 May 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
8 May 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
1 April 2003Annual return made up to 20/03/03 (4 pages)
1 April 2003Annual return made up to 20/03/03 (4 pages)
17 April 2002Registered office changed on 17/04/02 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page)
17 April 2002Registered office changed on 17/04/02 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page)
10 April 2002Annual return made up to 20/03/02 (4 pages)
10 April 2002Annual return made up to 20/03/02 (4 pages)
18 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (25 pages)
20 March 2001Incorporation (25 pages)