Company NameMane Chance Sanctuary Limited
Company StatusActive
Company Number07796432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jenny Seagrove
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleActress & Philanthropist
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameDr Susan Mary Tresman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(5 years after company formation)
Appointment Duration7 years, 6 months
RoleLay Member & Vice Chair,Clinical Commissioning Grp
Country of ResidenceEngland
Correspondence AddressLowood Grove Road
Cranleigh
Surrey
GU6 7LH
Director NameMrs Sarah Webb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMrs Sarah Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMr James McCarthy
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMs Shabira Papain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Nathaniel Charles Potts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Stainley House
North Stainley
Ripon
HG4 3HT
Director NameMr Charles Stuckey
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMr Peter Lukac
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed02 February 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMrs Simrin Choudhrie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMrs Nicholas James Tuppen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMane Chance Sanctuary C/O D Stoker & Co
367 Blandford Road
Beckenham
Kent
BR3 4NW
Director NameMrs Wendy Webster
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleAnimal Rights Campaigner
Country of ResidenceUnited Kingdom
Correspondence AddressMane Chance Sanctuary C/O D Stoker & Co
367 Blandford Road
Beckenham
Kent
BR3 4NW
Director NameMs Catherine Ann Usiskin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMane Chance Sanctuary C/O D Stoker & Co
367 Blandford Road
Beckenham
Kent
BR3 4NW
Director NameSir Timothy Robert Whyte Ackroyd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2020)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMs Lola Marlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House 1 Venice Walk
London
W2 1RR
Director NameMr Nigel David Frederick Jackson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Eccleston Street
London
SW1W 9PY
Director NameMr Ronald John Wilkie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2018)
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Upper Newton
Kinnersley
Hereford
Herefordshire
HR3 6QB
Wales
Director NameMr Simon John Burrows
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMane Chance Sanctuary C/O D Stoker & Co
367 Blandford Road
Beckenham
Kent
BR3 4NW
Director NameMr Jeremy Ronald Sleap
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLemons Farm King Georges Hill
Abinger Common
Dorking
Surrey
RH5 6JW
Director NameProf Karen Esther McComb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2017)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Psychology/Pevensey 1 Buildings Universi
Falmer
Brighton
East Sussex
BN1 9QH
Director NameMr Warren Ryan Hobden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2019)
RoleDigital Director
Country of ResidenceEngland
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMs Anne Maria Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR
Director NameMr Grahame Gurney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highland Drive
Fleet
Hampshire
GU51 2TH
Director NameHannah Richardson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBkl House / 1 Venice Walk
London
W2 1RR

Location

Registered AddressBkl House / 1
Venice Walk
London
W2 1RR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£293,687
Net Worth£279,824
Cash£205,195
Current Liabilities£47,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
8 March 2023Director's details changed for Mrs Sarah Webb on 10 February 2023 (2 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
9 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
23 June 2022Termination of appointment of Hannah Richardson as a director on 22 June 2022 (1 page)
31 May 2022Notification of a person with significant control statement (2 pages)
21 May 2022Cessation of Jennifer Ann Seagrove as a person with significant control on 20 May 2022 (1 page)
3 February 2022Appointment of Mr Peter Lukac as a director on 2 February 2022 (2 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 September 2021Termination of appointment of Grahame Gurney as a director on 2 September 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
8 June 2021Termination of appointment of Anne Maria Kavanagh as a director on 7 June 2021 (1 page)
26 February 2021Appointment of Mr Charles Stuckey as a director on 25 February 2021 (2 pages)
26 February 2021Appointment of Hannah Richardson as a director on 25 February 2021 (2 pages)
6 October 2020Confirmation statement made on 4 October 2020 with updates (3 pages)
21 August 2020Appointment of Ms Shabira Papain as a director on 30 July 2020 (2 pages)
21 August 2020Termination of appointment of Timothy Robert Whyte Ackroyd as a director on 30 July 2020 (1 page)
21 August 2020Appointment of Mr Nathanial Charles Potts as a director on 30 July 2020 (2 pages)
21 August 2020Termination of appointment of Simrin Choudhrie as a director on 30 July 2020 (1 page)
30 June 2020Termination of appointment of Nigel David Frederick Jackson as a director on 22 June 2020 (1 page)
30 June 2020Memorandum and Articles of Association (14 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
3 June 2020Statement of company's objects (2 pages)
3 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
29 November 2019Appointment of Mr Grahame Gurney as a director on 20 November 2019 (2 pages)
29 November 2019Termination of appointment of Jeremy Ronald Sleap as a director on 20 November 2019 (1 page)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Warren Ryan Hobden as a director on 17 June 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Ronald John Wilkie as a director on 10 September 2018 (1 page)
24 September 2018Termination of appointment of Lola Marlin as a director on 26 June 2018 (1 page)
3 April 2018Appointment of Mrs Sarah Webb as a director on 18 January 2018 (2 pages)
21 March 2018Appointment of Ms Anne Maria Kavanagh as a director on 18 January 2018 (2 pages)
6 March 2018Appointment of Mr James Mccarthy as a director on 18 January 2018 (2 pages)
2 January 2018Appointment of Mr Warren Ryan Hobden as a director on 6 September 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
17 November 2017Registered office address changed from Mane Chance Sanctuary C/O D Stoker & Co 367 Blandford Road Beckenham Kent BR3 4NW to Bkl House / 1 Venice Walk London W2 1RR on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Mane Chance Sanctuary C/O D Stoker & Co 367 Blandford Road Beckenham Kent BR3 4NW to Bkl House / 1 Venice Walk London W2 1RR on 17 November 2017 (1 page)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Karen Esther Mccomb as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Karen Esther Mccomb as a director on 19 July 2017 (1 page)
4 April 2017Termination of appointment of Simon John Burrows as a director on 17 March 2017 (1 page)
4 April 2017Termination of appointment of Simon John Burrows as a director on 17 March 2017 (1 page)
6 March 2017Resolutions
  • RES13 ‐ Approved 31/01/2017
(19 pages)
6 March 2017Resolutions
  • RES13 ‐ Approved 31/01/2017
(19 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
1 November 2016Appointment of Dr Susan Mary Tresman as a director on 6 October 2016 (2 pages)
1 November 2016Appointment of Dr Susan Mary Tresman as a director on 6 October 2016 (2 pages)
31 October 2016Appointment of Professor Karen Esther Mccomb as a director on 6 October 2016 (2 pages)
31 October 2016Appointment of Professor Karen Esther Mccomb as a director on 6 October 2016 (2 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
8 October 2015Annual return made up to 4 October 2015 no member list (8 pages)
8 October 2015Annual return made up to 4 October 2015 no member list (8 pages)
8 October 2015Annual return made up to 4 October 2015 no member list (8 pages)
1 April 2015Appointment of Mr Jeremy Ronald Sleap as a director on 12 March 2015 (2 pages)
1 April 2015Appointment of Mr Jeremy Ronald Sleap as a director on 12 March 2015 (2 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
2 January 2015Appointment of Mr Simon John Burrows as a director on 4 November 2014 (2 pages)
2 January 2015Appointment of Mr Simon John Burrows as a director on 4 November 2014 (2 pages)
2 January 2015Appointment of Mr Simon John Burrows as a director on 4 November 2014 (2 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
13 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
30 April 2014Memorandum and Articles of Association (18 pages)
30 April 2014Memorandum and Articles of Association (18 pages)
30 April 2014Statement of company's objects (2 pages)
30 April 2014Statement of company's objects (2 pages)
9 October 2013Annual return made up to 4 October 2013 no member list (7 pages)
9 October 2013Annual return made up to 4 October 2013 no member list (7 pages)
9 October 2013Annual return made up to 4 October 2013 no member list (7 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
2 May 2013Appointment of Mr Nigel Jackson as a director (2 pages)
2 May 2013Appointment of Mr Ronnie Wilkie as a director (2 pages)
2 May 2013Appointment of Mr Ronnie Wilkie as a director (2 pages)
2 May 2013Appointment of Mr Nigel Jackson as a director (2 pages)
23 April 2013Termination of appointment of Catherine Usiskin as a director (1 page)
23 April 2013Termination of appointment of Catherine Usiskin as a director (1 page)
6 November 2012Appointment of Ms Lola Marlin as a director (3 pages)
6 November 2012Appointment of Ms Lola Marlin as a director (3 pages)
6 November 2012Appointment of Sir Timothy Robert Whyte Ackroyd as a director (3 pages)
6 November 2012Appointment of Sir Timothy Robert Whyte Ackroyd as a director (3 pages)
25 October 2012Termination of appointment of Wendy Webster as a director (1 page)
25 October 2012Termination of appointment of Wendy Webster as a director (1 page)
8 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
8 October 2012Director's details changed for Ms Catherine Ann Usiskin on 4 October 2012 (2 pages)
8 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
8 October 2012Appointment of Ms Catherine Ann Usiskin as a director (2 pages)
8 October 2012Director's details changed for Ms Catherine Ann Usiskin on 4 October 2012 (2 pages)
8 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
8 October 2012Appointment of Ms Catherine Ann Usiskin as a director (2 pages)
8 October 2012Director's details changed for Ms Catherine Ann Usiskin on 4 October 2012 (2 pages)
3 October 2012Termination of appointment of Nico Tuppen as a director (1 page)
3 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
3 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
3 October 2012Termination of appointment of Nico Tuppen as a director (1 page)