MERIDIAN RETIREMENT HOUSING SERVICES LIMITED

MERIDIAN RETIREMENT HOUSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDIAN RETIREMENT HOUSING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01833177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERIDIAN RETIREMENT HOUSING SERVICES LIMITED located?

    Registered Office Address
    Fifth Floor The Lantern
    75 Hampstead Road
    NW1 2PL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ouda Saleh on Feb 02, 2026

    2 pagesCH01

    Director's details changed for Mr Steve John Perrett on Feb 02, 2026

    2 pagesCH01

    Change of details for Emeria Uk Dormants Limited as a person with significant control on Feb 02, 2026

    2 pagesPSC05

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026

    1 pagesAD01

    Secretary's details changed for Firstport Secretarial Limited on Feb 02, 2026

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Cessation of Firstport Group Limited as a person with significant control on May 31, 2023

    1 pagesPSC07

    Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Change of details for Firstport Limited as a person with significant control on Apr 19, 2023

    2 pagesPSC05

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Director's details changed for Mr Ouda Saleh on Aug 22, 2022

    2 pagesCH01

    Termination of appointment of Nigel Howell as a director on Aug 18, 2022

    1 pagesTM01

    Appointment of Mr Steve John Perrett as a director on Aug 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRSTPORT SECRETARIAL LIMITED
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Secretary
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    PERRETT, Steve John
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish298450810001
    SALEH, Ouda
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    Director
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    EnglandBritish178978460035
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    British74328120002
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    HALLIWELL, Peter Andrew
    21 Ladybridge Road
    Cheadle Hulme
    SK8 5BL Cheadle
    Cheshire
    Secretary
    21 Ladybridge Road
    Cheadle Hulme
    SK8 5BL Cheadle
    Cheshire
    British24853230001
    KAUFMAN, Michael Stephen
    7 Needham Road
    W11 2RP London
    Secretary
    7 Needham Road
    W11 2RP London
    British41272050001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish169752370001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritish982290002
    DEVONALD, Simon John Michael
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Director
    60 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British49979590003
    DEVONALD, Simon John Michael
    95 Mottram Road
    SK14 6BB Broadbottom
    Cheshire
    Director
    95 Mottram Road
    SK14 6BB Broadbottom
    Cheshire
    British49979590001
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    ENTWISTLE, Janet Elizabeth
    Queensway House
    11 Queensway New Milton
    BH25 5NR Hampshire
    Director
    Queensway House
    11 Queensway New Milton
    BH25 5NR Hampshire
    EnglandBritish119442900001
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    HALLIWELL, Peter Andrew
    21 Ladybridge Road
    Cheadle Hulme
    SK8 5BL Cheadle
    Cheshire
    Director
    21 Ladybridge Road
    Cheadle Hulme
    SK8 5BL Cheadle
    Cheshire
    British24853230001
    HAUGHTON, Simon David
    Harebarrow Cottage Alderley Road
    Over Alderley
    SK10 4SW Macclesfield
    Cheshire
    Director
    Harebarrow Cottage Alderley Road
    Over Alderley
    SK10 4SW Macclesfield
    Cheshire
    British23314390002
    HOWELL, Nigel, Mr.
    Queensway House
    11 Queensway New Milton
    BH25 5NR Hampshire
    Director
    Queensway House
    11 Queensway New Milton
    BH25 5NR Hampshire
    EnglandBritish39980820027
    KAUFMAN, Michael Stephen
    7 Needham Road
    W11 2RP London
    Director
    7 Needham Road
    W11 2RP London
    United KingdomBritish41272050001
    LEADER CRAMER, Brian Victor
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    Director
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    United KingdomBritish67435370001
    LLOYD, David Stewart
    Long Lane Farm
    Long Lane, Pott Shrigley
    SK10 5SD Macclesfield
    Cheshire
    Director
    Long Lane Farm
    Long Lane, Pott Shrigley
    SK10 5SD Macclesfield
    Cheshire
    British68749190001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish140593930001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    British80022920003
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish114241630002
    WILLIAMS, Keith
    Hill Dale 5 Rassey Close
    Standish
    WN6 0BT Wigan
    Lancashire
    Director
    Hill Dale 5 Rassey Close
    Standish
    WN6 0BT Wigan
    Lancashire
    British5728580001

    Who are the persons with significant control of MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    May 31, 2023
    The Lantern
    75 Hampstead Road
    NW1 2PL London
    Fifth Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14758404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Jan 01, 2018
    Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityComanies Act 2006
    Place RegisteredCompanies House
    Registration Number04352396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Apr 06, 2016
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07925019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0