MERIDIAN RETIREMENT HOUSING SERVICES LIMITED
Overview
| Company Name | MERIDIAN RETIREMENT HOUSING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01833177 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Steve John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||
Change of details for Emeria Uk Dormants Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Secretary's details changed for Firstport Secretarial Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Cessation of Firstport Group Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Change of details for Firstport Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Who are the officers of MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIRSTPORT SECRETARIAL LIMITED | Secretary | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England |
| 161571700002 | ||||||||||
| PERRETT, Steve John | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 298450810001 | |||||||||
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 178978460035 | |||||||||
| BAGLEY, Richard David Francis | Secretary | 82 Haven Road BH13 7LZ Poole Dorset | British | 74328120002 | ||||||||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||||||
| DALBY, Martin Lee | Secretary | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | British | 982290002 | ||||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| HALLIWELL, Peter Andrew | Secretary | 21 Ladybridge Road Cheadle Hulme SK8 5BL Cheadle Cheshire | British | 24853230001 | ||||||||||
| KAUFMAN, Michael Stephen | Secretary | 7 Needham Road W11 2RP London | British | 41272050001 | ||||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 117929650001 | |||||||||
| CUMMINGS, Philip James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 169752370001 | |||||||||
| DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | 982290002 | |||||||||
| DEVONALD, Simon John Michael | Director | 60 Meadway AL5 1JL Harpenden Hertfordshire | British | 49979590003 | ||||||||||
| DEVONALD, Simon John Michael | Director | 95 Mottram Road SK14 6BB Broadbottom Cheshire | British | 49979590001 | ||||||||||
| EDGAR, Keith Alan | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 111105900002 | |||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 123440090026 | |||||||||
| ENTWISTLE, Janet Elizabeth | Director | Queensway House 11 Queensway New Milton BH25 5NR Hampshire | England | British | 119442900001 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| HALLIWELL, Peter Andrew | Director | 21 Ladybridge Road Cheadle Hulme SK8 5BL Cheadle Cheshire | British | 24853230001 | ||||||||||
| HAUGHTON, Simon David | Director | Harebarrow Cottage Alderley Road Over Alderley SK10 4SW Macclesfield Cheshire | British | 23314390002 | ||||||||||
| HOWELL, Nigel, Mr. | Director | Queensway House 11 Queensway New Milton BH25 5NR Hampshire | England | British | 39980820027 | |||||||||
| KAUFMAN, Michael Stephen | Director | 7 Needham Road W11 2RP London | United Kingdom | British | 41272050001 | |||||||||
| LEADER CRAMER, Brian Victor | Director | Edgewood 21 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | United Kingdom | British | 67435370001 | |||||||||
| LLOYD, David Stewart | Director | Long Lane Farm Long Lane, Pott Shrigley SK10 5SD Macclesfield Cheshire | British | 68749190001 | ||||||||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 140593930001 | |||||||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 United Kingdom | United Kingdom | British | 98678880005 | |||||||||
| RUTHERFORD, Keith Charles | Director | Sea Spray 10a Cliff Drive, Canford Cliffs BH13 7JD Poole | British | 80022920003 | ||||||||||
| WADLOW, Catriona Ann | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British | 114241630002 | |||||||||
| WILLIAMS, Keith | Director | Hill Dale 5 Rassey Close Standish WN6 0BT Wigan Lancashire | British | 5728580001 |
Who are the persons with significant control of MERIDIAN RETIREMENT HOUSING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emeria Uk Dormants Limited | May 31, 2023 | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Firstport Group Limited | Jan 01, 2018 | Queensway BH25 5NR New Milton Queensway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Knight Square Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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