SOMERLEIGH COURT LTD

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

    Company NameSOMERLEIGH COURT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04286432
    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 SOMERLEIGH COURT LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOMERLEIGH COURT LTD located?

    Registered Office Address
    Granville Hall
    Granville Road
    LE1 7RU Leicester
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMERLEIGH COURT LTD?

    Previous Company Names
    Company NameFromUntil
    BENTLEIGH CARE LIMITEDOct 23, 2001Oct 23, 2001
    RANYARD LIMITEDSep 12, 2001Sep 12, 2001

    What are the latest accounts for SOMERLEIGH COURT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for SOMERLEIGH COURT LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for SOMERLEIGH COURT LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to May 31, 2025

    24 pagesAA

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2025 to May 31, 2025

    1 pagesAA01

    Confirmation statement made on Sep 25, 2024 with updates

    5 pagesCS01

    Cessation of Lifecare Residences Limited as a person with significant control on Sep 04, 2024

    1 pagesPSC07

    Satisfaction of charge 042864320006 in full

    1 pagesMR04

    Satisfaction of charge 042864320007 in full

    1 pagesMR04

    Notification of Welford Healthcare South Limited as a person with significant control on Sep 04, 2024

    2 pagesPSC02

    Registered office address changed from 15 Savile Row London W1S 3PJ England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on Sep 05, 2024

    1 pagesAD01

    Appointment of Mr Martin Peter Madden as a director on Sep 04, 2024

    2 pagesAP01

    Termination of appointment of Jane Mary Savile Smart as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Siruj Manubhai Nayee as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Gary Paul Heather as a director on Sep 04, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Appointment of Mr Gary Paul Heather as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Sunena Stoneham as a director on Jan 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Siruj Manubhai Nayee on Apr 30, 2023

    2 pagesCH01

    Termination of appointment of Gary Paul Heather as a director on May 19, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    27 pagesAA
    Annotations
    DateAnnotation
    May 15, 2023Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 15/05/2023.

    Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023

    2 pagesAP01

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Change of details for Lifecare Residences Limited as a person with significant control on Nov 01, 2019

    2 pagesPSC05

    Who are the officers of SOMERLEIGH COURT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Martin Peter
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    Director
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    EnglandBritish206212240001
    WATERER, Robin Alistair
    York Street
    W1U 6QD London
    6
    England
    Secretary
    York Street
    W1U 6QD London
    6
    England
    British24486580001
    ALEKSICH, Gavin Noel
    242 Lonsdale Road
    SW13 9QN London
    Director
    242 Lonsdale Road
    SW13 9QN London
    United KingdomNew Zealander116211610001
    COOK, Clifford James
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    New ZealandNew Zealander99240070004
    DAVIS, Richard Henry James
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    EnglandNew Zealander175357900001
    EDSER, Mark John Alan
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    United KingdomBritish267626120001
    HEATHER, Gary Paul
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish318413780001
    HEATHER, Gary Paul
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish318413780001
    LEATHAM, Simon Anthony Michael
    The Old Orangery
    Binfield Park
    RG42 5NT Binfield
    Berkshire
    Director
    The Old Orangery
    Binfield Park
    RG42 5NT Binfield
    Berkshire
    British78614560001
    MURLEY, Peter Anthony
    Ivy Cottage
    South Warnborough
    RG29 1RQ Hook
    Hampshire
    Director
    Ivy Cottage
    South Warnborough
    RG29 1RQ Hook
    Hampshire
    British78709160001
    NAYEE, Siruj Manubhai
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandZimbabwean225102810003
    PERCY, Craig Barry
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    United KingdomNew Zealander157100830001
    PERFECT, Daniel Alexander
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish245928020001
    SIBLEY, Nigel James
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    EnglandBritish234031310001
    SIBLEY, Nigel James
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish234040120001
    SMART, Jane Mary Savile
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish,New Zealander305447550001
    STONEHAM, Sunena
    Savile Row
    W1S 3PJ London
    15
    England
    Director
    Savile Row
    W1S 3PJ London
    15
    England
    EnglandBritish267624840001
    WATERER, Florence Marie Camille
    1 Templar Street
    SE5 9JB London
    Director
    1 Templar Street
    SE5 9JB London
    United KingdomFrench101204860001
    WATERER, Robin Alistair
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    EnglandBritish24486580005
    WHITELEY, David Andrew
    Forest Road
    TW9 3BY Kew
    Sherwood House
    Director
    Forest Road
    TW9 3BY Kew
    Sherwood House
    EnglandBritish92675390001
    WHITELOCK, Aaron Spencer
    York Street
    W1U 6QD London
    6
    England
    Director
    York Street
    W1U 6QD London
    6
    England
    EnglandBritish234026880001

    Who are the persons with significant control of SOMERLEIGH COURT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welford Healthcare South Limited
    Granville Road
    LE1 7RU Leicester
    Granville Hall,
    Leicestershire
    United Kingdom
    Sep 04, 2024
    Granville Road
    LE1 7RU Leicester
    Granville Hall,
    Leicestershire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15446753
    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.
    Lifecare Residences Limited
    Savile Row
    W1S 3PJ London
    15
    United Kingdom
    Apr 06, 2016
    Savile Row
    W1S 3PJ London
    15
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5110137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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