SOMERLEIGH COURT LTD
Overview
| Company Name | SOMERLEIGH COURT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04286432 |
| 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 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 Address | No |
What were the previous names of SOMERLEIGH COURT LTD?
| Company Name | From | Until |
|---|---|---|
| BENTLEIGH CARE LIMITED | Oct 23, 2001 | Oct 23, 2001 |
| RANYARD LIMITED | Sep 12, 2001 | Sep 12, 2001 |
What are the latest accounts for SOMERLEIGH COURT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for SOMERLEIGH COURT LTD?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for SOMERLEIGH COURT LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to May 31, 2025 | 24 pages | AA | ||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Mar 31, 2025 to May 31, 2025 | 1 pages | AA01 | ||||||
Confirmation statement made on Sep 25, 2024 with updates | 5 pages | CS01 | ||||||
Cessation of Lifecare Residences Limited as a person with significant control on Sep 04, 2024 | 1 pages | PSC07 | ||||||
Satisfaction of charge 042864320006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 042864320007 in full | 1 pages | MR04 | ||||||
Notification of Welford Healthcare South Limited as a person with significant control on Sep 04, 2024 | 2 pages | PSC02 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Martin Peter Madden as a director on Sep 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jane Mary Savile Smart as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Siruj Manubhai Nayee as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Gary Paul Heather as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||
Appointment of Mr Gary Paul Heather as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Sunena Stoneham as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Siruj Manubhai Nayee on Apr 30, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Gary Paul Heather as a director on May 19, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||
| ||||||||
Appointment of Mrs Jane Mary Savile Smart as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Lifecare Residences Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC05 | ||||||
Who are the officers of SOMERLEIGH COURT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Martin Peter | Director | Granville Road LE1 7RU Leicester Granville Hall Leicestershire England | England | British | 206212240001 | |||||
| WATERER, Robin Alistair | Secretary | York Street W1U 6QD London 6 England | British | 24486580001 | ||||||
| ALEKSICH, Gavin Noel | Director | 242 Lonsdale Road SW13 9QN London | United Kingdom | New Zealander | 116211610001 | |||||
| COOK, Clifford James | Director | Forest Road TW9 3BY Kew Sherwood House | New Zealand | New Zealander | 99240070004 | |||||
| DAVIS, Richard Henry James | Director | Forest Road TW9 3BY Kew Sherwood House | England | New Zealander | 175357900001 | |||||
| EDSER, Mark John Alan | Director | Savile Row W1S 3PJ London 15 England | United Kingdom | British | 267626120001 | |||||
| HEATHER, Gary Paul | Director | Savile Row W1S 3PJ London 15 England | England | British | 318413780001 | |||||
| HEATHER, Gary Paul | Director | Savile Row W1S 3PJ London 15 England | England | British | 318413780001 | |||||
| LEATHAM, Simon Anthony Michael | Director | The Old Orangery Binfield Park RG42 5NT Binfield Berkshire | British | 78614560001 | ||||||
| MURLEY, Peter Anthony | Director | Ivy Cottage South Warnborough RG29 1RQ Hook Hampshire | British | 78709160001 | ||||||
| NAYEE, Siruj Manubhai | Director | Savile Row W1S 3PJ London 15 England | England | Zimbabwean | 225102810003 | |||||
| PERCY, Craig Barry | Director | Forest Road TW9 3BY Kew Sherwood House | United Kingdom | New Zealander | 157100830001 | |||||
| PERFECT, Daniel Alexander | Director | Savile Row W1S 3PJ London 15 England | England | British | 245928020001 | |||||
| SIBLEY, Nigel James | Director | Forest Road TW9 3BY Kew Sherwood House | England | British | 234031310001 | |||||
| SIBLEY, Nigel James | Director | Savile Row W1S 3PJ London 15 England | England | British | 234040120001 | |||||
| SMART, Jane Mary Savile | Director | Savile Row W1S 3PJ London 15 England | England | British,New Zealander | 305447550001 | |||||
| STONEHAM, Sunena | Director | Savile Row W1S 3PJ London 15 England | England | British | 267624840001 | |||||
| WATERER, Florence Marie Camille | Director | 1 Templar Street SE5 9JB London | United Kingdom | French | 101204860001 | |||||
| WATERER, Robin Alistair | Director | York Street W1U 6QD London 6 England | England | British | 24486580005 | |||||
| WHITELEY, David Andrew | Director | Forest Road TW9 3BY Kew Sherwood House | England | British | 92675390001 | |||||
| WHITELOCK, Aaron Spencer | Director | York Street W1U 6QD London 6 England | England | British | 234026880001 |
Who are the persons with significant control of SOMERLEIGH COURT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welford Healthcare South Limited | Sep 04, 2024 | Granville Road LE1 7RU Leicester Granville Hall, Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lifecare Residences Limited | Apr 06, 2016 | Savile Row W1S 3PJ London 15 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