RETIREMENT VILLAGES GROUP LIMITED

RETIREMENT VILLAGES GROUP LIMITED

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

    Company NameRETIREMENT VILLAGES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05335724
    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 RETIREMENT VILLAGES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RETIREMENT VILLAGES GROUP LIMITED located?

    Registered Office Address
    2nd Floor 52 Grosvenor Gardens
    SW1W 0AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RETIREMENT VILLAGES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RETIREMENT GROUP LIMITEDJun 05, 2008Jun 05, 2008
    RETIREMENT VILLAGES HOLDINGS (UK) LIMITEDJan 18, 2005Jan 18, 2005

    What are the latest accounts for RETIREMENT VILLAGES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RETIREMENT VILLAGES GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for RETIREMENT VILLAGES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Statement of capital following an allotment of shares on Jul 17, 2025

    • Capital: GBP 412,070,833.54
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 382,070,833.54
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 337,070,833.54
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 312,070,833.54
    3 pagesSH01

    Registration of charge 053357240006, created on Feb 04, 2025

    28 pagesMR01

    Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024

    2 pagesAP01

    Director's details changed for Stuart Carr-Jones on Jan 01, 2021

    2 pagesCH01

    Director's details changed for Timothe Rauly on Mar 25, 2024

    2 pagesCH01

    Director's details changed for Stuart Carr-Jones on Oct 01, 2024

    2 pagesCH01

    Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024

    2 pagesCH01

    Confirmation statement made on Sep 06, 2024 with updates

    4 pagesCS01

    Termination of appointment of William Robert Bax as a director on Sep 11, 2024

    1 pagesTM01

    Termination of appointment of Clair Carpenter as a director on Jul 03, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 17, 2024

    • Capital: GBP 292,070,833.54
    3 pagesSH01

    Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2023

    38 pagesAA

    Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024

    1 pagesTM02

    Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Ms Clair Carpenter on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr William Robert Bax on Mar 11, 2024

    2 pagesCH01

    Who are the officers of RETIREMENT VILLAGES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Natalie Jane
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    324142350001
    CARR-JONES, Stuart
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritishSurveyor197799350002
    CHAPPELL, Ian James
    Bishopsgate
    EC2N 4BQ London
    22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    England
    EnglandBritishInvestment Manager194941460001
    KARLSSON, Thomas Walfrid
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandSwedishDirector331511360001
    O’BRIEN, Kevin Michael
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCfo310211200001
    RAULY, Timothe
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    FranceFrenchNon-Executive Director258308750001
    SEDDON, Tim Alex
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandBritishExecutive Director272688860002
    LANGLEY, Abigail
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    272621470001
    MACLEOD, John Cabot Reid
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    Secretary
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    201081370001
    MILLER, David
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    Secretary
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    British59650030006
    NICHOLSON, Alix Clare
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    310231550001
    REES, Sally Irene
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Secretary
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    239055710001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BAX, William Robert
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishSurveyor160323420004
    BOSTYN, Helene Marie Valerie
    6 Place De La Pyramide
    92908 Puteaux
    Tour Majunga
    France
    Director
    6 Place De La Pyramide
    92908 Puteaux
    Tour Majunga
    France
    FranceFrenchFund Manager239055720001
    BURGESS, Sarah Denise
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector179486920001
    CARPENTER, Clair
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCoo166852370002
    CRAWFORD, William Edwin John
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    Director
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    United KingdomBritishDirector201879480001
    DONALDSON, Neil
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    Director
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    EnglandBritishAccountant172494110001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritishSolicitor67071750001
    EDWARDS, Christina Elizabeth
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishNon Executive Director124404140002
    GOODING, Jonathan Michael
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor135247090001
    HAYTON, Clive John
    C/O Commercial Management Ltd
    Chelsea House 8-14 The Broadway
    RH16 3AP Haywards Heath
    West Sussex
    Director
    C/O Commercial Management Ltd
    Chelsea House 8-14 The Broadway
    RH16 3AP Haywards Heath
    West Sussex
    UkBritishFinance Director155133300001
    JEREMY, John Layton
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    Director
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    United KingdomBritishConsultant36429900001
    LEFEBVRE, Emmanuel
    6 Place De La Pyramide
    92908 Paris
    Tour Majunga
    France
    Director
    6 Place De La Pyramide
    92908 Paris
    Tour Majunga
    France
    FranceFrenchFund Management239055750001
    MILLER, David
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    EnglandBritishAccountant59650030006
    MOORE, Stewart
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director251569310001
    OVEY, Andrew George Esmond
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    Director
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    United KingdomBritishInvestment Manager 165194550002
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    BritishSolicitor86496120001
    PHILLIPS, David Christopher
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    Director
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    United KingdomBritishChartered Surveyor41519710003
    PUCKERING, James Philip
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    Director
    Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor, Brunswick House
    Surrey
    England
    United KingdomBritishDirector179488120001
    ROCHOLL, Zoe Sonia
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishExecutive Director236564600001
    RUSSELL, Oscar
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector209279310001
    THOMAS, David Anthony
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishDirector213146290001
    TRAVLOS, Justin Marc Nicolas
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomIrishNon Executive Chairman255012940001

    Who are the persons with significant control of RETIREMENT VILLAGES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Sep 29, 2017
    155 Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom England And Wales
    Place RegisteredCompanies House
    Registration Number10865241
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for RETIREMENT VILLAGES GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016Sep 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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