SENIOR LIVING MEDICI HOLDCO LIMITED
Overview
| Company Name | SENIOR LIVING MEDICI HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05936496 |
| 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 SENIOR LIVING MEDICI HOLDCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SENIOR LIVING MEDICI HOLDCO LIMITED located?
| Registered Office Address | One Coleman Street EC2R 5AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENIOR LIVING MEDICI HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELICAL RETIREMENT HOMES LIMITED | Sep 15, 2006 | Sep 15, 2006 |
What are the latest accounts for SENIOR LIVING MEDICI HOLDCO 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 SENIOR LIVING MEDICI HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for SENIOR LIVING MEDICI HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Thomas Rendel as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Jeremy Century as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Benjamin John Rosewall as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Alexandra Kathleen Pringle as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thomas Rendel as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Change of details for Senior Living Medici Limited as a person with significant control on Jun 10, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL United Kingdom to One Coleman Street London EC2R 5AA on Jun 10, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 059364960007, created on Aug 03, 2021 | 54 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Simon Jeremy Century as a director on Jul 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Phillip Paul Bayliss as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Change of details for Senior Living Medici Limited as a person with significant control on Apr 16, 2021 | 2 pages | PSC05 | ||
Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on Apr 26, 2021 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 31, 2020
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 23, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Oct 01, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SENIOR LIVING MEDICI HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL & GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One United Kingdom |
| 147653290001 | ||||||||||
| PRINGLE, Alexandra Kathleen | Director | EC2R 5AA London One Coleman Street United Kingdom | England | British | 306199190001 | |||||||||
| HELICAL REGISTRARS LIMITED | Secretary | Hanover Square W1S 1HQ London 5 England |
| 89869830001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAYLISS, Phillip Paul | Director | Landmere Lane Edwalton NG12 4JL Nottingham Unit 3, Edwalton Business Park United Kingdom | United Kingdom | British | 208332130001 | |||||||||
| BONNING-SNOOK, Matthew Charles | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 129682840006 | |||||||||
| BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | 191384330001 | |||||||||
| CAMPBELL, Timothy James Hunter | Director | St Pancras Square N1C 4AG London The Stanley Building 7 England | United Kingdom | British | 235760290001 | |||||||||
| CENTURY, Simon Jeremy | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 185708310001 | |||||||||
| HALLIWELL, Stephen Paul | Director | St Pancras Square N1C 4AG London The Stanley Building 7 England | England | British | 239947010001 | |||||||||
| INWOOD, John Charles | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 56398550003 | |||||||||
| MASON, Catherine Laura | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 221271270001 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | 11-15 Farm Street London W1J 5RS | England | British | 6065190002 | |||||||||
| MOSS, James Richard | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 199390750001 | |||||||||
| MURPHY, Timothy John | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 40547240005 | |||||||||
| PARRY, William Andrew | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 193910640002 | |||||||||
| PITMAN, Jack Struan | Director | Hanover Square W1S 1HQ London 5 England | England | British | 74487000002 | |||||||||
| RENDEL, Andrew Thomas | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 238042080001 | |||||||||
| ROSEWALL, Benjamin John | Director | EC2R 5AA London One Coleman Street United Kingdom | England | Dutch | 266813900001 | |||||||||
| SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 | England | British | 129346360008 |
Who are the persons with significant control of SENIOR LIVING MEDICI HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Senior Living Medici Limited | Nov 13, 2017 | Coleman Street EC2R 5AA London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Helical Plc | Apr 06, 2016 | Hanover Square W1S 1HQ London 5 England | 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