CHURCHILL LIVING LTD
Overview
| Company Name | CHURCHILL LIVING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06260373 |
| 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 CHURCHILL LIVING LTD?
- Construction of domestic buildings (41202) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is CHURCHILL LIVING LTD located?
| Registered Office Address | Churchill House Parkside BH24 3SG Ringwood Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCHILL LIVING LTD?
| Company Name | From | Until |
|---|---|---|
| CHURCHILL RETIREMENT LIVING LIMITED | Dec 04, 2007 | Dec 04, 2007 |
| CHURCHILL RETIREMENT LIMITED | Aug 31, 2007 | Aug 31, 2007 |
| AVENUE SHELFCO 35 LIMITED | May 25, 2007 | May 25, 2007 |
What are the latest accounts for CHURCHILL LIVING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHURCHILL LIVING LTD?
| Last Confirmation Statement Made Up To | Feb 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2026 |
| Overdue | No |
What are the latest filings for CHURCHILL LIVING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gary Neil Day as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 062603730072, created on Jul 10, 2025 | 11 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 33 pages | AA | ||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 062603730071, created on Feb 21, 2025 | 11 pages | MR01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 062603730070, created on Sep 12, 2024 | 11 pages | MR01 | ||||||||||
Change of details for Churchill Retirement (Group) Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Daniel Bush as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Susan Small as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed churchill retirement living LIMITED\certificate issued on 27/06/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registration of charge 062603730069, created on Jun 20, 2024 | 11 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 31 pages | AA | ||||||||||
legacy | 90 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 062603730068, created on Feb 22, 2024 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dean Marlow on Nov 17, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 062603730067, created on Sep 08, 2023 | 12 pages | MR01 | ||||||||||
Registration of charge 062603730066, created on Aug 22, 2023 | 12 pages | MR01 | ||||||||||
Who are the officers of CHURCHILL LIVING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSH, Daniel | Secretary | Parkside BH24 3SG Ringwood Churchill House Hampshire United Kingdom | 324657610001 | |||||||
| MARLOW, Dean | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | United Kingdom | British | 82635100005 | |||||
| MCCARTHY, Clinton James | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | United Kingdom | British | 26526850003 | |||||
| MCCARTHY, Spencer John | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | United Kingdom | British | 58932670001 | |||||
| YOUNG, Martin Anthony | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | United Kingdom | British | 218658270001 | |||||
| BAILEY, Roger Piers Marden | Secretary | The Avenue SO17 1XF Southampton 11 Hampshire England | 210444070001 | |||||||
| LAWRENCE, Nigel Anthony | Secretary | Millstream House Parkside BH24 3SG Ringwood Hampshire | British | 34329880002 | ||||||
| RILEY, Darren Mark | Secretary | Parkside BH24 3SG Ringwood Millstream House Hampshire England | 223595900001 | |||||||
| SMALL, Rachel Susan | Secretary | Parkside BH24 3SG Ringwood Churchill House Hampshire England | 266435010001 | |||||||
| M & B SECRETARIES LIMITED | Secretary | 11 The Avenue SO17 1XF Southampton Hampshire | 91006920001 | |||||||
| ARMSTRONG, Kenneth Thomas | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 129573420001 | |||||
| BARNES, James Winston | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | British | 122735590002 | |||||
| BURGESS, Andrew John | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | British | 129573670001 | |||||
| BYERS, Ian | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | British | 243263260001 | |||||
| BYERS, Ian Keith | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 129573550001 | |||||
| CALDERWOOD, Neil Gyford | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | United Kingdom | British | 57588040002 | |||||
| CURRAN, Anthony Peter | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | United Kingdom | British | 78663320001 | |||||
| DAY, Gary Neil | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | English | 278928120001 | |||||
| FRENCH, Michael Derek Joseph | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 175160180001 | |||||
| HILTON, Gregory Thomas | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | British | 195473930001 | |||||
| JONES, Douglas Mark | Director | Parkside Christchurch Road BH24 3SG Ringwood Millstream House Hampshire England | United Kingdom | British | 61496560003 | |||||
| JONES, Steve Keith | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 171220150003 | |||||
| JONES, Trevor Humphrey | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 154852020001 | |||||
| OLIVER, Andrew Martin | Director | Parkside BH24 3SG Ringwood Millstream House Hampshire England | United Kingdom | British | 147098710001 | |||||
| PERRY, Alan | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | England | British | 212516480001 | |||||
| REVELL, Suzanne | Director | Parkside BH24 3SG Ringwood Churchill House Hampshire England | United Kingdom | British | 220114670001 | |||||
| WARD, Julie | Director | Millstream House Parkside BH24 3SG Ringwood Hampshire | England | British | 129656140002 | |||||
| M & B NOMINEES LIMITED | Director | 11 The Avenue SO17 1XF Southampton Hampshire | 86028110001 |
Who are the persons with significant control of CHURCHILL LIVING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Churchill Living Group Limited | Apr 06, 2016 | Parkside BH24 3SG Ringwood Churchill House England | No | ||||||||||
| |||||||||||||
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