CHURCHILL LIVING LTD

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

    Company NameCHURCHILL LIVING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06260373
    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 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 AddressNo

    What were the previous names of CHURCHILL LIVING LTD?

    Previous Company Names
    Company NameFromUntil
    CHURCHILL RETIREMENT LIVING LIMITEDDec 04, 2007Dec 04, 2007
    CHURCHILL RETIREMENT LIMITEDAug 31, 2007Aug 31, 2007
    AVENUE SHELFCO 35 LIMITEDMay 25, 2007May 25, 2007

    What are the latest accounts for CHURCHILL LIVING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHURCHILL LIVING LTD?

    Last Confirmation Statement Made Up ToFeb 19, 2027
    Next Confirmation Statement DueMar 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2026
    OverdueNo

    What are the latest filings for CHURCHILL LIVING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with updates

    4 pagesCS01

    Termination of appointment of Gary Neil Day as a director on Dec 31, 2025

    1 pagesTM01

    Registration of charge 062603730072, created on Jul 10, 2025

    11 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    33 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 062603730071, created on Feb 21, 2025

    11 pagesMR01

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Registration of charge 062603730070, created on Sep 12, 2024

    11 pagesMR01

    Change of details for Churchill Retirement (Group) Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC05

    Appointment of Mr Daniel Bush as a secretary on Jul 01, 2024

    2 pagesAP03

    Termination of appointment of Rachel Susan Small as a secretary on Jun 28, 2024

    1 pagesTM02

    Certificate of change of name

    Company name changed churchill retirement living LIMITED\certificate issued on 27/06/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Registration of charge 062603730069, created on Jun 20, 2024

    11 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    31 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 062603730068, created on Feb 22, 2024

    14 pagesMR01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dean Marlow on Nov 17, 2023

    2 pagesCH01

    Registration of charge 062603730067, created on Sep 08, 2023

    12 pagesMR01

    Registration of charge 062603730066, created on Aug 22, 2023

    12 pagesMR01

    Who are the officers of CHURCHILL LIVING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Daniel
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    United Kingdom
    Secretary
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    United Kingdom
    324657610001
    MARLOW, Dean
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    United KingdomBritish82635100005
    MCCARTHY, Clinton James
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    United KingdomBritish26526850003
    MCCARTHY, Spencer John
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    United KingdomBritish58932670001
    YOUNG, Martin Anthony
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    United KingdomBritish218658270001
    BAILEY, Roger Piers Marden
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    England
    Secretary
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    England
    210444070001
    LAWRENCE, Nigel Anthony
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Secretary
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    British34329880002
    RILEY, Darren Mark
    Parkside
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    Secretary
    Parkside
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    223595900001
    SMALL, Rachel Susan
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Secretary
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    266435010001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    ARMSTRONG, Kenneth Thomas
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish129573420001
    BARNES, James Winston
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandBritish122735590002
    BURGESS, Andrew John
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandBritish129573670001
    BYERS, Ian
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandBritish243263260001
    BYERS, Ian Keith
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish129573550001
    CALDERWOOD, Neil Gyford
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    United KingdomBritish57588040002
    CURRAN, Anthony Peter
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    United KingdomBritish78663320001
    DAY, Gary Neil
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandEnglish278928120001
    FRENCH, Michael Derek Joseph
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish175160180001
    HILTON, Gregory Thomas
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandBritish195473930001
    JONES, Douglas Mark
    Parkside
    Christchurch Road
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    Director
    Parkside
    Christchurch Road
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    United KingdomBritish61496560003
    JONES, Steve Keith
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish171220150003
    JONES, Trevor Humphrey
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish154852020001
    OLIVER, Andrew Martin
    Parkside
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Millstream House
    Hampshire
    England
    United KingdomBritish147098710001
    PERRY, Alan
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    EnglandBritish212516480001
    REVELL, Suzanne
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    Director
    Parkside
    BH24 3SG Ringwood
    Churchill House
    Hampshire
    England
    United KingdomBritish220114670001
    WARD, Julie
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    Director
    Millstream House
    Parkside
    BH24 3SG Ringwood
    Hampshire
    EnglandBritish129656140002
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    Who are the persons with significant control of CHURCHILL LIVING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkside
    BH24 3SG Ringwood
    Churchill House
    England
    Apr 06, 2016
    Parkside
    BH24 3SG Ringwood
    Churchill House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01866076
    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