ASSISTED LIVING SOUTH WEST GROUP LIMITED

ASSISTED LIVING SOUTH WEST GROUP LIMITED

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

    Company NameASSISTED LIVING SOUTH WEST GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07604202
    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 ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ASSISTED LIVING SOUTH WEST GROUP LIMITED located?

    Registered Office Address
    1110 Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARRIOTT BIDCO LIMITEDApr 14, 2011Apr 14, 2011

    What are the latest accounts for ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    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 ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Jun 30, 2024

    16 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Apr 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    14 pagesAA

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Confirmation statement made on Apr 14, 2018 with updates

    4 pagesCS01

    Director's details changed for Ms Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Ms Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Current accounting period extended from Mar 29, 2018 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018

    1 pagesTM01

    Appointment of Ms Sujahan Begum Jalil as a director on Jan 19, 2018

    2 pagesAP01

    Who are the officers of ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish240253740004
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BERRY, Dawn Allyson
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish208169400001
    BURTON, David
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    EnglandBritish236544840001
    DOUGLAS, James Barclay
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    United KingdomBritish159117650001
    FAHY, John Douglas
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    EnglandBritish159117670001
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritish124307020001
    LENNOX, Andrew Gordon
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish185434680001
    MATTHEWS, Tom
    Victoria Street
    SW1H 0EX London
    Sovereign Capital 25
    England
    Director
    Victoria Street
    SW1H 0EX London
    Sovereign Capital 25
    England
    EnglandBritish147359630001
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritish1993340004
    PADDON, Samantha Jane
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    United KingdomBritish130856630001
    SCANDRETT, Barbara
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    WalesBritish161743730001
    WILCOX, Paul Andrew
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    EnglandUk181773440001
    YOUNG, Katrine Lilias
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    UkBritish172973980001

    Who are the persons with significant control of ASSISTED LIVING SOUTH WEST GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07592531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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