SSL ASCOT OPCO LTD

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

    Company NameSSL ASCOT OPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11454472
    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 SSL ASCOT OPCO LTD?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is SSL ASCOT OPCO LTD located?

    Registered Office Address
    Signature House
    Post Office Lane
    HP9 1FN Beaconsfield
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSL ASCOT OPCO LTD?

    Previous Company Names
    Company NameFromUntil
    GRACEWELL OPERATIONS (ASCOT) LIMITEDJul 09, 2018Jul 09, 2018

    What are the latest accounts for SSL ASCOT OPCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SSL ASCOT OPCO LTD?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for SSL ASCOT OPCO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2025 with updates

    4 pagesCS01

    Termination of appointment of Vishul Seewoolall as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Vishul Seewoolall as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Lisa Kay Cox as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Secretary's details changed for Mr Steven George Gardner on Jul 02, 2024

    1 pagesCH03

    Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Mr Steven George Gardner on Jul 02, 2024

    2 pagesCH01

    Registration of charge 114544720003, created on Aug 07, 2024

    28 pagesMR01

    Registration of charge 114544720004, created on Aug 07, 2024

    52 pagesMR01

    Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on Aug 02, 2024

    1 pagesAD01

    Cessation of Psp Investments as a person with significant control on Jul 02, 2024

    1 pagesPSC07

    Notification of Prudential Financial, Inc as a person with significant control on Jul 02, 2024

    2 pagesPSC03

    Confirmation statement made on Jul 08, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed gracewell operations (ascot) LIMITED\certificate issued on 10/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 08, 2024

    RES15

    Termination of appointment of Mwlaw Services Limited as a secretary on Jul 02, 2024

    1 pagesTM02

    Registration of charge 114544720002, created on Jul 02, 2024

    42 pagesMR01

    Termination of appointment of Andrew Fujio Higgs as a director on Jul 02, 2024

    1 pagesTM01

    Appointment of Mr Steven George Gardner as a secretary on Jul 02, 2024

    2 pagesAP03

    Appointment of Mr Steven George Gardner as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Miss Lisa Kay Cox as a director on Jul 02, 2024

    2 pagesAP01

    Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on Jul 08, 2024

    1 pagesAD01

    Satisfaction of charge 114544720001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Who are the officers of SSL ASCOT OPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Steven George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    Secretary
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    324900680001
    GARDNER, Steven George
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Financial Officer296159990001
    MWLAW SERVICES LIMITED
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    Secretary
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04668658
    150109350001
    CERRONE, Frank
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    Director
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    CanadaCanadianSenior Vice President, General Counsel & Secretary247808070001
    COX, Lisa Kay
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director261028570001
    HATCH, Dianne Margaret
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    Director
    5 New Street Square
    EC4A 3BF London
    Fifth Floor
    United Kingdom
    CanadaCanadianVice President207357360001
    HIGGS, Andrew Fujio
    Post Office Lane
    Hp9 1fn
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    Director
    Post Office Lane
    Hp9 1fn
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    CanadaCanadianDirector/Ceo317594220001
    KIRK, Heather
    22 Adelaide Street West, Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    On
    Canada
    Director
    22 Adelaide Street West, Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    On
    Canada
    CanadaCanadianChief Investment Officer303830460001
    KOWALIK, Kimberley Janine
    22 Adelaide Street West, Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    On
    Canada
    Director
    22 Adelaide Street West, Suite 2010
    M5H 4E3 Toronto
    Bay Adelaide Centre
    On
    Canada
    CanadaCanadianVice President, Legal Services303830240001
    SEEWOOLALL, Vishul
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    Director
    Post Office Lane
    HP9 1FN Beaconsfield
    Signature House
    Buckinghamshire
    United Kingdom
    United KingdomBritishChief Operating Officer121024840001

    Who are the persons with significant control of SSL ASCOT OPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prudential Financial, Inc
    Broad Street
    07102 Newark
    751
    Nj
    United States
    Jul 02, 2024
    Broad Street
    07102 Newark
    751
    Nj
    United States
    No
    Legal FormCorporation
    Legal AuthorityThe United States Of America
    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.
    Psp Investments
    Rideau Street
    7th Floor
    Ottawa
    1
    Ontario K1n 8s7
    Canada
    Jul 09, 2018
    Rideau Street
    7th Floor
    Ottawa
    1
    Ontario K1n 8s7
    Canada
    Yes
    Legal FormCandian Crown Entity
    Legal AuthorityCanada
    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.

    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