SSL ASCOT OPCO LTD
Overview
Company Name | SSL ASCOT OPCO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11454472 |
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 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 Address | No |
What were the previous names of SSL ASCOT OPCO LTD?
Company Name | From | Until |
---|---|---|
GRACEWELL OPERATIONS (ASCOT) LIMITED | Jul 09, 2018 | Jul 09, 2018 |
What are the latest accounts for SSL ASCOT OPCO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SSL ASCOT OPCO LTD?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for SSL ASCOT OPCO LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vishul Seewoolall as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vishul Seewoolall as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Kay Cox as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Secretary's details changed for Mr Steven George Gardner on Jul 02, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lisa Kay Cox on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven George Gardner on Jul 02, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 114544720003, created on Aug 07, 2024 | 28 pages | MR01 | ||||||||||
Registration of charge 114544720004, created on Aug 07, 2024 | 52 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Psp Investments as a person with significant control on Jul 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Prudential Financial, Inc as a person with significant control on Jul 02, 2024 | 2 pages | PSC03 | ||||||||||
Confirmation statement made on Jul 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed gracewell operations (ascot) LIMITED\certificate issued on 10/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mwlaw Services Limited as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||||||||||
Registration of charge 114544720002, created on Jul 02, 2024 | 42 pages | MR01 | ||||||||||
Termination of appointment of Andrew Fujio Higgs as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven George Gardner as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Steven George Gardner as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Lisa Kay Cox as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 114544720001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Who are the officers of SSL ASCOT OPCO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARDNER, Steven George | Secretary | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | 324900680001 | |||||||||||
GARDNER, Steven George | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | Chief Financial Officer | 296159990001 | ||||||||
MWLAW SERVICES LIMITED | Secretary | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom |
| 150109350001 | ||||||||||
CERRONE, Frank | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | Canada | Canadian | Senior Vice President, General Counsel & Secretary | 247808070001 | ||||||||
COX, Lisa Kay | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | England | British | Company Director | 261028570001 | ||||||||
HATCH, Dianne Margaret | Director | 5 New Street Square EC4A 3BF London Fifth Floor United Kingdom | Canada | Canadian | Vice President | 207357360001 | ||||||||
HIGGS, Andrew Fujio | Director | Post Office Lane Hp9 1fn HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | Canada | Canadian | Director/Ceo | 317594220001 | ||||||||
KIRK, Heather | Director | 22 Adelaide Street West, Suite 2010 M5H 4E3 Toronto Bay Adelaide Centre On Canada | Canada | Canadian | Chief Investment Officer | 303830460001 | ||||||||
KOWALIK, Kimberley Janine | Director | 22 Adelaide Street West, Suite 2010 M5H 4E3 Toronto Bay Adelaide Centre On Canada | Canada | Canadian | Vice President, Legal Services | 303830240001 | ||||||||
SEEWOOLALL, Vishul | Director | Post Office Lane HP9 1FN Beaconsfield Signature House Buckinghamshire United Kingdom | United Kingdom | British | Chief Operating Officer | 121024840001 |
Who are the persons with significant control of SSL ASCOT OPCO LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Prudential Financial, Inc | Jul 02, 2024 | Broad Street 07102 Newark 751 Nj United States | No | ||||
| |||||||
Natures of Control
| |||||||
Psp Investments | Jul 09, 2018 | Rideau Street 7th Floor Ottawa 1 Ontario K1n 8s7 Canada | 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