SENIOR LIVING (LIPHOOK) LIMITED
Overview
| Company Name | SENIOR LIVING (LIPHOOK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC020889 |
| External Registration Number | 42220 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is SENIOR LIVING (LIPHOOK) LIMITED located?
| Registered Office Address | One The Esplanade JE2 3QA St Helier Jersey British Channel Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENIOR LIVING (LIPHOOK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HELICAL (LIPHOOK) LIMITED | Feb 20, 1998 | Feb 20, 1998 |
What are the latest accounts for SENIOR LIVING (LIPHOOK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
SENIOR LIVING (LIPHOOK) LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | General Business |
| Legal Form | Private Limited |
| Is a Credit or Financial Institution | No |
| Governed By | Jersey |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Registry |
| Company Number | 42220 |
What are the latest filings for SENIOR LIVING (LIPHOOK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Appointment of Mrs Tina Ying Zhao as a director on Jun 16, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Andrew Thomas Rendel as a director on Jun 13, 2025 | 2 pages | OSTM01 | ||
Appointment of Ms Alexandra Kathleen Pringle as a director on Apr 30, 2024 | 3 pages | OSAP01 | ||
Appointment of Mr Andrew Thomas Rendel as a director on Feb 10, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Benjamin John Rosewall as a director on Apr 30, 2024 | 2 pages | OSTM01 | ||
Termination of appointment of Simon Jeremy Century as a director on Oct 15, 2024 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR004346 Person Authorised to Accept terminated 03/01/2022 richard bruce gallie | 3 pages | OSTM03 | ||
Termination of appointment of Legal and General Co Sec Limited as secretary on Jan 03, 2022 | 2 pages | OSTM02 | ||
Appointment of James Stuart Bunce as a person authorised to accept service for UK establishment BR004346 on Jan 03, 2022. | 2 pages | OSAP07 | ||
Appointment of Inspired Villages Group Limited as a secretary on Jan 03, 2022 | 3 pages | OSAP04 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Appointment of Mr Nathan Paul Townsend as a director on Aug 03, 2021 | 3 pages | OSAP01 | ||
Appointment of Mr Nicholas Paul Barnes as a director on Aug 03, 2021 | 3 pages | OSAP01 | ||
Alteration of constitutional documents on Aug 03, 2021 | 113 pages | OSCC01 | ||
Appointment of Mr Simon Jeremy Century as a director on Jul 23, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Phillip Paul Bayliss as a director on Jul 23, 2021 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2020 | pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Appointment of Mr Phillip Paul Bayliss as a director on Dec 04, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr Benjamin John Rosewall as a director on Jan 23, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Stephen Paul Halliwell as a director on Dec 04, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of SENIOR LIVING (LIPHOOK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INSPIRED VILLAGES GROUP LIMITED | Secretary | Edwalton Busins Park Landmere Lane Edwalton NG12 4JL Nottingham Unit 3 Nottinghamshire |
| 236597550001 | ||||||||||
| BARNES, Nicholas Paul | Director | Bishopsgate EC2M 4AA London 250 United Kingdom | United Kingdom | British | 285472210001 | |||||||||
| PRINGLE, Alexandra Kathleen | Director | Edwalton Business Park Landmere Lane NG12 4JL Edwalton Unit 3 Nottingham United Kingdom | England | British | 306199190001 | |||||||||
| TOWNSEND, Nathan Paul | Director | Bishopsgate EC2M 4AA London 250 United Kingdom | United Kingdom | British | 285472200001 | |||||||||
| ZHAO, Tina Ying | Director | Landmere Lane NG12 4JL Edwalton Unit 3, Edwalton Business Park Nottinghamshire England | England | British | 310441310001 | |||||||||
| GILLESPIE, Sinead Clare | Secretary | Hanover Square W1S 1HQ London 5 Uk | 197590590001 | |||||||||||
| HENRIKSEN, Finn | Secretary | Poppelalle 88 Hareskov By 3500 Vaerlose FOREIGN Denmark | British | 40601260001 | ||||||||||
| WILLIAMS, Heather Jane | Secretary | Hanover Square W1S 1HQ London 5 | British | 181281820001 | ||||||||||
| LEGAL AND GENERAL CO SEC LIMITED | Secretary | Coleman Street EC2R 5AA London One United Kingdom |
| 240859180001 | ||||||||||
| BAYLISS, Phillip Paul | Director | Coleman Street EC2R 5AA London One | United Kingdom | British | 208332130001 | |||||||||
| BONNING-SNOOK, Matthew Charles | Director | Hanover Square W1S 1HQ London 5 Uk | United Kingdom | British | 129682840006 | |||||||||
| CAMPBELL, Timothy James Hunter | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 235760290001 | |||||||||
| CENTURY, Simon Jeremy | Director | Coleman Street EC2R 5AA London One United Kingdom | United Kingdom | British | 185708310001 | |||||||||
| GALLIE, Richard Bruce | Director | 24 Pulborough Road SW18 5UQ London | British | 71167820001 | ||||||||||
| HALLIWELL, Stephen Paul | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 239947010001 | |||||||||
| INWOOD, John Charles | Director | Hanover Square W1S 1HQ London 5 | England | British | 56398550003 | |||||||||
| LE FEVRE, Bent | Director | Christiansholmsvej 6 Dk 2930 Klampenborg Denmark | Danish | 39276610001 | ||||||||||
| MASON, Catherine Laura | Director | Coleman Street EC2R 5AA London One United Kingdom | England | British | 221271270001 | |||||||||
| MCNAIR SCOTT, Nigel Guthrie | Director | Huish House Huish Lane Old Basing RG24 7AA Basingstoke Hampshire | England | British | 6065190002 | |||||||||
| MOSS, James Richard | Director | Hanover Square W1S 1HQ London 5 Uk | United Kingdom | British | 199390750001 | |||||||||
| MURPHY, Timothy John | Director | Teddington Park Road TW11 8NE Teddington 98 Middlesex | England | British | 40547240005 | |||||||||
| NIELSEN, Michael | Director | Broncealderen 16b Dk-2640 Hedehusene Denmark | Danish | 35067750001 | ||||||||||
| PARRY, William Andrew | Director | Hanover Square W1S 1HQ London 5 | England | British | 193910640001 | |||||||||
| PITNAM, Jack Struan | Director | Heath House Patmore Heath, Albury SG11 2LX Ware Hertfordshire | British | 107973960001 | ||||||||||
| RENDEL, Andrew Thomas | Director | Edwalton Business Park Landmere Lane NG12 4JL Edwalton Unit 3 Nottingham United Kingdom | United Kingdom | British | 238042080001 | |||||||||
| ROSEWALL, Benjamin John | Director | Coleman Street EC2R 5AA London One | England | Dutch | 266813900001 | |||||||||
| SLADE, Michael Eric | Director | 15 Kensington Gate W8 5NA London | England | British | 38913980001 | |||||||||
| WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 Uk | England | British | 129346360008 |
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