UKBizDB.co.uk

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assisted Living South West Holdings Limited. The company was founded 13 years ago and was given the registration number 07592531. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court, Coventry Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED
Company Number:07592531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director19 January 2018Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary05 April 2011Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director16 May 2016Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director05 April 2011Active
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB

Director05 April 2011Active
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB

Director05 April 2011Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director02 February 2015Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director07 February 2014Active
Sovereign Capital 25, Victoria Street, London, England, SW1H 0EX

Director30 September 2011Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 March 2013Active
1, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director05 April 2011Active
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB

Director05 April 2011Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 September 2013Active
1-3, Welland Court, Brockeridge Park, Twyning, United Kingdom, GL20 6DB

Director01 November 2013Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director22 January 2014Active
Staple, Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director18 October 2012Active

People with Significant Control

Rehability Uk Community Ltd
Notified on:19 January 2018
Status:Active
Country of residence:England
Address:1110, Coventry Business Park, Coventry, England, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-03-07Accounts

Accounts with accounts type group.

Download
2018-01-25Accounts

Change account reference date company current extended.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.