UKBizDB.co.uk

SHELBOURNE SENIOR LIVING LIMITED

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

This company is commonly known as Shelbourne Senior Living Limited. The company was founded 21 years ago and was given the registration number 04699262. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHELBOURNE SENIOR LIVING LIMITED
Company Number:04699262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary08 April 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director12 April 2016Active
Guamaun North, Donoughmore, Ireland, IRISH

Secretary01 February 2006Active
72 Bexley Street, Windsor, SL4 5BX

Secretary28 May 2003Active
Glaisin, Abbey Road, Garryhesta Ovens, Cork, Ireland,

Secretary05 September 2007Active
Flat 4 King Henry's Reach, Manbre Road, London, W6 9RH

Secretary19 July 2004Active
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH

Secretary25 May 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary17 March 2003Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Secretary30 April 2015Active
2nd Floor, 11 Old Jewry, London, EC2R 8DU

Director02 July 2015Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director14 August 2014Active
Meridien House, 69-71 Clarendon Road, Watford, England, WD17 1DS

Director11 June 2013Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director17 March 2003Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director14 August 2014Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director12 April 2016Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director14 August 2014Active
Meridien House 69-71, Clarendon Road, Watford, England, WD17 1DS

Director10 June 2013Active
Bridgehill, Anglish, Balleneadig, Coachford, Ireland, IRISH

Director01 February 2006Active
Glaisin, Abbey Road, Garryhesta Ovens, Cork, Ireland,

Director05 September 2007Active
29 Cedar Drive, Sunningdale, SL5 0UA

Director28 May 2003Active
The Old Farm, Winkfield Row, Reading, RG12 6NG

Director28 May 2003Active
Unit C, 2nd Floor, 2, Kingdom Street, London, England, W2 6BD

Director11 December 2020Active
Stoke Court, Greete, Ludlow, SY8 3BX

Director25 May 2006Active
Flat 4 King Henry's Reach, Manbre Road, London, W6 9RH

Director19 July 2004Active
9, Clifford Street, London, W15 2LD

Director29 October 2009Active
Rockfield House, Kilcrea, Ovens, Cork, Ireland,

Director25 May 2006Active
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH

Director01 February 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director17 March 2003Active
30 St Margarets Street, Rochester, ME1 1TU

Director13 October 2003Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 January 2018Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director14 August 2014Active
Meridien House 69-71, Clarendon Road, Watford, England, WD17 1DS

Director10 June 2013Active
36 Langham Gardens, Grange Park, London, N21 1DJ

Director25 May 2006Active
2nd Floor, 11 Old Jewry, London, EC2R 8DU

Director02 July 2015Active
Meridien House, 69-71 Clarendon Road, Watford, England, WD17 1DS

Director10 June 2013Active

People with Significant Control

Gracewell Healthcare 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Gazette

Gazette dissolved liquidation.

Download
2023-07-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-20Address

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

Download
2022-11-08Address

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

Download
2022-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-10-22Address

Move registers to sail company with new address.

Download
2021-10-21Address

Change sail address company with new address.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-29Address

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

Download
2021-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-03Capital

Capital statement capital company with date currency figure.

Download
2021-08-20Capital

Legacy.

Download
2021-08-20Insolvency

Legacy.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Change account reference date company previous extended.

Download
2020-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.