UKBizDB.co.uk

SIGNATURE OF COOMBE (OPERATIONS) LIMITED

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

This company is commonly known as Signature Of Coombe (operations) Limited. The company was founded 11 years ago and was given the registration number 08377637. The firm's registered office is in BEACONSFIELD. You can find them at Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SIGNATURE OF COOMBE (OPERATIONS) LIMITED
Company Number:08377637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary29 December 2020Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director31 May 2022Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director23 September 2022Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director21 November 2014Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, England, HP9 1LJ

Director22 September 2019Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director29 December 2020Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director28 January 2013Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director29 December 2020Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director28 January 2013Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director29 December 2020Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ

Director28 January 2013Active
Grosvenor House, Horseshoe Crescent, Beaconsfield, HP9 1LJ

Director22 June 2018Active

People with Significant Control

Wr Operations 1 Limited
Notified on:29 December 2020
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signature Lessee I Ltd
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:Signature, Grosvenor House, Horseshoe Crescent, Beaconsfield, England, HP9 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ssl Holdings Guernsey Ltd
Notified on:05 December 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, Les Ruettes Brayes, Guernsey, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Signature Senior Lifestyle Investment Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grosvenor House, Horseshoe Crescent, Beaconsfield, United Kingdom, HP9 1LJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Gazette

Gazette dissolved liquidation.

Download
2023-09-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-20Address

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

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-11-01Address

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

Download
2022-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-01Resolution

Resolution.

Download
2022-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.