UKBizDB.co.uk

SIMPLYHELPINGSENIORS LIMITED

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

This company is commonly known as Simplyhelpingseniors Limited. The company was founded 5 years ago and was given the registration number 12006751. The firm's registered office is in NANTWICH. You can find them at 10 Alvaston Business Park, , Nantwich, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SIMPLYHELPINGSENIORS LIMITED
Company Number:12006751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:10 Alvaston Business Park, Nantwich, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Eagle Brow, Lymm, United Kingdom, WA13 0LP

Director18 December 2023Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director20 May 2019Active
Tabley View, Pickmere Lane, Knutsford, United Kingdom, WA16 0JH

Director20 May 2019Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director13 October 2023Active
11, Eagle Brow, Lymm, United Kingdom, WA13 0LP

Director03 March 2023Active
Studio 6, First Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director20 May 2019Active

People with Significant Control

Mr Joseph Keller
Notified on:06 February 2024
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Eagle Brow, Lymm, United Kingdom, WA13 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Keller
Notified on:13 October 2023
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Keller
Notified on:03 March 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Eagle Brow, Lymm, United Kingdom, WA13 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gail Gibbons
Notified on:20 May 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Officers

Change person director company with change date.

Download
2022-02-06Address

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

Download
2022-02-06Persons with significant control

Change to a person with significant control.

Download
2022-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.