Background WavePink WaveYellow Wave

SENTINEL HEALTH CARE LIMITED (02761889)

SENTINEL HEALTH CARE LIMITED (02761889) is an active UK company. incorporated on 4 November 1992. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. SENTINEL HEALTH CARE LIMITED has been registered for 33 years. Current directors include DAVIES, Michael Dudley Moran, JONES, Helen Genevieve.

Company Number
02761889
Status
active
Type
ltd
Incorporated
4 November 1992
Age
33 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DAVIES, Michael Dudley Moran, JONES, Helen Genevieve
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL HEALTH CARE LIMITED

SENTINEL HEALTH CARE LIMITED is an active company incorporated on 4 November 1992 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. SENTINEL HEALTH CARE LIMITED was registered 33 years ago.(SIC: 86102)

Status

active

Active since 33 years ago

Company No

02761889

LTD Company

Age

33 Years

Incorporated 4 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

CEDAR LAWN LIMITED
From: 4 November 1992To: 30 September 1997
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
Arena Business Centre Basing View Basingstoke RG21 4EB England
From: 6 April 2021To: 30 December 2022
Fritham House Fritham Lyndhurst Hampshire SO43 7HH
From: 13 February 2016To: 6 April 2021
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 4 September 2013To: 13 February 2016
30 St. James's Street London SW1A 1HB
From: 4 November 1992To: 4 September 2013
Timeline

16 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Nov 92
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Michael Dudley Moran

Active
Basing View, BasingstokeRG21 4EB
Born September 1957
Director
Appointed 01 Apr 2021

JONES, Helen Genevieve

Active
Basing View, BasingstokeRG21 4EB
Born February 1961
Director
Appointed 01 Apr 2021

DONNELLY, Russell Geoffrey

Resigned
2 Abingdon Mansions, LondonW8 6AD
Secretary
Appointed 04 Nov 1992
Resigned 01 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Nov 1992
Resigned 04 Nov 1992

BRUMPTON, Colin Malcolm

Resigned
14 The Mount, LeatherheadKT22 9EE
Born November 1949
Director
Appointed 18 Nov 1996
Resigned 01 Apr 2021

DONNELLY, Aelred Lance

Resigned
14 Fielders Way, RomseySO51 6EX
Born March 1956
Director
Appointed 04 Nov 1992
Resigned 01 Apr 2021

DONNELLY, Russell Geoffrey

Resigned
2 Abingdon Mansions, LondonW8 6AD
Born February 1953
Director
Appointed 04 Nov 1992
Resigned 01 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Nov 1992
Resigned 04 Nov 1992

Persons with significant control

4

1 Active
3 Ceased
Basing View, BasingstokeRG21 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Aelred Lance Donnelly

Ceased
East Wellow, RomseySO51 6EX
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Colin Malcolm Brumpton

Ceased
Fetcham, LeatherheadKT22 9EE
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Russell Geoffrey Donnelly

Ceased
Abingdon Road, LondonW8 6AD
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
4 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 April 2025
MR05Certification of Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2021
AA01Change of Accounting Reference Date
Resolution
19 May 2021
RESOLUTIONSResolutions
Resolution
19 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Confirmation Statement
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Auditors Resignation Company
4 August 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
1 December 2008
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
88(3)88(3)
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Resolution
10 January 1997
RESOLUTIONSResolutions
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
88(2)R88(2)R
Legacy
10 January 1997
288aAppointment of Director or Secretary
Resolution
10 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1992
288288
Legacy
18 November 1992
224224
Incorporation Company
4 November 1992
NEWINCIncorporation