Background WavePink WaveYellow Wave

SENAD COMMUNITY LIMITED (03646426)

SENAD COMMUNITY LIMITED (03646426) is an active UK company. incorporated on 8 October 1998. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SENAD COMMUNITY LIMITED has been registered for 27 years. Current directors include ATKINSON, James Richard, JONES, Brian James.

Company Number
03646426
Status
active
Type
ltd
Incorporated
8 October 1998
Age
27 years
Address
1 St George's House, Derby, DE1 1UQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ATKINSON, James Richard, JONES, Brian James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENAD COMMUNITY LIMITED

SENAD COMMUNITY LIMITED is an active company incorporated on 8 October 1998 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SENAD COMMUNITY LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03646426

LTD Company

Age

27 Years

Incorporated 8 October 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

NEXT GENERATION HEALTHCARE LIMITED
From: 18 March 2014To: 10 March 2015
PRIMROSE PARK LIMITED
From: 8 October 1998To: 18 March 2014
Contact
Address

1 St George's House Vernon Gate Derby, DE1 1UQ,

Previous Addresses

Stadium Business Court Millennium Way Pride Park Derby DE24 8HP
From: 8 October 1998To: 18 December 2014
Timeline

14 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Mar 10
Funding Round
Aug 10
Director Joined
Jun 12
Funding Round
Jan 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 14
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ATKINSON, James Richard

Active
Vernon Gate, DerbyDE1 1UQ
Secretary
Appointed 16 Dec 2014

ATKINSON, James Richard

Active
Vernon Gate, DerbyDE1 1UQ
Born December 1968
Director
Appointed 16 Dec 2014

JONES, Brian James

Active
Vernon Gate, DerbyDE1 1UQ
Born January 1950
Director
Appointed 16 Dec 2014

GILBERT, Julie

Resigned
1 Fauld House Farm, FauldDE13 9GT
Secretary
Appointed 26 Oct 1998
Resigned 16 Dec 2014

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 08 Oct 1998
Resigned 26 Oct 1998

DAVIS, Richard

Resigned
Ketley Park Road, TelfordTF1 5BF
Born November 1972
Director
Appointed 14 Oct 2013
Resigned 16 Dec 2014

GILBERT, Alan Edwin

Resigned
1 Fauld House Farm, FauldDE13 9GT
Born April 1958
Director
Appointed 26 Oct 1998
Resigned 16 Dec 2014

GILBERT, Julie

Resigned
1 Fauld House Farm, FauldDE13 9GT
Born September 1961
Director
Appointed 26 Oct 1998
Resigned 16 Dec 2014

MORGAN, Paul Andrew

Resigned
Crudgington Green, TelfordTF6 6JY
Born June 1966
Director
Appointed 01 Mar 2010
Resigned 16 Dec 2014

MORGAN, Sarah

Resigned
Crudgington Green, TelfordTF6 6JY
Born December 1969
Director
Appointed 11 May 2012
Resigned 17 Feb 2014

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 08 Oct 1998
Resigned 26 Oct 1998

Persons with significant control

1

Qatar Investment Authority

Active
Diplomatic Area Street, Doha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Auditors Resignation Company
14 September 2016
AUDAUD
Auditors Resignation Company
8 September 2016
AUDAUD
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
26 September 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Allotment Shares
19 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
287Change of Registered Office
Incorporation Company
8 October 1998
NEWINCIncorporation