Background WavePink WaveYellow Wave

SIGNATURE SENIOR LIFESTYLE LIMITED (05640299)

SIGNATURE SENIOR LIFESTYLE LIMITED (05640299) is an active UK company. incorporated on 30 November 2005. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIGNATURE SENIOR LIFESTYLE LIMITED has been registered for 20 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul.

Company Number
05640299
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GARDNER, Steven George, MARTIN, Robert, PRYCE, Wayne Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE SENIOR LIFESTYLE LIMITED

SIGNATURE SENIOR LIFESTYLE LIMITED is an active company incorporated on 30 November 2005 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIGNATURE SENIOR LIFESTYLE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05640299

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HORIZON SENIOR LIVING LTD
From: 30 November 2005To: 3 August 2006
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 21 June 2011To: 11 July 2022
Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN
From: 30 November 2005To: 21 June 2011
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jun 10
Director Joined
Nov 14
Director Left
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Owner Exit
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Dec 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 05 Jun 2023

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 05 Jun 2023

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 04 Dec 2025

PRYCE, Wayne Paul

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born May 1974
Director
Appointed 31 Jan 2025

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 21 Nov 2014
Resigned 27 Apr 2022

MUTTER, Christopher George

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 27 Apr 2022
Resigned 05 Jun 2023

ROCHE, Aidan Gerard

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Secretary
Appointed 27 Jan 2006
Resigned 21 Nov 2014

SMALL, Lawrence Joseph

Resigned
24 Onslow House, LondonSW7 3NS
Secretary
Appointed 30 Nov 2005
Resigned 27 Jan 2006

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 21 Nov 2014
Resigned 27 Apr 2022

CERRONE, Frank

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 31 Dec 2022

CHOW, Glen Yat-Hung

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born September 1967
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2023

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 05 Jun 2023
Resigned 31 Jan 2025

DRISCOLL, David Edward

Resigned
Singlets Lane, St AlbansAL3 8EP
Born June 1959
Director
Appointed 06 Mar 2006
Resigned 31 Oct 2008

HARDY, James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 01 Jan 2022

HIGGS, Andrew Fujio

Resigned
Adelaide Street, TorontoM5H4E3
Born October 1984
Director
Appointed 18 Dec 2023
Resigned 02 Jul 2024

JUPP, Richard Paul

Resigned
Hay House, BathBA2 7DJ
Born January 1966
Director
Appointed 27 Jan 2006
Resigned 03 Jun 2008

KIRK, Heather

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

MADDIN, Keith John

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 30 Nov 2005
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 01 Dec 2008
Resigned 30 Jun 2022

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 27 Jan 2006
Resigned 31 Jul 2023

WELLNER, Thomas Gordon

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 01 Dec 2023

WILLS, Mark Edward

Resigned
Shire House, Gerrards CrossSL9 7QN
Born February 1965
Director
Appointed 27 Jan 2006
Resigned 14 May 2010

Persons with significant control

2

1 Active
1 Ceased
Les Ruettes Brayes, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Post Office Lane, BeaconsfieldHP9 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Resolution
9 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Miscellaneous
18 June 2013
MISCMISC
Auditors Resignation Company
18 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Legacy
20 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
15 August 2006
MEM/ARTSMEM/ARTS
Legacy
14 August 2006
287Change of Registered Office
Certificate Change Of Name Company
3 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation