Background WavePink WaveYellow Wave

SENATOR CARE LTD (05701764)

SENATOR CARE LTD (05701764) is an active UK company. incorporated on 8 February 2006. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SENATOR CARE LTD has been registered for 20 years. Current directors include PETTIFER, Helen Teresa, PETTIFER, Rod.

Company Number
05701764
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
The View 3 Shore Road, Poole, BH13 7PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PETTIFER, Helen Teresa, PETTIFER, Rod
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATOR CARE LTD

SENATOR CARE LTD is an active company incorporated on 8 February 2006 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SENATOR CARE LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05701764

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

The View 3 Shore Road Sandbanks Poole, BH13 7PH,

Previous Addresses

Maranatha Coventry Road Cawston Rugby Warwickshire CV22 7RY
From: 8 February 2006To: 31 March 2021
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Secretary
Appointed 01 May 2009

PETTIFER, Helen Teresa

Active
3 Shore Road, PooleBH13 7PH
Born July 1964
Director
Appointed 01 May 2009

PETTIFER, Rod

Active
3 Shore Road, PooleBH13 7PH
Born December 1960
Director
Appointed 01 May 2009

JOHAL, Manpreet Singh

Resigned
Pheldon House, WindsorSL4 4AT
Secretary
Appointed 08 Feb 2006
Resigned 01 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

CHRISTOFOROU, George

Resigned
29 Thatcher Avenue, TorquayTQ1 2PD
Born December 1927
Director
Appointed 28 Feb 2006
Resigned 01 May 2009

CHRISTOFOROU, Jennifer Ann

Resigned
29 Thatcher Avenue, TorquayTQ1 2PD
Born June 1954
Director
Appointed 08 Feb 2006
Resigned 01 May 2009

JOHAL, Balbir Singh

Resigned
Pheldon House, WindsorSL4 4AT
Born May 1955
Director
Appointed 08 Feb 2006
Resigned 01 May 2009

JOHAL, Joginder Kaur

Resigned
Pheldon House, WindsorSL4 4AT
Born September 1957
Director
Appointed 08 Feb 2006
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

Persons with significant control

1

3 Shore Road, PooleBH13 7PH

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

70

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
287Change of Registered Office
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288cChange of Particulars
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
363aAnnual Return
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
88(2)R88(2)R
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation