Background WavePink WaveYellow Wave

SENIOR LIVING MEDICI HOLDCO LIMITED (05936496)

SENIOR LIVING MEDICI HOLDCO LIMITED (05936496) is an active UK company. incorporated on 15 September 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SENIOR LIVING MEDICI HOLDCO LIMITED has been registered for 19 years.

Company Number
05936496
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
One Coleman Street, London, EC2R 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR LIVING MEDICI HOLDCO LIMITED

SENIOR LIVING MEDICI HOLDCO LIMITED is an active company incorporated on 15 September 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SENIOR LIVING MEDICI HOLDCO LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05936496

LTD Company

Age

19 Years

Incorporated 15 September 2006

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

HELICAL RETIREMENT HOMES LIMITED
From: 15 September 2006To: 22 November 2017
Contact
Address

One Coleman Street London, EC2R 5AA,

Previous Addresses

Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL United Kingdom
From: 26 April 2021To: 10 June 2022
The Stanley Building 7 st Pancras Square London N1C 4AG England
From: 19 June 2019To: 26 April 2021
One Coleman Street London EC2R 5AA United Kingdom
From: 13 June 2019To: 19 June 2019
The Stanley Building 7 st Pancras Square London N1C 4AG England
From: 24 July 2018To: 13 June 2019
One Coleman Street London EC2R 5AA United Kingdom
From: 22 November 2017To: 24 July 2018
5 Hanover Square London W1S 1HQ
From: 19 August 2014To: 22 November 2017
11-15 Farm Street London W1J 5RS
From: 15 September 2006To: 19 August 2014
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Funding Round
Apr 20
Loan Secured
Aug 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jun 25
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
14 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Memorandum Articles
21 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
15 September 2006
NEWINCIncorporation