Background WavePink WaveYellow Wave

SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED (05994394)

SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED (05994394) is an active UK company. incorporated on 10 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED has been registered for 19 years.

Company Number
05994394
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED

SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED is an active company incorporated on 10 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05994394

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

TRILLIUM (COMMUNITY HEALTH) GROSVENOR LIMITED
From: 17 September 2007To: 2 February 2009
SMIF (COMMUNITY HEALTH) GROSVENOR LIMITED
From: 9 February 2007To: 17 September 2007
INHOCO 4177 LIMITED
From: 10 November 2006To: 9 February 2007
Contact
Address

4th Floor 1 Gresham Street London, EC2V 7BX,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 24 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 24 September 2013
140 London Wall London EC2Y 5DN
From: 10 November 2006To: 2 December 2009
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Corporate Director Company With Change Date
18 November 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2013
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 February 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
6 February 2009
288cChange of Particulars
Legacy
5 February 2009
288cChange of Particulars
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
287Change of Registered Office
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2006
NEWINCIncorporation