Background WavePink WaveYellow Wave

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED (06569211)

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED (06569211) is an active UK company. incorporated on 17 April 2008. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED has been registered for 17 years. Current directors include JALIL, Sujahan Begum, KOUSAR, Rehana.

Company Number
06569211
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
1110 Elliott Court, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JALIL, Sujahan Begum, KOUSAR, Rehana
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED

ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06569211

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED
From: 17 April 2008To: 7 October 2011
Contact
Address

1110 Elliott Court Coventry Business Park Coventry, CV5 6UB,

Previous Addresses

Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
From: 16 March 2015To: 24 January 2018
1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England
From: 18 December 2014To: 16 March 2015
17a Friary Road Newark Nottinghamshire NG24 1LE England
From: 24 September 2014To: 18 December 2014
1 -3 Welland Court Welland Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FD
From: 2 December 2013To: 24 September 2014
1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 13 October 2011To: 2 December 2013
Southgate House Archer Street Darlington County Durham DL3 6AH
From: 17 April 2008To: 13 October 2011
Timeline

29 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jan 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JALIL, Sujahan Begum

Active
50 Rocky Lane, BirminghamB6 5RQ
Born December 1974
Director
Appointed 19 Jan 2018

KOUSAR, Rehana

Active
50 Rocky Lane, BirminghamB6 5RQ
Born August 1975
Director
Appointed 19 Jan 2018

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Archer Street, DarlingtonDL3 6AH
Secretary
Appointed 04 Mar 2011
Resigned 30 Sept 2011

MCLEISH, William David

Resigned
Archer Street, DarlingtonDL3 6AH
Secretary
Appointed 17 Apr 2008
Resigned 04 Mar 2011

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 30 Sept 2011
Resigned 08 Jul 2013

BERRY, Dawn Allyson

Resigned
Elliott Court, CoventryCV5 6UB
Born September 1975
Director
Appointed 16 May 2016
Resigned 19 Jan 2018

BUCHAN, William James

Resigned
Archer Street, DarlingtonDL3 6AH
Born April 1959
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2011

BURTON, David

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born April 1964
Director
Appointed 30 Sept 2011
Resigned 31 May 2012

COLVIN, William

Resigned
Senang, West ByfleetGU22 8QR
Born March 1958
Director
Appointed 17 Apr 2008
Resigned 08 Oct 2008

DOUGLAS, James Barclay

Resigned
-3 Welland Court, TewkesburyGL20 6FD
Born December 1955
Director
Appointed 30 Sept 2011
Resigned 31 Dec 2013

FAHY, John Douglas

Resigned
Emperor Way, ExeterEX1 3QS
Born October 1964
Director
Appointed 13 Apr 2012
Resigned 31 Oct 2013

FOULKES, Kamma

Resigned
Archer Street, DarlingtonDL3 6AH
Born August 1950
Director
Appointed 03 Jul 2008
Resigned 31 Dec 2009

KIRKPATRICK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born July 1965
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2017

LENNOX, Andrew Gordon

Resigned
Elliott Court, CoventryCV5 6UB
Born May 1973
Director
Appointed 07 Feb 2014
Resigned 19 Jan 2018

LOCK, Jason David

Resigned
32 Monkton Rise, GuisboroughTS14 6BG
Born August 1972
Director
Appointed 17 Apr 2008
Resigned 29 Jun 2008

MIDMER, Richard Neil

Resigned
Archer Street, DarlingtonDL3 6AH
Born July 1954
Director
Appointed 07 Aug 2008
Resigned 31 Dec 2010

MOSS, Paul Michael

Resigned
Severn Drive, TewkesburyGL20 8DN
Born August 1957
Director
Appointed 01 Mar 2013
Resigned 19 May 2017

MURPHY, John

Resigned
4 Lochend Road, TroonKA10 6JJ
Born August 1956
Director
Appointed 17 Apr 2008
Resigned 30 Sept 2008

SCANDRETT, Barbara

Resigned
-3 Welland Court, TewkesburyGL20 6FD
Born July 1953
Director
Appointed 30 Sept 2011
Resigned 31 Mar 2014

SMITH, David Andrew, Mr.

Resigned
Archer Street, DarlingtonDL3 6AH
Born March 1974
Director
Appointed 11 Nov 2009
Resigned 30 Sept 2011

YOUNG, Katrine Lilias

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born January 1964
Director
Appointed 18 Oct 2012
Resigned 09 Apr 2013

Persons with significant control

1

Severn Drive, TewkesburyGL20 8DN

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

117

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
4 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2011
AD02Notification of Single Alternative Inspection Location
Miscellaneous
27 October 2011
MISCMISC
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Legacy
13 October 2011
MG01MG01
Legacy
11 October 2011
MG02MG02
Statement Of Companys Objects
11 October 2011
CC04CC04
Statement Of Companys Objects
11 October 2011
CC04CC04
Resolution
10 October 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
20 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
29 April 2009
363aAnnual Return
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
26 May 2008
225Change of Accounting Reference Date
Incorporation Company
17 April 2008
NEWINCIncorporation