Background WavePink WaveYellow Wave

A SIGNIFICANT OTHER LIMITED (07467346)

A SIGNIFICANT OTHER LIMITED (07467346) is an active UK company. incorporated on 13 December 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. A SIGNIFICANT OTHER LIMITED has been registered for 15 years. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
07467346
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
2 The Calls, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A SIGNIFICANT OTHER LIMITED

A SIGNIFICANT OTHER LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. A SIGNIFICANT OTHER LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07467346

LTD Company

Age

15 Years

Incorporated 13 December 2010

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 3 September 2025 (6 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 The Calls Leeds, LS2 7JU,

Previous Addresses

Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England
From: 3 December 2018To: 28 April 2020
Green Towers Thistlewood Lane Wolsingham Bishop Auckland Durham DL13 3HQ
From: 23 February 2011To: 3 December 2018
Grey Tower Thistlewood Lane Wolsingham Bishop Auckland County Durham DL13 3HQ
From: 9 February 2011To: 23 February 2011
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 13 December 2010To: 9 February 2011
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAMBERT, Antony

Active
10 John Williams Boulevard South, DarlingtonDL1 1BF
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
Crossgates Road, DunfermlineKY11 7EG
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
The Calls, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

THORNE, Donna Marie

Resigned
Thistlewood Lane, Bishop AucklandDL13 3HQ
Secretary
Appointed 13 Dec 2010
Resigned 16 Nov 2018

BAIN, Liam Michael

Resigned
The Calls, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

GUILHERME, Luiz Miguel

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born March 1960
Director
Appointed 16 Nov 2018
Resigned 08 Nov 2019

HEDGE, Julie Jean Mary

Resigned
The Calls, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

THOMPSON, Yvonne

Resigned
The Calls, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

THORNE, Donna Marie

Resigned
Thistlewood Lane, Bishop AucklandDL13 3HQ
Born September 1963
Director
Appointed 13 Dec 2010
Resigned 16 Nov 2018

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

Persons with significant control

2

1 Active
1 Ceased
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mrs Donna Marie Thorne

Ceased
Thistlewood Lane, Bishop AucklandDL13 3HQ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Auditors Resignation Company
24 February 2021
AUDAUD
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Mortgage Create With Deed
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Incorporation Company
13 December 2010
NEWINCIncorporation