Background WavePink WaveYellow Wave

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666)

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED (07545666) is an active UK company. incorporated on 28 February 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BATTERSEA PLACE RETIREMENT VILLAGE LIMITED has been registered for 15 years. Current directors include COOK, Clifford Daniel Colin, HEATHER, Gary Paul, NAYEE, Siruj Manubhai.

Company Number
07545666
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
73 Albert Bridge Road, London, SW11 4DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
COOK, Clifford Daniel Colin, HEATHER, Gary Paul, NAYEE, Siruj Manubhai
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED is an active company incorporated on 28 February 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BATTERSEA PLACE RETIREMENT VILLAGE LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07545666

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 30 December 2025 (4 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LCR BATTERSEA LIMITED
From: 20 May 2011To: 4 January 2013
MANDACO 681 LIMITED
From: 28 February 2011To: 20 May 2011
Contact
Address

73 Albert Bridge Road London, SW11 4DS,

Previous Addresses

15 Savile Row London W1S 3PJ England
From: 1 November 2019To: 30 September 2024
6 York Street York Street London W1U 6QD England
From: 1 May 2018To: 1 November 2019
Sherwood House Forest Road Kew Kew TW9 3BY
From: 25 May 2011To: 1 May 2018
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 28 February 2011To: 25 May 2011
Timeline

61 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Apr 14
Director Joined
Mar 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COOK, Clifford Daniel Colin

Active
Albert Bridge Road, LondonSW11 4DS
Born June 1991
Director
Appointed 06 Sept 2024

HEATHER, Gary Paul

Active
Albert Bridge Road, LondonSW11 4DS
Born October 1965
Director
Appointed 19 Jan 2024

NAYEE, Siruj Manubhai

Active
Albert Bridge Road, LondonSW11 4DS
Born August 1985
Director
Appointed 24 Jan 2022

WATERER, Robin Alistair

Resigned
York Street, LondonW1U 6QD
Secretary
Appointed 23 May 2011
Resigned 30 Apr 2018

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 28 Feb 2011
Resigned 23 May 2011

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 28 Feb 2011
Resigned 23 May 2011

DAVIS, Richard Henry James

Resigned
Forest Road, KewTW9 3BY
Born December 1964
Director
Appointed 21 Dec 2012
Resigned 26 May 2017

EDSER, Mark John Alan

Resigned
Savile Row, LondonW1S 3PJ
Born April 1986
Director
Appointed 27 Feb 2020
Resigned 18 Jun 2021

HEATHER, Gary Paul

Resigned
Savile Row, LondonW1S 3PJ
Born October 1965
Director
Appointed 22 Jul 2020
Resigned 19 May 2023

LATHAM, Benn Charles

Resigned
Forest Road, KewTW9 3BY
Born September 1973
Director
Appointed 23 May 2011
Resigned 25 Oct 2013

PERCY, Craig Barry

Resigned
Forest Road, KewTW9 3BY
Born June 1966
Director
Appointed 21 Dec 2012
Resigned 10 Jun 2017

PERFECT, Daniel Alexander

Resigned
Savile Row, LondonW1S 3PJ
Born February 1978
Director
Appointed 17 Apr 2018
Resigned 31 Mar 2020

SIBLEY, Nigel James

Resigned
Forest Road, KewTW9 3BY
Born December 1964
Director
Appointed 26 May 2017
Resigned 26 May 2017

SIBLEY, Nigel James

Resigned
Savile Row, LondonW1S 3PJ
Born September 1962
Director
Appointed 26 May 2017
Resigned 21 Jul 2020

SMART, Jane Mary Savile

Resigned
Savile Row, LondonW1S 3PJ
Born July 1955
Director
Appointed 08 Feb 2023
Resigned 06 Sept 2024

STONEHAM, Sunena

Resigned
Savile Row, LondonW1S 3PJ
Born June 1985
Director
Appointed 27 Feb 2020
Resigned 19 Jan 2024

WATERER, Robin Alistair

Resigned
Forest Road, KewTW9 3BY
Born August 1956
Director
Appointed 26 May 2017
Resigned 30 Apr 2018

WATERER, Robin Alistair

Resigned
Forest Road, KewTW9 3BY
Born August 1956
Director
Appointed 23 May 2011
Resigned 21 Dec 2012

WHITELEY, David Andrew

Resigned
Forest Road, KewTW9 3BY
Born August 1960
Director
Appointed 12 May 2014
Resigned 11 Apr 2017

WHITELOCK, Aaron Spencer

Resigned
York Street, LondonW1U 6QD
Born July 1973
Director
Appointed 26 May 2017
Resigned 07 Jan 2019

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 28 Feb 2011
Resigned 23 May 2011

Persons with significant control

1

Albert Bridge Road, LondonSW11 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Memorandum Articles
15 August 2013
MEM/ARTSMEM/ARTS
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 June 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
28 February 2011
NEWINCIncorporation