Background WavePink WaveYellow Wave

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED (07592531)

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED (07592531) is an active UK company. incorporated on 5 April 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED has been registered for 14 years.

Company Number
07592531
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
1110 Elliott Court, Coventry, CV5 6UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED

ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07592531

LTD Company

Age

14 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MARRIOTT SELECT LIMITED
From: 5 April 2011To: 24 May 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 Brockeridge Park Twyning Gloucs GL20 6DB
From: 5 July 2013To: 24 September 2014
Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
From: 5 April 2011To: 5 July 2013
Timeline

29 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 11
Funding Round
Apr 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Apr 16
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
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Medium
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
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
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
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
Withdrawal Of A Person With Significant Control Statement
24 January 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
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
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
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
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 Group
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
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
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2014
AP01Appointment 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 Group
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Resolution
12 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Capital Name Of Class Of Shares
12 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
13 October 2011
MG01MG01
Resolution
11 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 April 2011
NEWINCIncorporation