Background WavePink WaveYellow Wave

SERENITY CARE HOMES LTD (08247615)

SERENITY CARE HOMES LTD (08247615) is an active UK company. incorporated on 10 October 2012. with registered office in Sale. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. SERENITY CARE HOMES LTD has been registered for 13 years. Current directors include LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros.

Company Number
08247615
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERENITY CARE HOMES LTD

SERENITY CARE HOMES LTD is an active company incorporated on 10 October 2012 with the registered office located in Sale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. SERENITY CARE HOMES LTD was registered 13 years ago.(SIC: 87200)

Status

active

Active since 13 years ago

Company No

08247615

LTD Company

Age

13 Years

Incorporated 10 October 2012

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Magnolia Cottage South Lane Nomansland Salisbury Wiltshire SP5 2BZ England
From: 9 June 2024To: 9 June 2025
Wild at Heart Forest Road Bransgore Christchurch BH23 8DZ England
From: 9 February 2022To: 9 June 2024
Conkers Cottage Brockhills Farm Sway Road Tiptoe Lymington Hampshire SO41 6FQ
From: 2 July 2020To: 9 February 2022
Golden Lion 99 Alresford Road Winchester Hampshire SO23 0JZ England
From: 17 May 2019To: 2 July 2020
Greenacres Silver Street Hordle Lymington Hampshire SO41 0FN
From: 16 October 2013To: 17 May 2019
149 Bure Lane Christchurch Dorset BH23 4HB United Kingdom
From: 10 October 2012To: 16 October 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 13
Loan Secured
Mar 14
Loan Secured
Jul 16
Loan Secured
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 30 May 2025

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 30 May 2025

ADAMSON, Jeremy Keith

Resigned
South Lane, SalisburySP5 2BZ
Secretary
Appointed 10 Oct 2012
Resigned 30 May 2025

ADAMSON, Jeremy Keith

Resigned
South Lane, SalisburySP5 2BZ
Born May 1973
Director
Appointed 10 Oct 2012
Resigned 30 May 2025

BRETT, David Alan

Resigned
South Lane, SalisburySP5 2BZ
Born May 1968
Director
Appointed 10 Oct 2012
Resigned 30 May 2025

DIGNUM, Hugh Stanley Thomas

Resigned
South Lane, SalisburySP5 2BZ
Born January 1956
Director
Appointed 10 Oct 2012
Resigned 30 May 2025

LYMBERY, Deborah Claire

Resigned
Brooklands Road, SaleM33 3SD
Born July 1965
Director
Appointed 10 Oct 2012
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2025

Mr Jeremy Keith Adamson

Ceased
South Lane, SalisburySP5 2BZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 May 2025

Mrs Deborah Claire Lymbery

Ceased
South Lane, SalisburySP5 2BZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Made Up Date
31 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2012
NEWINCIncorporation