Background WavePink WaveYellow Wave

SIMPLY STRATFORD LTD (09804350)

SIMPLY STRATFORD LTD (09804350) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SIMPLY STRATFORD LTD has been registered for 10 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
09804350
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY STRATFORD LTD

SIMPLY STRATFORD LTD is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SIMPLY STRATFORD LTD was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09804350

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

MORAR (STRATFORD) LIMITED
From: 14 May 2021To: 5 April 2023
CARING HOMES (STRATFORD) LIMITED
From: 1 October 2015To: 14 May 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield AL10 9UA England
From: 1 March 2024To: 2 May 2024
C/O Simply Uk, 722 Capability Green Luton LU1 3LU England
From: 14 May 2021To: 1 March 2024
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 1 October 2015To: 14 May 2021
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Oct 18
Funding Round
Oct 18
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Feb 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
May 21
Share Issue
Jun 21
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
May 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Dec 23
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
3
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 30 Jun 2025

SHARP, Gary Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 12 May 2021

CORMACK, Derek George

Resigned
Capability Green, LutonLU1 3LU
Born October 1959
Director
Appointed 12 Sept 2018
Resigned 12 May 2021

HILL, Peter Martin

Resigned
Capability Green, LutonLU1 3LU
Born August 1968
Director
Appointed 01 Oct 2015
Resigned 12 May 2021

JEFFERY, Helena

Resigned
Capability Green, LutonLU1 3LU
Born August 1945
Director
Appointed 12 Sept 2018
Resigned 12 May 2021

JEFFERY, Paul Anthony Keith

Resigned
Capability Green, LutonLU1 3LU
Born December 1966
Director
Appointed 01 Oct 2015
Resigned 12 May 2021

O'BRIEN, Christopher

Resigned
Springhill Parkway, GlasgowG69 6GA
Born August 1969
Director
Appointed 12 May 2021
Resigned 02 Dec 2023

SCHOFIELD, Nigel Bennett

Resigned
Capability Green, LutonLU1 3LU
Born June 1950
Director
Appointed 01 Oct 2015
Resigned 12 May 2021

Persons with significant control

5

1 Active
4 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2023

Mr Gary Thomas Sharp

Ceased
Capability Green, LutonLU1 3LU
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023
Ceased 06 May 2023

Mr Christopher O'Brien

Ceased
Capability Green, LutonLU1 3LU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2023
Ceased 06 May 2023
Springhill Parkway, GlasgowG69 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 03 Apr 2023

Mr Paul Anthony Keith Jeffery

Ceased
Capability Green, LutonLU1 3LU
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
1 October 2015
NEWINCIncorporation