Background WavePink WaveYellow Wave

GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD (10875752)

GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD (10875752) is an active UK company. incorporated on 20 July 2017. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD has been registered for 8 years. Current directors include BANNISTER, Esther, MCLAUGHLAN, Stuart James.

Company Number
10875752
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
79 High Street, Windsor, SL4 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BANNISTER, Esther, MCLAUGHLAN, Stuart James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD

GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD is an active company incorporated on 20 July 2017 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GLENHOLME SENIOR LIVING (BISPHAM HOLDINGS) LTD was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10875752

LTD Company

Age

8 Years

Incorporated 20 July 2017

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 13 June 2025 (10 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GLENHOLME WRIGHTCARE LIMITED
From: 20 March 2019To: 6 June 2024
GLENHOLME SPIRAL HEALTH LIMITED
From: 8 January 2019To: 20 March 2019
GLENHOLME SENIOR LIVING HOLDINGS LIMITED
From: 27 November 2018To: 8 January 2019
GLENHOLME SENIOR LIVING (SE) LIMITED
From: 20 July 2017To: 27 November 2018
Contact
Address

79 High Street Eton Windsor, SL4 6AF,

Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCLAUGHLAN, Stuart

Active
High Street, WindsorSL4 6AF
Secretary
Appointed 30 Nov 2019

BANNISTER, Esther

Active
High Street, WindsorSL4 6AF
Born August 1973
Director
Appointed 07 Jan 2026

MCLAUGHLAN, Stuart James

Active
Queen Annes Grove, LondonW5 3XP
Born November 1964
Director
Appointed 07 Sept 2017

HURRELL, Steven Alfred

Resigned
High Street, WindsorSL4 6AF
Secretary
Appointed 07 Jan 2019
Resigned 30 Nov 2019

CARTER, Patrick Robert, Lord

Resigned
High Street, WindsorSL4 6AF
Born February 1946
Director
Appointed 28 Feb 2019
Resigned 31 Dec 2025

CHADWICK, Gillian

Resigned
High Street, WindsorSL4 6AF
Born October 1979
Director
Appointed 28 Feb 2019
Resigned 31 May 2024

HARTLEY, Jeremy Peter

Resigned
High Street, WindsorSL4 6AF
Born October 1965
Director
Appointed 28 Feb 2019
Resigned 31 May 2024

HARTNETT, John Richard

Resigned
High Street, WindsorSL4 6AF
Born March 1981
Director
Appointed 31 Mar 2021
Resigned 31 May 2024

PHIPPEN, Kent William

Resigned
High Street, WindsorSL4 6AF
Born March 1956
Director
Appointed 20 Jul 2017
Resigned 31 Dec 2025

WINSTANLEY, Christine Desiree

Resigned
High Street, WindsorSL4 6AF
Born October 1966
Director
Appointed 28 Feb 2019
Resigned 31 Mar 2021

Persons with significant control

2

0 Active
2 Ceased
1910 Fairview Avenue East, Seattle

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2017
Ceased 20 Feb 2019

Mr Kent William Phippen

Ceased
High Street, WindsorSL4 6AF
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Legacy
13 June 2025
PARENT_ACCPARENT_ACC
Legacy
13 June 2025
GUARANTEE2GUARANTEE2
Legacy
13 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
10 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Resolution
20 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Resolution
8 January 2019
RESOLUTIONSResolutions
Resolution
27 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2017
NEWINCIncorporation