Background WavePink WaveYellow Wave

SANDERS SENIOR LIVING LIMITED (10974066)

SANDERS SENIOR LIVING LIMITED (10974066) is an active UK company. incorporated on 21 September 2017. with registered office in Hadleigh. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. SANDERS SENIOR LIVING LIMITED has been registered for 8 years. Current directors include FRIEND, Susan, O'HARE-CONNOLLY, Gavin James, Dr, PROTHERO, Anne-Marie and 3 others.

Company Number
10974066
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Runwood House, Hadleigh, SS7 2QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
FRIEND, Susan, O'HARE-CONNOLLY, Gavin James, Dr, PROTHERO, Anne-Marie, SANDERS, Gordon George, SANDERS, Sarah Jane, SANDERS, Thomas
SIC Codes
87100, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERS SENIOR LIVING LIMITED

SANDERS SENIOR LIVING LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Hadleigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. SANDERS SENIOR LIVING LIMITED was registered 8 years ago.(SIC: 87100, 87300, 87900)

Status

active

Active since 8 years ago

Company No

10974066

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 5 January 2026 (2 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Runwood House 107 London Road Hadleigh, SS7 2QL,

Previous Addresses

107 London Road Hadleigh Benfleet Essex SS7 2QL England
From: 13 May 2019To: 5 August 2024
1st Flat 37 Hans Place London SW1X 0JZ United Kingdom
From: 21 September 2017To: 13 May 2019
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Dec 24
Loan Secured
Mar 25
Director Left
May 25
Funding Round
Jan 26
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FRIEND, Susan

Active
107 London Road, HadleighSS7 2QL
Born December 1969
Director
Appointed 28 Jun 2023

O'HARE-CONNOLLY, Gavin James, Dr

Active
107 London Road, HadleighSS7 2QL
Born September 1982
Director
Appointed 20 Jun 2024

PROTHERO, Anne-Marie

Active
107 London Road, HadleighSS7 2QL
Born December 1952
Director
Appointed 28 Jun 2023

SANDERS, Gordon George

Active
107 London Road, HadleighSS7 2QL
Born April 1946
Director
Appointed 21 Sept 2017

SANDERS, Sarah Jane

Active
107 London Road, HadleighSS7 2QL
Born March 1975
Director
Appointed 20 Jan 2018

SANDERS, Thomas

Active
107 London Road, HadleighSS7 2QL
Born August 1966
Director
Appointed 20 Jan 2018

COOPER, Martin

Resigned
London Road, BenfleetSS7 2QL
Secretary
Appointed 20 Jan 2018
Resigned 01 Sept 2020

COOPER, Martin James

Resigned
37 Hans Place, LondonSW1X 0JZ
Born September 1979
Director
Appointed 20 Jan 2018
Resigned 01 Sept 2020

FITZGERALD, Johanna

Resigned
London Road, BenfleetSS7 2QL
Born November 1963
Director
Appointed 15 Apr 2021
Resigned 21 Dec 2021

HARDILL, Celia

Resigned
London Road, BenfleetSS7 2QL
Born September 1968
Director
Appointed 03 Sept 2020
Resigned 31 Mar 2021

MCGARRY-WALL, Lorraine

Resigned
London Road, BenfleetSS7 2QL
Born February 1966
Director
Appointed 28 Sept 2022
Resigned 08 May 2023

O'HARE-CONNOLLY, Gavin James, Dr

Resigned
London Road, BenfleetSS7 2QL
Born September 1982
Director
Appointed 02 May 2019
Resigned 13 Apr 2022

PORTER, Simon

Resigned
107 London Road, HadleighSS7 2QL
Born April 1986
Director
Appointed 20 Sept 2023
Resigned 08 May 2025

PURWAHA, Jasmine

Resigned
London Road, BenfleetSS7 2QL
Born October 1975
Director
Appointed 20 Sept 2023
Resigned 17 Jul 2024

PURWAHA, Jasmine

Resigned
London Road, BenfleetSS7 2QL
Born October 1975
Director
Appointed 09 Feb 2022
Resigned 30 Sept 2022

RICHARDSON, Jeremy Robert Arthur

Resigned
London Road, BenfleetSS7 2QL
Born September 1970
Director
Appointed 13 Jul 2022
Resigned 17 May 2023

SMITH, Sue

Resigned
London Road, BenfleetSS7 2QL
Born January 1964
Director
Appointed 26 Jun 2019
Resigned 16 Mar 2020

THOMAS, Phillip Gary

Resigned
London Road, BenfleetSS7 2QL
Born December 1978
Director
Appointed 03 Jan 2023
Resigned 10 May 2023

Persons with significant control

2

1 Active
1 Ceased
107 London Road, HadleighSS7 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024

Mr Gordon George Sanders

Ceased
107 London Road, HadleighSS7 2QL
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Memorandum Articles
21 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Legacy
16 March 2018
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Incorporation Company
21 September 2017
NEWINCIncorporation