Background WavePink WaveYellow Wave

WISE LIVING HOMES LIMITED (11184849)

WISE LIVING HOMES LIMITED (11184849) is an active UK company. incorporated on 2 February 2018. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WISE LIVING HOMES LIMITED has been registered for 8 years. Current directors include GRATTON, Paul Robert, MINSON, Gregory Paul.

Company Number
11184849
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GRATTON, Paul Robert, MINSON, Gregory Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE LIVING HOMES LIMITED

WISE LIVING HOMES LIMITED is an active company incorporated on 2 February 2018 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WISE LIVING HOMES LIMITED was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

11184849

LTD Company

Age

8 Years

Incorporated 2 February 2018

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

WL1 HOLDINGS LIMITED
From: 2 February 2018To: 9 February 2018
Contact
Address

17 Regan Way Chetwynd Business Park, Chilwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
From: 1 March 2018To: 10 September 2019
Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom
From: 2 February 2018To: 1 March 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 19
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCARD, Mark Graham

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 21 Dec 2022

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 20 Feb 2018

MINSON, Gregory Paul

Active
55 Ludgate Hill, LondonEC4M 7JW
Born August 1976
Director
Appointed 24 Mar 2025

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 26 Mar 2018
Resigned 21 Dec 2022

COOPER, Kevin Peter

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born March 1969
Director
Appointed 02 Feb 2018
Resigned 26 Mar 2018

DELLER, Andrew Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 20 Feb 2018
Resigned 22 Feb 2023

HAYNER, Adam Drew

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born March 1981
Director
Appointed 02 Feb 2018
Resigned 01 Apr 2019

TROLL, Graeme Simon

Resigned
55 Ludgate Hill, LondonEC4M 7JW
Born October 1965
Director
Appointed 20 Apr 2023
Resigned 24 Mar 2025

WHEELER, Martin Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1968
Director
Appointed 26 Mar 2018
Resigned 31 Mar 2023

Persons with significant control

1

100 St. Paul's Churchyard, LondonEC4M 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Resolution
11 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
9 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2018
CONNOTConfirmation Statement Notification
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2018
NEWINCIncorporation