Background WavePink WaveYellow Wave

SSL ASCOT OPCO LTD (11454472)

SSL ASCOT OPCO LTD (11454472) is an active UK company. incorporated on 9 July 2018. with registered office in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SSL ASCOT OPCO LTD has been registered for 7 years. Current directors include GARDNER, Steven George, MARTIN, Robert.

Company Number
11454472
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GARDNER, Steven George, MARTIN, Robert
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL ASCOT OPCO LTD

SSL ASCOT OPCO LTD is an active company incorporated on 9 July 2018 with the registered office located in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SSL ASCOT OPCO LTD was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11454472

LTD Company

Age

7 Years

Incorporated 9 July 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

GRACEWELL OPERATIONS (ASCOT) LIMITED
From: 9 July 2018To: 10 July 2024
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom
From: 8 July 2024To: 2 August 2024
Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom
From: 29 March 2021To: 8 July 2024
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 9 July 2018To: 29 March 2021
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Dec 25
Loan Cleared
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 02 Jul 2024

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 02 Jul 2024

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 04 Dec 2025

MWLAW SERVICES LIMITED

Resigned
5 New Street Square, LondonEC4A 3BF
Corporate secretary
Appointed 09 Jul 2018
Resigned 02 Jul 2024

CERRONE, Frank

Resigned
5 New Street Square, LondonEC4A 3BF
Born December 1959
Director
Appointed 09 Jul 2018
Resigned 31 Dec 2022

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 02 Jul 2024
Resigned 31 Jan 2025

HATCH, Dianne Margaret

Resigned
5 New Street Square, LondonEC4A 3BF
Born September 1958
Director
Appointed 09 Jul 2018
Resigned 18 Dec 2023

HIGGS, Andrew Fujio

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born October 1984
Director
Appointed 18 Dec 2023
Resigned 02 Jul 2024

KIRK, Heather

Resigned
22 Adelaide Street West, Suite 2010, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, Suite 2010, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

SEEWOOLALL, Vishul

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1978
Director
Appointed 31 Jan 2025
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Prudential Financial, Inc

Active
Broad Street, Newark07102

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2024

Psp Investments

Ceased
Rideau Street, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2018
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Corporate Secretary Company
9 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 January 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 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 November 2019
AAMDAAMD
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
23 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 November 2018
AA01Change of Accounting Reference Date
Resolution
18 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Incorporation Company
9 July 2018
NEWINCIncorporation