Background WavePink WaveYellow Wave

SENIOR LIVING (GREAT LEIGHS) LIMITED (12026334)

SENIOR LIVING (GREAT LEIGHS) LIMITED (12026334) is an active UK company. incorporated on 31 May 2019. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SENIOR LIVING (GREAT LEIGHS) LIMITED has been registered for 6 years. Current directors include BARNES, Nicholas Paul, TOWNSEND, Nathan Paul.

Company Number
12026334
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNES, Nicholas Paul, TOWNSEND, Nathan Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR LIVING (GREAT LEIGHS) LIMITED

SENIOR LIVING (GREAT LEIGHS) LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SENIOR LIVING (GREAT LEIGHS) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12026334

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

One Coleman Street London EC2R 5AA United Kingdom
From: 31 May 2019To: 6 January 2022
Timeline

49 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
May 24
Director Joined
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Funding Round
Jan 26
29
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Landmere Lane, NottinghamNG12 4JL
Corporate secretary
Appointed 03 Jan 2022

BARNES, Nicholas Paul

Active
Bishopsgate, LondonEC2M 4AA
Born January 1972
Director
Appointed 03 Aug 2021

TOWNSEND, Nathan Paul

Active
Bishopsgate, LondonEC2M 4AA
Born September 1976
Director
Appointed 03 Aug 2021

LEGAL & GENERAL CO SEC LIMITED

Resigned
LondonEC2R 5AA
Corporate secretary
Appointed 31 May 2019
Resigned 03 Jan 2022

BAYLISS, Phillip Paul

Resigned
LondonEC2R 5AA
Born December 1981
Director
Appointed 04 Dec 2019
Resigned 23 Jul 2021

CAMPBELL, Timothy James Hunter

Resigned
LondonEC2R 5AA
Born November 1981
Director
Appointed 31 May 2019
Resigned 30 Aug 2019

CENTURY, Simon Jeremy

Resigned
Landmere Lane, NottinghamNG12 4JL
Born May 1984
Director
Appointed 23 Jul 2021
Resigned 15 Oct 2024

ERLAM, Westley Alan

Resigned
Landmere Lane, NottinghamNG12 4JL
Born November 1977
Director
Appointed 15 Oct 2024
Resigned 31 Dec 2024

HALLIWELL, Stephen Paul

Resigned
LondonEC2R 5AA
Born August 1969
Director
Appointed 31 May 2019
Resigned 04 Dec 2019

PRINGLE, Alexandra Kathleen

Resigned
Coleman Street, LondonEC2R 5AA
Born March 1992
Director
Appointed 30 Apr 2024
Resigned 09 Oct 2025

RENDEL, Andrew Thomas

Resigned
Landmere Lane, NottinghamNG12 4JL
Born March 1984
Director
Appointed 15 Jan 2025
Resigned 13 Jun 2025

ROSEWALL, Benjamin John

Resigned
Landmere Lane, NottinghamNG12 4JL
Born October 1978
Director
Appointed 23 Jan 2020
Resigned 30 Apr 2024

ZHAO, Tina Ying

Resigned
Landmere Lane, NottinghamNG12 4JL
Born June 1994
Director
Appointed 16 Jun 2025
Resigned 09 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
LondonEC2R 5AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

88

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement
3 October 2022
CS01Confirmation Statement
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Resolution
11 January 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
5 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2019
NEWINCIncorporation