Background WavePink WaveYellow Wave

SENIORS LIVING GROUP LIMITED (12476915)

SENIORS LIVING GROUP LIMITED (12476915) is an active UK company. incorporated on 21 February 2020. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SENIORS LIVING GROUP LIMITED has been registered for 6 years. Current directors include BARKER, Tim, BRONKS, Richard, DAVIES, Michael Dudley Moran and 4 others.

Company Number
12476915
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Tim, BRONKS, Richard, DAVIES, Michael Dudley Moran, GREENSHIELDS, Robert Michael, HORTON, Charles Mark, JONES, Helen Genevieve, SPENCE, Paul Ramsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIORS LIVING GROUP LIMITED

SENIORS LIVING GROUP LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SENIORS LIVING GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12476915

LTD Company

Age

6 Years

Incorporated 21 February 2020

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SENIORS LIVING (GP) LIMITED
From: 21 February 2020To: 23 March 2020
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

1 Farnham Road Guildford GU2 4RG England
From: 29 December 2022To: 13 March 2024
The Square Basing View Basingstoke RG21 4EB England
From: 16 August 2020To: 29 December 2022
3 Hill Street London W1J 5LB United Kingdom
From: 21 February 2020To: 16 August 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Share Issue
Apr 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
May 21
Director Left
Oct 24
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARKER, Tim

Active
Shackleford Road, GodalmingGU8 6LB
Born April 1965
Director
Appointed 12 Jun 2020

BRONKS, Richard

Active
Shackleford Road, GodalmingGU8 6LB
Born November 1965
Director
Appointed 09 Apr 2020

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 21 Feb 2020

GREENSHIELDS, Robert Michael

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1965
Director
Appointed 12 Jun 2020

HORTON, Charles Mark

Active
Shackleford Road, GodalmingGU8 6LB
Born April 1956
Director
Appointed 09 Apr 2020

JONES, Helen Genevieve

Active
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Director
Appointed 21 Feb 2020

SPENCE, Paul Ramsay

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1961
Director
Appointed 21 Feb 2020

LUMBY, Henry Antony Rawson

Resigned
Shackleford Road, GodalmingGU8 6LB
Born February 1979
Director
Appointed 21 Feb 2020
Resigned 02 Jul 2024

Persons with significant control

1

Hill Street, LondonW1J 5LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Alter Shares Consolidation
29 April 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Incorporation Company
21 February 2020
NEWINCIncorporation