Background WavePink WaveYellow Wave

MORAR PRESTON LTD (13032426)

MORAR PRESTON LTD (13032426) is an active UK company. incorporated on 19 November 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MORAR PRESTON LTD has been registered for 5 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
13032426
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR PRESTON LTD

MORAR PRESTON LTD is an active company incorporated on 19 November 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MORAR PRESTON LTD was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

13032426

LTD Company

Age

5 Years

Incorporated 19 November 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 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

MORAR SENIOR LIVING LIMITED
From: 11 January 2022To: 18 October 2023
GLENHOLME SENIOR LIVING (PRESTON) LIMITED
From: 19 November 2020To: 11 January 2022
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 2 May 2024
C/O Simply Uk, 722 Capability Green Luton LU1 3LU England
From: 10 January 2022To: 1 March 2024
Sun House 79 High Street Eton Windsor SL4 6AF England
From: 19 November 2020To: 10 January 2022
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 23 Dec 2021

SHARP, Gary Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 23 Dec 2021

MCLAUGHLAN, Stuart

Resigned
79 High Street, WindsorSL4 6AF
Secretary
Appointed 19 Nov 2020
Resigned 23 Dec 2021

CHADWICK, Gill

Resigned
79 High Street, WindsorSL4 6AF
Born October 1979
Director
Appointed 19 Nov 2020
Resigned 23 Dec 2021

MCLAUGHLAN, Stuart James

Resigned
Capability Green, LutonLU1 3LU
Born November 1964
Director
Appointed 19 Nov 2020
Resigned 23 Dec 2021

PHIPPEN, Kent

Resigned
79 High Street, WindsorSL4 6AF
Born March 1956
Director
Appointed 19 Nov 2020
Resigned 23 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
79 High Street, WindsorSL4 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2020
NEWINCIncorporation