Background WavePink WaveYellow Wave

SENIOR LIVING (DORE) LIMITED (13624148)

SENIOR LIVING (DORE) LIMITED (13624148) is an active UK company. incorporated on 15 September 2021. 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 (DORE) LIMITED has been registered for 4 years. Current directors include BARNES, Nicholas Paul, TOWNSEND, Nathan Paul.

Company Number
13624148
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 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 (DORE) LIMITED

SENIOR LIVING (DORE) LIMITED is an active company incorporated on 15 September 2021 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 (DORE) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13624148

LTD Company

Age

4 Years

Incorporated 15 September 2021

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 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

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

Timeline

38 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
Funding Round
Jan 22
Funding Round
Jan 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
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
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
25
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INSPIRED VILLAGES GROUP LIMITED

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

BARNES, Nicholas Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born January 1972
Director
Appointed 15 Sept 2021

TOWNSEND, Nathan Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born September 1976
Director
Appointed 15 Sept 2021

CENTURY, Simon Jeremy

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1984
Director
Appointed 15 Sept 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

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
Coleman Street, LondonEC2R 5AA
Born October 1978
Director
Appointed 15 Sept 2021
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

3

1 Active
2 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 16 Sept 2021
Coleman Street, 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 15 Sept 2021
Ceased 09 Oct 2025
Esplanade, St HelierJE1 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

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
Resolution
16 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
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
4 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
17 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
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Resolution
26 February 2024
RESOLUTIONSResolutions
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 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
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 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
Second Filing Capital Allotment Shares
22 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 August 2022
RP04SH01RP04SH01
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
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 January 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 January 2022
SH10Notice of Particulars of Variation
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Appoint Corporate Secretary Company With Name Date
6 January 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2021
NEWINCIncorporation