Background WavePink WaveYellow Wave

SIMPLY WIMBORNE SPV LIMITED (14043821)

SIMPLY WIMBORNE SPV LIMITED (14043821) is an active UK company. incorporated on 13 April 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SIMPLY WIMBORNE SPV LIMITED has been registered for 4 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
14043821
Status
active
Type
ltd
Incorporated
13 April 2022
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY WIMBORNE SPV LIMITED

SIMPLY WIMBORNE SPV LIMITED is an active company incorporated on 13 April 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SIMPLY WIMBORNE SPV LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

14043821

LTD Company

Age

4 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 April 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

WIMBORNE CARE (HALEBOURNE) LIMITED
From: 13 April 2022To: 21 July 2023
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: 18 October 2023To: 1 March 2024
Ground Floor 4 Tanners Yard London Road Bagshot GU19 5HD United Kingdom
From: 21 September 2022To: 18 October 2023
Halebourne House Halebourne Lane Chobham Surrey GU24 8SL United Kingdom
From: 13 April 2022To: 21 September 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Loan Cleared
Jun 25
Owner Exit
Apr 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 17 Jul 2023

SHARP, Gary Thomas

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 17 Jul 2023

GRIFFIN, Craig

Resigned
4 Tanners Yard, BagshotGU19 5HD
Born April 1967
Director
Appointed 13 Apr 2022
Resigned 17 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
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 04 Mar 2025
Ceased 15 May 2025
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 17 Jul 2023
Ceased 04 Mar 2025

Craig Griffin

Ceased
4 Tanners Yard, BagshotGU19 5HD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 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
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 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
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
6 September 2023
MAMA
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Incorporation Company
13 April 2022
NEWINCIncorporation