Background WavePink WaveYellow Wave

SENIOR LIVING (STAMFORD) LIMITED (14258035)

SENIOR LIVING (STAMFORD) LIMITED (14258035) is an active UK company. incorporated on 26 July 2022. with registered office in Edwalton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SENIOR LIVING (STAMFORD) LIMITED has been registered for 3 years. Current directors include BARNES, Nicholas Paul, TOWNSEND, Nathan Paul.

Company Number
14258035
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
Unit 3 Edwalton Business Park, Edwalton, 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 (STAMFORD) LIMITED

SENIOR LIVING (STAMFORD) LIMITED is an active company incorporated on 26 July 2022 with the registered office located in Edwalton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SENIOR LIVING (STAMFORD) LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14258035

LTD Company

Age

3 Years

Incorporated 26 July 2022

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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Timeline

31 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 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
Feb 24
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
19
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Landmere Lane, EdwaltonNG12 4JL
Corporate secretary
Appointed 26 Jul 2022

BARNES, Nicholas Paul

Active
Landmere Lane, EdwaltonNG12 4JL
Born January 1972
Director
Appointed 26 Jul 2022

TOWNSEND, Nathan Paul

Active
Landmere Lane, EdwaltonNG12 4JL
Born September 1976
Director
Appointed 26 Jul 2022

CENTURY, Simon Jeremy

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1984
Director
Appointed 26 Jul 2022
Resigned 15 Oct 2024

ERLAM, Westley Alan

Resigned
Landmere Lane, EdwaltonNG12 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, EdwaltonNG12 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 26 Jul 2022
Resigned 30 Apr 2024

ZHAO, Tina Ying

Resigned
Landmere Lane, EdwaltonNG12 4JL
Born June 1994
Director
Appointed 16 Jun 2025
Resigned 09 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
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 26 Jul 2022
Ceased 09 Oct 2025
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 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

51

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
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
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
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
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 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
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 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
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Resolution
22 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
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
9 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
9 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2022
NEWINCIncorporation