Background WavePink WaveYellow Wave

SENIOR LIVING (LIPHOOK) LIMITED (FC020889)

SENIOR LIVING (LIPHOOK) LIMITED (FC020889) is an active UK company. incorporated on 1 January 1991. with registered office in St Helier. SENIOR LIVING (LIPHOOK) LIMITED has been registered for 35 years. Current directors include BARNES, Nicholas Paul, PRINGLE, Alexandra Kathleen, TOWNSEND, Nathan Paul and 1 others.

Company Number
FC020889
Status
active
Type
oversea-company
Incorporated
1 January 1991
Age
35 years
Address
One, St Helier, JE2 3QA
Directors
BARNES, Nicholas Paul, PRINGLE, Alexandra Kathleen, TOWNSEND, Nathan Paul, ZHAO, Tina Ying

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENIOR LIVING (LIPHOOK) LIMITED

SENIOR LIVING (LIPHOOK) LIMITED is an active company incorporated on 1 January 1991 with the registered office located in St Helier. SENIOR LIVING (LIPHOOK) LIMITED was registered 35 years ago.

Status

active

Active since 35 years ago

Company No

FC020889

OVERSEA-COMPANY Company

Age

35 Years

Incorporated 1 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

HELICAL (LIPHOOK) LIMITED
From: 20 February 1998To: 5 December 2017
Contact
Address

One The Esplanade St Helier, JE2 3QA,

Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Loan Cleared
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

INSPIRED VILLAGES GROUP LIMITED

Active
Edwalton Busins Park, NottinghamNG12 4JL
Corporate secretary
Appointed 03 Jan 2022

BARNES, Nicholas Paul

Active
Bishopsgate, LondonEC2M 4AA
Born January 1972
Director
Appointed 03 Aug 2021

PRINGLE, Alexandra Kathleen

Active
Edwalton Business Park, EdwaltonNG12 4JL
Born March 1992
Director
Appointed 30 Apr 2024

TOWNSEND, Nathan Paul

Active
Bishopsgate, LondonEC2M 4AA
Born September 1976
Director
Appointed 03 Aug 2021

ZHAO, Tina Ying

Active
Landmere Lane, EdwaltonNG12 4JL
Born June 1994
Director
Appointed 16 Jun 2025

GILLESPIE, Sinead Clare

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 30 Apr 2015
Resigned 13 Nov 2017

HENRIKSEN, Finn

Resigned
Poppelalle 88 Hareskov By, DenmarkFOREIGN
Secretary
Appointed 20 Feb 1998
Resigned 31 Mar 2000

WILLIAMS, Heather Jane

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 03 Sept 2013
Resigned 30 Apr 2015

LEGAL AND GENERAL CO SEC LIMITED

Resigned
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 13 Nov 2017
Resigned 03 Jan 2022

BAYLISS, Phillip Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born December 1981
Director
Appointed 04 Dec 2019
Resigned 23 Jul 2021

BONNING-SNOOK, Matthew Charles

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1968
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

CAMPBELL, Timothy James Hunter

Resigned
Coleman Street, LondonEC2R 5AA
Born November 1981
Director
Appointed 13 Nov 2017
Resigned 30 Aug 2019

CENTURY, Simon Jeremy

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1984
Director
Appointed 23 Jul 2021
Resigned 15 Oct 2024

GALLIE, Richard Bruce

Resigned
24 Pulborough Road, LondonSW18 5UQ
Born July 1962
Director
Appointed 20 Feb 1998
Resigned 21 May 1999

HALLIWELL, Stephen Paul

Resigned
Coleman Street, LondonEC2R 5AA
Born August 1969
Director
Appointed 02 Feb 2018
Resigned 04 Dec 2019

INWOOD, John Charles

Resigned
Hanover Square, LondonW1S 1HQ
Born November 1965
Director
Appointed 24 Jul 2002
Resigned 13 Nov 2017

LE FEVRE, Bent

Resigned
Christiansholmsvej 6, Denmark
Born September 1935
Director
Appointed 20 Feb 1998
Resigned 28 Jun 1999

MASON, Catherine Laura

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1976
Director
Appointed 13 Nov 2017
Resigned 02 Feb 2018

MCNAIR SCOTT, Nigel Guthrie

Resigned
Huish House, BasingstokeRG24 7AA
Born September 1945
Director
Appointed 28 Mar 2001
Resigned 31 Aug 2012

MOSS, James Richard

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1980
Director
Appointed 12 Jul 2017
Resigned 13 Nov 2017

MURPHY, Timothy John

Resigned
Teddington Park Road, TeddingtonTW11 8NE
Born December 1959
Director
Appointed 28 Mar 2001
Resigned 13 Nov 2017

NIELSEN, Michael

Resigned
Broncealderen 16b, Denmark
Born August 1959
Director
Appointed 20 Feb 1998
Resigned 31 Jul 2000

PARRY, William Andrew

Resigned
Hanover Square, LondonW1S 1HQ
Born July 1984
Director
Appointed 12 May 2015
Resigned 13 Nov 2017

PITNAM, Jack Struan

Resigned
Heath House, WareSG11 2LX
Born April 1969
Director
Appointed 19 Apr 2004
Resigned 13 Feb 2015

RENDEL, Andrew Thomas

Resigned
Edwalton Business Park, EdwaltonNG12 4JL
Born March 1984
Director
Appointed 10 Feb 2025
Resigned 13 Jun 2025

ROSEWALL, Benjamin John

Resigned
Coleman Street, LondonEC2R 5AA
Born October 1978
Director
Appointed 23 Jan 2020
Resigned 30 Apr 2024

SLADE, Michael Eric

Resigned
15 Kensington Gate, LondonW8 5NA
Born August 1946
Director
Appointed 28 Mar 2005
Resigned 25 Jul 2016

WALKER, Duncan Charles Eades

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1979
Director
Appointed 03 Mar 2015
Resigned 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
11 July 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
9 July 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
9 April 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
5 March 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
24 December 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
23 December 2024
OSTM01OSTM01
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Termination Person Authorised Overseas Company
17 August 2022
OSTM03OSTM03
Termination Person Secretary Overseas Company With Name Termination Date
17 August 2022
OSTM02OSTM02
Appoint Person Authorised Accept Overseas Company With Appointment Date
17 August 2022
OSAP07OSAP07
Appoint Corporate Secretary Overseas Company With Appointment Date
14 July 2022
OSAP04OSAP04
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
12 October 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
12 October 2021
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
17 September 2021
OSCC01OSCC01
Appoint Person Director Overseas Company With Name Appointment Date
13 September 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
11 August 2021
OSTM01OSTM01
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
17 February 2020
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
17 February 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 February 2020
OSTM01OSTM01
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
25 September 2019
OSCC01OSCC01
Termination Person Director Overseas Company With Name Termination Date
25 September 2019
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
16 July 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 July 2018
OSTM01OSTM01
Change Account Reference Date Company Previous Shortened
18 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Overseas Company With Name Appointment Date
27 December 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
27 December 2017
OSAP01OSAP01
Change Constitutional Documents Overseas Company With Date
20 December 2017
OSCC01OSCC01
Appoint Corporate Secretary Overseas Company With Appointment Date
5 December 2017
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
5 December 2017
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
5 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
5 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
5 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
5 December 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
5 December 2017
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
5 December 2017
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
5 December 2017
OSNM01OSNM01
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
10 August 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
10 August 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
10 August 2017
OSAP01OSAP01
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
29 September 2016
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
25 August 2016
OSTM01OSTM01
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
12 May 2015
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
12 May 2015
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
18 March 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 March 2015
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 March 2015
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
18 March 2015
OSTM02OSTM02
Change Person Secretary Overseas Company With Change Date
16 March 2015
OSCH05OSCH05
Appoint Person Director Overseas Company With Name Appointment Date
16 March 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 March 2015
OSTM01OSTM01
Change Person Director Overseas Company With Change Date
16 March 2015
OSCH03OSCH03
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Appoint Person Secretary Overseas Company
12 September 2013
OSAP03OSAP03
Termination Person Secretary Overseas Company
12 September 2013
OSTM02OSTM02
Change Company Details Overseas Company With Change Details
26 July 2013
OSCH02OSCH02
Termination Person Director Overseas Company With Name
9 October 2012
OSTM01OSTM01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
2 December 2008
BR3BR3
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
5 July 2008
BR5BR5
Legacy
5 July 2008
BR4BR4
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
30 September 2005
225Change of Accounting Reference Date
Legacy
30 September 2005
BR4BR4
Legacy
30 September 2005
BR4BR4
Legacy
30 September 2005
BR4BR4
Legacy
30 September 2005
BR4BR4
Legacy
30 September 2005
BR4BR4
Legacy
30 September 2005
BR3BR3
Miscellaneous
3 June 2004
MISCMISC
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
20 February 1998
BR1-PARBR1-PAR
Legacy
20 February 1998
BR1-BCHBR1-BCH
Legacy
20 February 1998
BR1BR1