ASSISTED LIVING SOUTH WEST GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSISTED LIVING SOUTH WEST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604202

Incorporation date

14/04/2011

Size

Medium

Contacts

Registered address

Registered address

1110 Elliott Court, Coventry Business Park, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon24/06/2025
Accounts for a medium company made up to 2024-06-30
dot icon17/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/11/2024
Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28
dot icon28/11/2024
Director's details changed for Mrs Rehana Kousar on 2024-11-28
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon21/08/2018
Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon16/04/2018
Director's details changed for Ms Rehana Kousar on 2018-03-29
dot icon16/04/2018
Director's details changed for Ms Rehana Kousar on 2018-03-29
dot icon07/03/2018
Accounts for a small company made up to 2017-03-31
dot icon25/01/2018
Current accounting period extended from 2018-03-29 to 2018-06-30
dot icon24/01/2018
Termination of appointment of Andrew Gordon Lennox as a director on 2018-01-19
dot icon24/01/2018
Termination of appointment of Dawn Allyson Berry as a director on 2018-01-19
dot icon24/01/2018
Appointment of Ms Sujahan Begum Jalil as a director on 2018-01-19
dot icon24/01/2018
Appointment of Ms Rehana Kousar as a director on 2018-01-19
dot icon24/01/2018
Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 2018-01-24
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon23/05/2017
Termination of appointment of Paul Michael Moss as a director on 2017-05-19
dot icon02/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon01/02/2017
Termination of appointment of Paul Kirkpatrick as a director on 2017-02-01
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Dawn Allyson Berry as a director on 2016-05-16
dot icon20/04/2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon15/04/2016
Register inspection address has been changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon23/03/2016
Full accounts made up to 2015-03-31
dot icon02/01/2016
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon22/04/2015
Register inspection address has been changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB United Kingdom to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
dot icon16/03/2015
Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2015-03-16
dot icon04/03/2015
Appointment of Mr Paul Kirkpatrick as a director on 2015-02-02
dot icon18/12/2014
Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 2014-12-18
dot icon24/09/2014
Registered office address changed from 1 - 3 Welland Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FD to 17a Friary Road Newark Nottinghamshire NG24 1LE on 2014-09-24
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Termination of appointment of Samantha Jane Paddon as a director on 2014-07-31
dot icon20/06/2014
Termination of appointment of Tom Matthews as a director
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Paul Wilcox as a director
dot icon04/04/2014
Termination of appointment of Barbara Scandrett as a director
dot icon25/02/2014
Appointment of Mr Andrew Gordon Lennox as a director
dot icon27/01/2014
Termination of appointment of James Douglas as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom on 2013-12-02
dot icon04/11/2013
Appointment of Mr Paul Andrew Wilcox as a director
dot icon01/11/2013
Termination of appointment of John Fahy as a director
dot icon08/07/2013
Register inspection address has been changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
dot icon08/07/2013
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon05/07/2013
Director's details changed for Mrs Barbara Scandrett on 2013-07-05
dot icon05/07/2013
Director's details changed for James Barclay Douglas on 2013-07-05
dot icon26/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon16/04/2013
Full accounts made up to 2012-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Katrine Young as a director
dot icon25/03/2013
Director's details changed for Mrs Barbara Scandrett on 2013-03-25
dot icon25/03/2013
Director's details changed for James Barclay Douglas on 2013-03-25
dot icon07/03/2013
Appointment of Mr Paul Michael Moss as a director
dot icon18/10/2012
Appointment of Katrine Lilias Young as a director
dot icon07/06/2012
Termination of appointment of David Burton as a director
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon22/11/2011
Resolutions
dot icon04/11/2011
Register(s) moved to registered inspection location
dot icon04/11/2011
Register inspection address has been changed
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Appointment of Mr Tom Matthews as a director
dot icon03/10/2011
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 2011-10-03
dot icon24/05/2011
Certificate of change of name
dot icon24/05/2011
Change of name notice
dot icon14/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.20M
-
0.00
-
-
2022
0
5.20M
-
0.00
-
-
2023
0
5.20M
-
0.00
-
-
2023
0
5.20M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.20M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
14/04/2011 - 08/07/2013
97
Scandrett, Barbara
Director
14/04/2011 - 31/03/2014
26
Burton, David
Director
14/04/2011 - 31/05/2012
41
Kirkpatrick, Paul
Director
02/02/2015 - 01/02/2017
27
Kousar, Rehana
Director
19/01/2018 - Present
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTED LIVING SOUTH WEST GROUP LIMITED

ASSISTED LIVING SOUTH WEST GROUP LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED LIVING SOUTH WEST GROUP LIMITED?

toggle

ASSISTED LIVING SOUTH WEST GROUP LIMITED is currently Active. It was registered on 14/04/2011 .

Where is ASSISTED LIVING SOUTH WEST GROUP LIMITED located?

toggle

ASSISTED LIVING SOUTH WEST GROUP LIMITED is registered at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB.

What does ASSISTED LIVING SOUTH WEST GROUP LIMITED do?

toggle

ASSISTED LIVING SOUTH WEST GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSISTED LIVING SOUTH WEST GROUP LIMITED?

toggle

The latest filing was on 24/06/2025: Accounts for a medium company made up to 2024-06-30.