Advanced company searchLink opens in new window

SENIOR LIVING MEDICI LIMITED

Company number 11056124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 TM01 Termination of appointment of Benjamin John Rosewall as a director on 31 January 2025
06 Feb 2025 AP01 Appointment of Mr Andrew Thomas Rendel as a director on 30 January 2025
06 Feb 2025 AP01 Appointment of Ms Alexandra Kathleen Pringle as a director on 30 January 2025
03 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
03 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL United Kingdom to One Coleman Street London EC2R 5AA on 10 June 2022
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
13 Aug 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 145.01
13 Aug 2021 SH03 Purchase of own shares.
11 Aug 2021 PSC07 Cessation of Senior Living Finance 1 Limited as a person with significant control on 3 August 2021
10 Aug 2021 PSC02 Notification of Legal & General Senior Living Limited as a person with significant control on 3 August 2021
09 Aug 2021 PSC05 Change of details for Senior Living Finance 1 Limited as a person with significant control on 3 August 2021
06 Aug 2021 MR01 Registration of charge 110561240006, created on 3 August 2021
03 Aug 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 TM01 Termination of appointment of Dandi Li as a director on 23 July 2021
27 Jul 2021 AP01 Appointment of Simon Jeremy Century as a director on 23 July 2021
27 Jul 2021 TM01 Termination of appointment of Phillip Paul Bayliss as a director on 23 July 2021
27 Apr 2021 AD01 Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 27 April 2021
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
19 Aug 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 MR01 Registration of charge 110561240005, created on 7 August 2020