Advanced company searchLink opens in new window

SENIOR LIVING MEDICI HOLDCO LIMITED

Company number 05936496

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)
15 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 PSC05 Change of details for Senior Living Medici Limited as a person with significant control on 10 June 2022
10 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
06 Aug 2021 MR01 Registration of charge 059364960007, created on 3 August 2021
03 Aug 2021 AA Full accounts made up to 31 December 2020
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 PSC05 Change of details for Senior Living Medici Limited as a person with significant control on 16 April 2021
26 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 26 April 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 57,306,318
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 57,306,317
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
12 Oct 2020 PSC05 Change of details for Senior Living Medici Limited as a person with significant control on 19 June 2019
14 Sep 2020 AP04 Appointment of Legal & General Co Sec Limited as a secretary on 14 September 2020
19 Aug 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 MR01 Registration of charge 059364960006, created on 7 August 2020
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 57,306,316
05 Feb 2020 AP01 Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020
11 Dec 2019 TM01 Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019
11 Dec 2019 AP01 Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018