ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Senior Lifestyle Holdings Limited

Signature Senior Lifestyle Holdings Limited is an active company incorporated on 1 November 2005 with the registered office located in Beaconsfield, Buckinghamshire. Signature Senior Lifestyle Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05608415
Private limited company
Age
20 years
Incorporated 1 November 2005
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 21 February 2025 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
England
Address changed on 11 Jul 2022 (3 years ago)
Previous address was Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
Telephone
01494680873
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Mar 1977
Director • Development MGR • British • Lives in UK • Born in May 1974
Prudential Financial, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Senior Lifestyle Developments Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
SSL Bentley House Propco Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
SSL Banstead Propco Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
SSL Weybridge Propco Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
SSL Investment Piv Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
SSL Coombe Propco Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.54M
Increased by £8.53M (+86106%)
Turnover
£45.05M
Increased by £45.05M (%)
Employees
1.31K
Increased by 1.31K (+43633%)
Total Assets
£12.47M
Increased by £5.42M (+77%)
Total Liabilities
-£17.12M
Increased by £10.09M (+143%)
Net Assets
-£4.65M
Decreased by £4.66M (-46490%)
Debt Ratio (%)
137%
Increased by 37.44% (+37%)
Latest Activity
Amended Group Accounts Submitted
3 Days Ago on 7 Jan 2026
Group Accounts Submitted
25 Days Ago on 16 Dec 2025
Mr Robert Martin Appointed
1 Month Ago on 4 Dec 2025
Confirmation Submitted
10 Months Ago on 21 Feb 2025
Lisa Kay Cox Resigned
11 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
Mrs Lisa Kay Cox Details Changed
1 Year 6 Months Ago on 2 Jul 2024
Prudential Financial, Inc (PSC) Appointed
1 Year 6 Months Ago on 2 Jul 2024
Ssl Group (Uk) Limited (PSC) Resigned
1 Year 6 Months Ago on 2 Jul 2024
Andrew Fujio Higgs Resigned
1 Year 6 Months Ago on 2 Jul 2024
Get Credit Report
Discover Signature Senior Lifestyle Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended group of companies' accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Appointment of Mr Robert Martin as a director on 4 December 2025
Submitted on 18 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 16 Dec 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 30 January 2025
Submitted on 13 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Director's details changed for Mrs Lisa Kay Cox on 2 July 2024
Submitted on 28 Aug 2024
Cessation of Ssl Group (Uk) Limited as a person with significant control on 2 July 2024
Submitted on 18 Jul 2024
Notification of Prudential Financial, Inc as a person with significant control on 2 July 2024
Submitted on 18 Jul 2024
Termination of appointment of Andrew Fujio Higgs as a director on 2 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year