ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seniors Living Group Limited

Seniors Living Group Limited is an active company incorporated on 21 February 2020 with the registered office located in Godalming, Surrey. Seniors Living Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12476915
Private limited company
Age
5 years
Incorporated 21 February 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (3 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Address
Suite 2, Ash House Shackleford Road
Elstead
Godalming
GU8 6LB
England
Address changed on 13 Mar 2024 (1 year 6 months ago)
Previous address was 1 Farnham Road Guildford GU2 4RG England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
20
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Mar 1965
Director • Australian • Lives in England • Born in Feb 1961
Director • British • Lives in England • Born in Nov 1965
Director • Consultant • British • Lives in UK • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartwell SL Limited
Michael Dudley Moran Davies, Paul Ramsay Spence, and 2 more are mutual people.
Active
DGS Capital Partners LLP
Michael Dudley Moran Davies, Paul Ramsay Spence, and 2 more are mutual people.
Active
Dunwood Properties Limited
Michael Dudley Moran Davies, Helen Genevieve Jones, and 1 more are mutual people.
Active
Allegra Services Limited
Michael Dudley Moran Davies, Paul Ramsay Spence, and 1 more are mutual people.
Active
Lethe Assisted Living Limited
Michael Dudley Moran Davies, Paul Ramsay Spence, and 1 more are mutual people.
Active
Sentinel Health Care Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Delphine Homecare Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Magdalen House Limited
Michael Dudley Moran Davies and Helen Genevieve Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £832K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.74M
Decreased by £142.24K (-1%)
Total Liabilities
-£301.73K
Decreased by £116.27K (-28%)
Net Assets
£9.43M
Decreased by £25.96K (-0%)
Debt Ratio (%)
3%
Decreased by 1.13% (-27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Aug 2025
Micro Accounts Submitted
9 Months Ago on 29 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Aug 2024
Henry Antony Rawson Lumby Resigned
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Mar 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 20 Dec 2023
Compulsory Strike-Off Discontinued
2 Years Ago on 12 Sep 2023
Confirmation Submitted
2 Years Ago on 11 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 5 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 29 Dec 2022
Get Credit Report
Discover Seniors Living Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 20 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 29 Dec 2024
Termination of appointment of Henry Antony Rawson Lumby as a director on 2 July 2024
Submitted on 24 Oct 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 12 Aug 2024
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 13 March 2024
Submitted on 13 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Compulsory strike-off action has been discontinued
Submitted on 12 Sep 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 11 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2023
Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 29 December 2022
Submitted on 29 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year