Active
Company Information for CHURCHILL LIVING GROUP LIMITED
CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
|
Company Registration Number
01866076
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CHURCHILL LIVING GROUP LIMITED | ||||
Legal Registered Office | ||||
CHURCHILL HOUSE PARKSIDE RINGWOOD HAMPSHIRE BH24 3SG Other companies in BH24 | ||||
Previous Names | ||||
|
Company Number | 01866076 | |
---|---|---|
Company ID Number | 01866076 | |
Date formed | 1984-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 23:47:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN MARK RILEY |
||
DEAN MARLOW |
||
CLINTON JAMES MCCARTHY |
||
SPENCER JOHN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PIERS MARDEN BAILEY |
Company Secretary | ||
NIGEL ANTHONY LAWRENCE |
Company Secretary | ||
RODNEY MICHAEL HARRISON |
Director | ||
JOHN SIDNEY MCCARTHY |
Director | ||
DEAN MARLOW |
Company Secretary | ||
CLINTON JAMES MCCARTHY |
Company Secretary | ||
SCOTT ANDREW MCCARTHY |
Director | ||
GWENDOLINE JOAN MCCARTHY |
Director | ||
JOHN SIDNEY MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-26 | CURRENT | 2010-11-03 | Active | |
CHURCHILL AFFORDABLE LIVING LIMITED | Director | 2007-11-27 | CURRENT | 2007-05-25 | Active | |
PLANNING ISSUES LIMITED | Director | 2007-11-27 | CURRENT | 2001-12-05 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-11-27 | CURRENT | 2006-12-06 | Active | |
CRL PLANT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 2007-05-25 | Dissolved 2015-10-27 | |
CHURCHILL LIVING LTD | Director | 2007-10-01 | CURRENT | 2007-05-25 | Active | |
CHURCHILL ESTATES MANAGEMENT LIMITED | Director | 2002-03-13 | CURRENT | 2001-09-10 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-30 | CURRENT | 2010-11-03 | Active | |
CHURCHILL LIVING LTD | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2006-12-06 | Active | |
CHURCHILL ESTATES MANAGEMENT LIMITED | Director | 2006-04-19 | CURRENT | 2001-09-10 | Active | |
EMLOR HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2002-06-14 | Active | |
PLANNING ISSUES LIMITED | Director | 2003-01-13 | CURRENT | 2001-12-05 | Active | |
MCCARTHY RETIREMENT LIVING LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY RETIREMENT LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY & MCCARTHY LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active | |
MCCARTHY RETIREMENT HOMES LIMITED | Director | 1999-10-14 | CURRENT | 1999-08-12 | Active | |
TALLULAH ACQUISITIONS NO.2 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
EMLOR PROPERTY NO. 20 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
TALLULAH ACQUISITIONS NO.3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
TALLULAH ACQUISITIONS NO. 1 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
GUARDS POLO CLUB HOLDINGS LIMITED | Director | 2017-05-23 | CURRENT | 2002-03-13 | Active | |
RETIREMENT LIVING LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
CHURCHILL SALES & LETTINGS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
PUKGLF 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
EMLOR PROPERTY NO. 10 LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EMLOR PROPERTY NO. 3 LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
CHURCHILL LIVING (DEVELOPMENTS) PLC | Director | 2010-11-30 | CURRENT | 2010-11-03 | Active | |
CRL PLANT SERVICES LIMITED | Director | 2007-07-31 | CURRENT | 2007-05-25 | Dissolved 2015-10-27 | |
CHURCHILL AFFORDABLE LIVING LIMITED | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
CHURCHILL LIVING LTD | Director | 2007-07-31 | CURRENT | 2007-05-25 | Active | |
MCCARTHY INVESTMENTS LIMITED | Director | 2007-05-08 | CURRENT | 2006-12-06 | Active | |
EMLOR HOMES LIMITED | Director | 2003-01-27 | CURRENT | 2002-06-14 | Active | |
PLANNING ISSUES LIMITED | Director | 2003-01-13 | CURRENT | 2001-12-05 | Active | |
MCCARTHY RETIREMENT LIVING LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY RETIREMENT LIMITED | Director | 2002-02-19 | CURRENT | 2002-02-19 | Active | |
MCCARTHY & MCCARTHY LIMITED | Director | 2001-12-27 | CURRENT | 2001-12-27 | Active | |
MCCARTHY RETIREMENT HOMES LIMITED | Director | 1999-10-14 | CURRENT | 1999-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Churchill Retirement Plc as a person with significant control on 2024-07-01 | ||
Appointment of Mr Daniel Bush as company secretary on 2024-07-01 | ||
Termination of appointment of Rachel Susan Small on 2024-06-28 | ||
Company name changed churchill retirement (group) LIMITED\certificate issued on 27/06/24 | ||
CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Accounts filed | ||
Director's details changed for Dean Marlow on 2023-11-17 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
AP01 | DIRECTOR APPOINTED MR GARY NEIL DAY | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANTHONY YOUNG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Rachel Susan Small as company secretary on 2020-01-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Darren Mark Riley on 2019-05-31 | |
TM02 | Termination of appointment of Darren Mark Riley on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG | |
AD02 | Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018660760048 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47 | |
CH01 | Director's details changed for Mr Clinton James Mccarthy on 2018-03-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 69410000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG | |
AP03 | Appointment of Mr Darren Mark Riley as company secretary on 2017-01-31 | |
TM02 | Termination of appointment of Roger Piers Marden Bailey on 2017-01-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AD03 | Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF | |
AD02 | Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF | |
AP03 | Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 69410000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AA01 | Current accounting period extended from 31/05/16 TO 30/06/16 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 69410000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dean Marlow on 2015-03-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 69410000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 29/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
RES13 | COMPANY BUSINESS 23/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:47 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 45 | |
AR01 | 29/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRISON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 | |
AR01 | 29/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/11/2010 | |
SH01 | 14/10/10 STATEMENT OF CAPITAL GBP 70920000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/09/2010 | |
RES13 | COMPANY BUSINESS 08/09/2010 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN MCCARTHY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JAMES MCCARTHY / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MICHAEL HARRISON / 28/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 28/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
CERTNM | COMPANY NAME CHANGED CHURCHILL RETIREMENT LIVING LIMI TED CERTIFICATE ISSUED ON 04/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; CHANGE OF MEMBERS | |
MISC | SECTION 392 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 48 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 45 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
LEGAL CHARGE | Outstanding | REDROW HOMES (SOUTH WEST) LIMITED | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | THE INCORPORATED TRUSTEES OF THE CHARITY FOR THE SISTERS OF MERCY | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL LIVING GROUP LIMITED
CHURCHILL LIVING GROUP LIMITED owns 1 domain names.
retirement-living.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHURCHILL LIVING GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |