Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHILL LIVING GROUP LIMITED
Company Information for

CHURCHILL LIVING GROUP LIMITED

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
Company Registration Number
01866076
Private Limited Company
Active

Company Overview

About Churchill Living Group Ltd
CHURCHILL LIVING GROUP LIMITED was founded on 1984-11-23 and has its registered office in Ringwood. The organisation's status is listed as "Active". Churchill Living Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCHILL LIVING GROUP LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
HAMPSHIRE
BH24 3SG
Other companies in BH24
 
Previous Names
CHURCHILL RETIREMENT (GROUP) LIMITED27/06/2024
CHURCHILL RETIREMENT LIVING LIMITED04/12/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL LIVING GROUP LIMITED
Is this data useful to you?
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.

Company Officers of CHURCHILL LIVING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK RILEY
Company Secretary 2017-01-31
DEAN MARLOW
Director 2003-10-01
CLINTON JAMES MCCARTHY
Director 1992-03-29
SPENCER JOHN MCCARTHY
Director 1992-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-01-30
NIGEL ANTHONY LAWRENCE
Company Secretary 2007-06-18 2016-06-30
RODNEY MICHAEL HARRISON
Director 2004-01-01 2011-03-30
JOHN SIDNEY MCCARTHY
Director 2004-07-01 2011-03-30
DEAN MARLOW
Company Secretary 2000-11-20 2007-06-18
CLINTON JAMES MCCARTHY
Company Secretary 1992-03-29 2000-11-20
SCOTT ANDREW MCCARTHY
Director 1992-03-29 1994-11-30
GWENDOLINE JOAN MCCARTHY
Director 1992-03-29 1994-04-07
JOHN SIDNEY MCCARTHY
Director 1992-03-29 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MARLOW RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DEAN MARLOW CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DEAN MARLOW PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
DEAN MARLOW EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DEAN MARLOW EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DEAN MARLOW CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-26 CURRENT 2010-11-03 Active
DEAN MARLOW CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-11-27 CURRENT 2007-05-25 Active
DEAN MARLOW PLANNING ISSUES LIMITED Director 2007-11-27 CURRENT 2001-12-05 Active
DEAN MARLOW MCCARTHY INVESTMENTS LIMITED Director 2007-11-27 CURRENT 2006-12-06 Active
DEAN MARLOW CRL PLANT SERVICES LIMITED Director 2007-10-01 CURRENT 2007-05-25 Dissolved 2015-10-27
DEAN MARLOW CHURCHILL LIVING LTD Director 2007-10-01 CURRENT 2007-05-25 Active
DEAN MARLOW CHURCHILL ESTATES MANAGEMENT LIMITED Director 2002-03-13 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
CLINTON JAMES MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
CLINTON JAMES MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
CLINTON JAMES MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
CLINTON JAMES MCCARTHY CHURCHILL ESTATES MANAGEMENT LIMITED Director 2006-04-19 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
CLINTON JAMES MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.2 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 20 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO. 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY GUARDS POLO CLUB HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-03-13 Active
SPENCER JOHN MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
SPENCER JOHN MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
SPENCER JOHN MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
SPENCER JOHN MCCARTHY CRL PLANT SERVICES LIMITED Director 2007-07-31 CURRENT 2007-05-25 Dissolved 2015-10-27
SPENCER JOHN MCCARTHY CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY MCCARTHY INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2006-12-06 Active
SPENCER JOHN MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
SPENCER JOHN MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-04Change of details for Churchill Retirement Plc as a person with significant control on 2024-07-01
2024-07-01Appointment of Mr Daniel Bush as company secretary on 2024-07-01
2024-06-28Termination of appointment of Rachel Susan Small on 2024-06-28
2024-06-27Company name changed churchill retirement (group) LIMITED\certificate issued on 27/06/24
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-07FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-07Accounts filed
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-31AP01DIRECTOR APPOINTED MR GARY NEIL DAY
2022-10-28AP01DIRECTOR APPOINTED MR MARTIN ANTHONY YOUNG
2022-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-24AP03Appointment of Mrs Rachel Susan Small as company secretary on 2020-01-15
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-17AD02Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
2019-04-17AD02Register inspection address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to Churchill House Parkside Ringwood BH24 3SG
2018-12-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018660760048
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2018-04-26CH01Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 69410000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-30AD04Register(s) moved to registered office address Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG
2017-01-31AP03Appointment of Mr Darren Mark Riley as company secretary on 2017-01-31
2017-01-31TM02Termination of appointment of Roger Piers Marden Bailey on 2017-01-30
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-06AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-09-05AD02Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF
2016-07-18AP03Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LAWRENCE
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 69410000
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-14AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 69410000
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01Director's details changed for Mr Dean Marlow on 2015-03-13
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 69410000
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-20MR05
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-04AR0129/03/13 FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-07RES13COMPANY BUSINESS 23/10/2012
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2012-11-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:47
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2012-09-20MG04STATEMENT 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
2012-04-03AR0129/03/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRISON
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-03-30AR0129/03/11 FULL LIST
2011-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-12-09RES12VARYING SHARE RIGHTS AND NAMES
2010-12-09RES01ADOPT ARTICLES 30/11/2010
2010-11-26SH0114/10/10 STATEMENT OF CAPITAL GBP 70920000
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-03RES01ALTER ARTICLES 08/09/2010
2010-11-03RES13COMPANY BUSINESS 08/09/2010
2010-04-21AR0129/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARLOW / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JOHN MCCARTHY / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JAMES MCCARTHY / 28/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MICHAEL HARRISON / 28/03/2010
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 28/03/2010
2010-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-18AUDAUDITOR'S RESIGNATION
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-12-04CERTNMCOMPANY NAME CHANGED CHURCHILL RETIREMENT LIVING LIMI TED CERTIFICATE ISSUED ON 04/12/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288aNEW SECRETARY APPOINTED
2007-07-02288bSECRETARY RESIGNED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-04-25363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 29/03/05; CHANGE OF MEMBERS
2005-03-31MISCSECTION 392
2005-03-31AUDAUDITOR'S RESIGNATION
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHURCHILL LIVING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHURCHILL LIVING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 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 2007-03-21 Outstanding REDROW HOMES (SOUTH WEST) LIMITED
CHATTELS MORTGAGE 2004-10-27 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-05-16 Outstanding THE INCORPORATED TRUSTEES OF THE CHARITY FOR THE SISTERS OF MERCY
LEGAL MORTGAGE 2001-05-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-02-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-13 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-04-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-08 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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

Intangible Assets
Patents
We have not found any records of CHURCHILL LIVING GROUP LIMITED registering or being granted any patents
Domain Names

CHURCHILL LIVING GROUP LIMITED owns 1 domain names.

retirement-living.co.uk  

Trademarks
We have not found any records of CHURCHILL LIVING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHILL LIVING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHILL LIVING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCHILL LIVING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCHILL LIVING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.