Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERLEIGH COURT LTD
Company Information for

SOMERLEIGH COURT LTD

15 SAVILE ROW, LONDON, W1S 3PJ,
Company Registration Number
04286432
Private Limited Company
Active

Company Overview

About Somerleigh Court Ltd
SOMERLEIGH COURT LTD was founded on 2001-09-12 and has its registered office in London. The organisation's status is listed as "Active". Somerleigh Court Ltd 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
SOMERLEIGH COURT LTD
 
Legal Registered Office
15 SAVILE ROW
LONDON
W1S 3PJ
Other companies in TW9
 
Previous Names
BENTLEIGH CARE LIMITED26/02/2016
Filing Information
Company Number 04286432
Company ID Number 04286432
Date formed 2001-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 02:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERLEIGH COURT LTD
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 SOMERLEIGH COURT LTD

Current Directors
Officer Role Date Appointed
DANIEL ALEXANDER PERFECT
Director 2018-04-17
NIGEL JAMES SIBLEY
Director 2017-05-26
AARON SPENCER WHITELOCK
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALISTAIR WATERER
Company Secretary 2001-09-12 2018-04-30
ROBIN ALISTAIR WATERER
Director 2001-10-15 2018-04-30
CLIFFORD JAMES COOK
Director 2006-09-14 2017-12-19
CRAIG BARRY PERCY
Director 2010-12-13 2017-06-10
RICHARD HENRY JAMES DAVIS
Director 2012-12-21 2017-05-26
NIGEL JAMES SIBLEY
Director 2017-05-26 2017-05-26
DAVID ANDREW WHITELEY
Director 2014-05-12 2017-05-26
GAVIN NOEL ALEKSICH
Director 2006-09-14 2010-11-22
PETER ANTHONY MURLEY
Director 2001-10-15 2010-03-08
SIMON ANTHONY MICHAEL LEATHAM
Director 2001-10-15 2004-11-15
FLORENCE MARIE CAMILLE WATERER
Director 2001-09-12 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ALEXANDER PERFECT BATTERSEA PLACE RETIREMENT VILLAGE LIMITED Director 2018-04-17 CURRENT 2011-02-28 Active
DANIEL ALEXANDER PERFECT GROVE PLACE VILLAGE LIMITED Director 2018-04-17 CURRENT 2009-03-30 Active
DANIEL ALEXANDER PERFECT LCR DEVELOPMENTS LTD Director 2017-05-26 CURRENT 2007-05-25 Active
NIGEL JAMES SIBLEY LIFECARE RESIDENCES LIMITED Director 2017-06-01 CURRENT 2004-04-23 Active
NIGEL JAMES SIBLEY GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
NIGEL JAMES SIBLEY BATTERSEA PLACE RETIREMENT VILLAGE LIMITED Director 2017-05-26 CURRENT 2011-02-28 Active
NIGEL JAMES SIBLEY RENAISSANCE LIFECARE LIMITED Director 2017-05-26 CURRENT 2009-09-26 Active
NIGEL JAMES SIBLEY LCR DEVELOPMENTS LTD Director 2017-05-26 CURRENT 2007-05-25 Active
NIGEL JAMES SIBLEY GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 Active
NIGEL JAMES SIBLEY BENTLEIGH CROSS LIMITED Director 2017-05-26 CURRENT 1993-11-08 Active - Proposal to Strike off
AARON SPENCER WHITELOCK LCR DEVELOPMENTS LTD Director 2017-05-28 CURRENT 2007-05-25 Active
AARON SPENCER WHITELOCK GROVE PLACE CARE LTD Director 2017-05-26 CURRENT 2007-05-29 Active
AARON SPENCER WHITELOCK BATTERSEA PLACE RETIREMENT VILLAGE LIMITED Director 2017-05-26 CURRENT 2011-02-28 Active
AARON SPENCER WHITELOCK RENAISSANCE LIFECARE LIMITED Director 2017-05-26 CURRENT 2009-09-26 Active
AARON SPENCER WHITELOCK GROVE PLACE VILLAGE LIMITED Director 2017-05-26 CURRENT 2009-03-30 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
2024-02-16FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-22DIRECTOR APPOINTED MR GARY PAUL HEATHER
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-06-27Director's details changed for Mr Siruj Manubhai Nayee on 2023-04-30
2023-05-30APPOINTMENT TERMINATED, DIRECTOR GARY PAUL HEATHER
2023-04-15FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-10DIRECTOR APPOINTED MRS JANE MARY SAVILE SMART
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-08-03PSC05Change of details for Lifecare Residences Limited as a person with significant control on 2019-11-01
2022-02-15FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-04Second filing of director appointment of Mr Siruj Manubhai Nayee
2022-02-04RP04AP01Second filing of director appointment of Mr Siruj Manubhai Nayee
2022-01-31DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2022-01-31DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2022-01-31AP01DIRECTOR APPOINTED MR SIRUJ MANUBHAI
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ALAN EDSER
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-07-31AP01DIRECTOR APPOINTED MR GARY PAUL HEATHER
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES SIBLEY
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER PERFECT
2020-02-28AP01DIRECTOR APPOINTED MRS SUNENA STONEHAM
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 6 York Street London W1U 6QD England
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR AARON SPENCER WHITELOCK
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALISTAIR WATERER
2018-05-01TM02Termination of appointment of Robin Alistair Waterer on 2018-04-30
2018-05-01AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER PERFECT
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Sherwood House Forest Road Kew TW9 3BY
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042864320007
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042864320006
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JAMES COOK
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SIBLEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2017-06-21AP01DIRECTOR APPOINTED MR AARON SPENCER WHITELOCK
2017-06-21AP01DIRECTOR APPOINTED MR NIGEL JAMES SIBLEY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PERCY
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042864320005
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-26RES15CHANGE OF NAME 25/02/2016
2016-02-26CERTNMCOMPANY NAME CHANGED BENTLEIGH CARE LIMITED CERTIFICATE ISSUED ON 26/02/16
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0112/09/15 FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 12/10/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES COOK / 12/09/2015
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 12/09/2015
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042864320005
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0112/09/14 FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR DAVID ANDREW WHITELEY
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0112/09/13 FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR RICHARD HENRY JAMES DAVIS
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0112/09/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 12/09/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES COOK / 12/09/2012
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0112/09/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED CRAIG BARRY PERCY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALEKSICH
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0112/09/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES COOK / 01/09/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURLEY
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM SHERWOOD HOUSE FOREST ROAD KEW TW9 3BY
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 1 TEMPLAR STREET LONDON SE5 9JB
2008-06-30AUDAUDITOR'S RESIGNATION
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-09RES12VARYING SHARE RIGHTS AND NAMES
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-10363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17RES13CONSENT GIVEN 14/09/06
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-15363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-03-05363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-11-02288aNEW DIRECTOR APPOINTED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-23CERTNMCOMPANY NAME CHANGED RANYARD LIMITED CERTIFICATE ISSUED ON 23/10/01
2001-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOMERLEIGH COURT LTD 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 SOMERLEIGH COURT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Satisfied SOLUTUS ADVISORS LIMITED
CHARGE OF DEPOSIT 2013-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2013-02-27 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2004-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 SOMERLEIGH COURT LTD

Intangible Assets
Patents
We have not found any records of SOMERLEIGH COURT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERLEIGH COURT LTD
Trademarks
We have not found any records of SOMERLEIGH COURT LTD registering or being granted any trademarks
Income
Government Income

Government spend with SOMERLEIGH COURT LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-3 GBP £1,075 Eld Nursing Home LV 4
Borough of Poole 2016-2 GBP £3,226 Eld Nursing Home LV 4
Borough of Poole 2016-1 GBP £2,150 Eld Nursing Home LV 4
Borough of Poole 2015-11 GBP £2,150 Eld Nursing Home LV 4
Borough of Poole 2015-10 GBP £2,150 Eld Nursing Home LV 4
Borough of Poole 2015-9 GBP £2,150 Eld Nursing Home LV 4
Borough of Poole 2015-8 GBP £1,536 Eld Nursing Home LV 4
Borough of Poole 2015-6 GBP £2,093 Eld Nursing Home LV 4
Borough of Poole 2015-5 GBP £2,093 Eld Nursing Home LV 4
Borough of Poole 2015-4 GBP £2,827 Eld Nursing Home LV 4
Borough of Poole 2015-3 GBP £4,186 Eld Nursing Home LV 4
Borough of Poole 2015-1 GBP £1,883 Resident's Income (CC) (IS)
Borough of Poole 2014-12 GBP £2,520 Eld Nursing Home LV 4
Borough of Poole 2014-11 GBP £720 Eld Nursing Home LV 4
Borough of Poole 2014-10 GBP £1,080 Eld Nursing Home LV 4

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERLEIGH COURT LTD 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 SOMERLEIGH COURT LTD 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 SOMERLEIGH COURT LTD 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.