Company NameSenior Five Limited
DirectorsAndrew John Bodenham and Bindi Jayantilal Jivraj Foyle
Company StatusActive
Company Number07772298
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew John Bodenham
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH

Contact

Websitewww.seniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

168.8m at £1Senior Us Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£174,261,853
Current Liabilities£299,830,999

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Filing History

18 December 2023Statement of capital on 18 December 2023
  • GBP 1
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 27/11/2023
(5 pages)
27 November 2023Statement by Directors (1 page)
27 November 2023Resolutions
  • RES13 ‐ Cancel share prem a/c . distribute interim dividend 27/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 November 2023Solvency Statement dated 27/11/23 (1 page)
27 November 2023Statement of capital on 27 November 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 18/12/2023
(6 pages)
27 November 2023Statement of capital following an allotment of shares on 27 November 2023
  • GBP 168,789,806
(3 pages)
25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (19 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 December 2021 (19 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
24 June 2021Full accounts made up to 31 December 2020 (19 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
30 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 168,789,805
(4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (19 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
14 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 168,789,804
(8 pages)
17 May 2018Full accounts made up to 31 December 2017 (19 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Full accounts made up to 31 December 2016 (19 pages)
1 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 168,789,803
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 168,789,803
(3 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (18 pages)
26 August 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 168,789,802
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 168,789,802
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 168,789,801
(4 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 168,789,801
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 168,789,801
(4 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 168,789,801
(4 pages)
16 May 2014Full accounts made up to 31 December 2013 (16 pages)
16 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 December 2013Appointment of Mr Derek John Harding as a director (2 pages)
19 December 2013Appointment of Mr Derek John Harding as a director (2 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 168,789,801
(4 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 168,789,801
(4 pages)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Appointment of Mr Andrew John Bodenham as a director (2 pages)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Appointment of Mr Andrew John Bodenham as a director (2 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 168,789,801
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 168,789,801
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 168,789,801
(4 pages)
18 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)