UKBizDB.co.uk

SELECT HEALTH CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Select Health Care Limited. The company was founded 40 years ago and was given the registration number 01800427. The firm's registered office is in DUDLEY. You can find them at Wellington House, 120 Wellington Road, Dudley, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SELECT HEALTH CARE LIMITED
Company Number:01800427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wellington House, 120 Wellington Road, Dudley, West Midlands, England, DY1 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director23 February 2007Active
32, Victoria Street, Brierley Hill, England, DY5 1RD

Director04 February 2016Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director10 July 2019Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director11 September 2014Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director24 August 2016Active
11 Waverley Road, Margate, CT9 5QB

Secretary23 February 2007Active
Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, WV15 6DT

Secretary-Active
Victoria Lodge, 32 Victoria Street, Brierley Hill, Dudley, DY5 1RD

Secretary01 March 2010Active
87 Planks Lane, Wombourne, Wolverhampton, WV5 8DX

Secretary30 January 2002Active
11 Waverley Road, Margate, CT9 5QB

Director23 February 2007Active
The Grange Grange Road, Tettenhall, Wolverhampton, WV6 8RE

Director-Active
Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, WV15 6DT

Director-Active
Victoria Lodge, 32 Victoria Street, Brierley Hill, United Kingdom, DY5 1RD

Corporate Director01 March 2010Active

People with Significant Control

Mr Delisser Roy Bernard
Notified on:05 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2022-04-14Accounts

Accounts amended with accounts type group.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type group.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type group.

Download
2020-01-05Accounts

Accounts amended with accounts type group.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Accounts with accounts type group.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type group.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-01-11Accounts

Accounts with accounts type group.

Download
2017-01-05Capital

Capital allotment shares.

Download
2016-12-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.