SELECT HEALTH CARE (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

07/01/257 January 2025 Audited abridged accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Cessation of Delisser Roy Bernard as a person with significant control on 2017-01-13

View Document

09/05/249 May 2024 Notification of Select Health Care Limited as a person with significant control on 2017-01-13

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/01/2414 January 2024 Audited abridged accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Satisfaction of charge 056743110002 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

08/01/238 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

07/01/227 January 2022 Audited abridged accounts made up to 2021-03-31

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 AUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056743110002

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
VICTORIA LODGE 32 VICTORIA STREET
BRIERLEY HILL
DUDLEY
WEST MIDLANDS
DY5 1RD

View Document

08/02/168 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056743110001

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR PETER MICHAEL COOKE

View Document

25/02/1425 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 AUDITORS RESIGNATION

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE JONES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MCDONALD

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MRS PAULINE JONES

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MRS SARAH MCDONALD

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/1016 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT BERNARD / 16/02/2010

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 39-41 SEA ROAD WESTGATE ON SEA KENT CT8 8QW

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT BERNARD / 01/12/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID AITCHISON

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: G OFFICE CHANGED 02/02/07 HILCOTE HALL, STONE ROAD ECCLESHALL STAFFORD STAFFORDSHIRE ST21 6JX

View Document

02/02/072 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company