Background WavePink WaveYellow Wave

SLH VENTURES LIMITED (01786925)

SLH VENTURES LIMITED (01786925) is an active UK company. incorporated on 27 January 1984. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. SLH VENTURES LIMITED has been registered for 42 years. Current directors include ANNEAR, Lesa Jane, CANNON, Susan, HOCKING, Helen and 2 others.

Company Number
01786925
Status
active
Type
ltd
Incorporated
27 January 1984
Age
42 years
Address
Stamford Road, Plymouth, PL9 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ANNEAR, Lesa Jane, CANNON, Susan, HOCKING, Helen, LILLIE, George Robert, THOMAS, David Nicholas
SIC Codes
47190, 86900, 88100, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLH VENTURES LIMITED

SLH VENTURES LIMITED is an active company incorporated on 27 January 1984 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. SLH VENTURES LIMITED was registered 42 years ago.(SIC: 47190, 86900, 88100, 92000)

Status

active

Active since 42 years ago

Company No

01786925

LTD Company

Age

42 Years

Incorporated 27 January 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ST LUKE'S HOSPICE PLYMOUTH TRADING COMPANY LIMITED
From: 3 February 2000To: 6 September 2011
ST. LUKE'S HOSPICE (1984) LIMITED
From: 27 January 1984To: 3 February 2000
Contact
Address

Stamford Road Turnchapel Plymouth, PL9 9XA,

Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CANNON, Susan

Active
Stamford Road, PlymouthPL9 9XA
Secretary
Appointed 01 Feb 2018

ANNEAR, Lesa Jane

Active
Stamford Road, PlymouthPL9 9XA
Born September 1967
Director
Appointed 11 Oct 2023

CANNON, Susan

Active
Stamford Road, PlymouthPL9 9XA
Born September 1967
Director
Appointed 01 Feb 2018

HOCKING, Helen

Active
Stamford Road, PlymouthPL9 9XA
Born September 1961
Director
Appointed 19 Jul 2021

LILLIE, George Robert

Active
Stamford Road, PlymouthPL9 9XA
Born December 1964
Director
Appointed 06 Aug 2025

THOMAS, David Nicholas

Active
Stamford Road, PlymouthPL9 9XA
Born September 1962
Director
Appointed 29 Feb 2024

CROWLEY, Clive David Clatworthy, Cdr

Resigned
Fursdon, PlymouthPL7 5DF
Secretary
Appointed N/A
Resigned 20 Jul 1992

MURRAY, John Stewart

Resigned
Houndall Wood, PlymouthPL7 5DG
Secretary
Appointed 20 Jul 1992
Resigned 28 Feb 1995

SINNETT, Kavita

Resigned
Stamford Road, PlymouthPL9 9XA
Secretary
Appointed 24 Nov 2015
Resigned 31 Jan 2018

TAYLOR, Sally Ann Elizabeth

Resigned
The Stables, ModburyPL21 0RH
Secretary
Appointed 28 Feb 1995
Resigned 24 Nov 2015

BELK, George Edward

Resigned
Grey Wethers Down Road, TavistockPL19 9AG
Born December 1926
Director
Appointed N/A
Resigned 31 May 1992

BROAD, Anne Joy

Resigned
Stamford Road, PlymouthPL9 9XA
Born June 1940
Director
Appointed 18 Aug 2011
Resigned 29 May 2012

CAVANAGH, Christopher John

Resigned
Stamford Road, PlymouthPL9 9XA
Born August 1958
Director
Appointed 02 Dec 2014
Resigned 14 Dec 2020

DAVIES, Charlotte Ellen

Resigned
Stamford Road, PlymouthPL9 9XA
Born September 1977
Director
Appointed 22 Jul 2014
Resigned 27 Mar 2018

DUKES, Michael James

Resigned
Stamford Road, PlymouthPL9 9XA
Born February 1967
Director
Appointed 29 Nov 2022
Resigned 02 Mar 2025

ELFORD, Stuart Michael Paul

Resigned
28 Upper Ridings, PlymouthPL7 5LD
Born December 1967
Director
Appointed 13 Nov 2007
Resigned 18 Aug 2011

FOSTER, William Bailey

Resigned
48 Wood Park, IvybridgePL21 0PP
Born May 1928
Director
Appointed N/A
Resigned 18 Sept 2000

GREEN, Anthony John

Resigned
Stamford Road, PlymouthPL9 9XA
Born September 1954
Director
Appointed 29 May 2012
Resigned 24 Sept 2013

HACKETT, Charles Oliver Maunsell

Resigned
Stamford Road, PlymouthPL9 9XA
Born January 1977
Director
Appointed 13 Feb 2018
Resigned 29 Feb 2024

HARVEY, Mark Stephen

Resigned
Stamford Road, PlymouthPL9 9XA
Born August 1954
Director
Appointed 10 Nov 2011
Resigned 16 Sept 2014

HODGSON, Frederick John Warmingham

Resigned
Cumnor, YelvertonPL20 6NF
Born January 1920
Director
Appointed N/A
Resigned 16 Jun 2007

JAMES, Richard Mark

Resigned
Stamford Road, PlymouthPL9 9XA
Born June 1965
Director
Appointed 28 Mar 2017
Resigned 28 Feb 2023

JONES, Sarah Nancy, Mrs.

Resigned
Stamford Road, PlymouthPL9 9XA
Born October 1964
Director
Appointed 18 Aug 2011
Resigned 24 Sept 2013

LILLIE, George Robert, Mr.

Resigned
Stamford Road, PlymouthPL9 9XA
Born December 1964
Director
Appointed 18 Aug 2011
Resigned 18 Dec 2014

MILLER, Anthony Ian

Resigned
Wren House, YelvertonPL20 6AL
Born July 1932
Director
Appointed 28 Sept 1998
Resigned 06 Sept 2005

NORTHCOTT, Guy Ian

Resigned
25 Russell Avenue, PlymouthPL3 5RA
Born August 1964
Director
Appointed 13 Jan 2009
Resigned 18 Aug 2011

PARSONS, Robert Simon

Resigned
Stamford Road, PlymouthPL9 9XA
Born March 1978
Director
Appointed 18 Aug 2011
Resigned 06 Nov 2015

PRICE, Gavin Lynden

Resigned
Rose Lawn Court Lane, KingsbridgeTQ7 3ND
Born March 1947
Director
Appointed 06 Sept 2005
Resigned 02 Dec 2014

PRIOR-JONES, Christopher Hans

Resigned
15 Long Park Drive, PlymouthPL6 7QE
Born October 1953
Director
Appointed 21 Jul 1993
Resigned 21 Nov 1994

RISDON, Michael Francis

Resigned
Stamford Road, PlymouthPL9 9XA
Born March 1954
Director
Appointed 01 Apr 2018
Resigned 31 Oct 2023

SHEPPERD, David Victor

Resigned
Stamford Road, PlymouthPL9 9XA
Born May 1967
Director
Appointed 24 Sept 2013
Resigned 28 Mar 2017

SINNETT, Kavita

Resigned
Stamford Road, PlymouthPL9 9XA
Born December 1962
Director
Appointed 18 Dec 2014
Resigned 31 Jan 2018

STATHAM, Steve

Resigned
Stamford Road, PlymouthPL9 9XA
Born April 1957
Director
Appointed 24 Nov 2015
Resigned 30 Jun 2023

TAYLOR, Sally Ann Elizabeth

Resigned
Stamford Road, PlymouthPL9 9XA
Born July 1956
Director
Appointed 18 Aug 2011
Resigned 24 Nov 2015

TAYLOR, Sally Ann Elizabeth

Resigned
Knighton Coombe Barn Ashford, KingsbridgeTQ7 4NJ
Born July 1956
Director
Appointed 08 Mar 1994
Resigned 18 Sept 2000
Fundings
Financials
Latest Activities

Filing History

181

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
17 January 2023
MAMA
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Resolution
9 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
14 December 1994
288288
Legacy
17 April 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
16 December 1993
363aAnnual Return
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363aAnnual Return
Legacy
12 November 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
225(1)225(1)
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
287Change of Registered Office
Legacy
19 October 1990
363aAnnual Return
Legacy
28 September 1990
225(1)225(1)
Legacy
20 August 1990
225(1)225(1)
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
29 September 1987
288288
Legacy
29 September 1987
288288
Legacy
20 September 1987
363363
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363