Background WavePink WaveYellow Wave

NOVERO HEALTH CARE LTD (01800427)

NOVERO HEALTH CARE LTD (01800427) is an active UK company. incorporated on 15 March 1984. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NOVERO HEALTH CARE LTD has been registered for 42 years.

Company Number
01800427
Status
active
Type
ltd
Incorporated
15 March 1984
Age
42 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVERO HEALTH CARE LTD

NOVERO HEALTH CARE LTD is an active company incorporated on 15 March 1984 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NOVERO HEALTH CARE LTD was registered 42 years ago.(SIC: 86900)

Status

active

Active since 42 years ago

Company No

01800427

LTD Company

Age

42 Years

Incorporated 15 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SELECT HEALTH CARE LIMITED
From: 19 November 1992To: 26 September 2025
TRUNKFULL LIMITED
From: 15 March 1984To: 19 November 1992
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England
From: 16 March 2016To: 7 October 2025
Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd
From: 13 November 2009To: 16 March 2016
Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midland DY5 1RD England
From: 13 November 2009To: 13 November 2009
39/41 Sea Road Westgate-on-Sea Kent CT8 8QW
From: 15 March 1984To: 13 November 2009
Timeline

26 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Apr 10
Director Left
Jul 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Oct 14
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Aug 16
Funding Round
Jan 17
Director Joined
Jul 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Jan 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Resolution
1 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
14 April 2022
AAMDAAMD
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Group
5 January 2020
AAMDAAMD
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
2 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Miscellaneous
18 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
9 April 2010
AP02Appointment of Corporate Director
Gazette Filings Brought Up To Date
14 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
363aAnnual Return
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
287Change of Registered Office
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2006
AAAnnual Accounts
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
88(2)R88(2)R
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
403aParticulars of Charge Subject to s859A
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
88(2)R88(2)R
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Certificate Change Of Name Company
18 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Legacy
11 October 1991
288288
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
288288
Legacy
28 February 1991
287Change of Registered Office
Legacy
19 November 1990
363363
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
13 June 1988
363363
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 March 1984
MISCMISC
Incorporation Company
15 March 1984
NEWINCIncorporation