Background WavePink WaveYellow Wave

ENDEAVOUR SCH PLC (03672185)

ENDEAVOUR SCH PLC (03672185) is an active UK company. incorporated on 23 November 1998. with registered office in Swanley. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ENDEAVOUR SCH PLC has been registered for 27 years.

Company Number
03672185
Status
active
Type
plc
Incorporated
23 November 1998
Age
27 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR SCH PLC

ENDEAVOUR SCH PLC is an active company incorporated on 23 November 1998 with the registered office located in Swanley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ENDEAVOUR SCH PLC was registered 27 years ago.(SIC: 86101)

Status

active

Active since 27 years ago

Company No

03672185

PLC Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Interim

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

STRAWBRIGHT LIMITED
From: 23 November 1998To: 15 December 1998
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

C/O the James Cook University Hospital the Murray Building Marton Road Middlesbrough TS4 3BW United Kingdom
From: 23 April 2012To: 28 June 2013
C/O Newhospitals Ltd Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom
From: 23 November 2011To: 23 April 2012
the James Cook University Hospital the Murray Building Marton Road Middlesbrough TS4 3BW
From: 23 November 1998To: 23 November 2011
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Interim
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Interim
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Interim
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Interim
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
24 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 August 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Interim
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
2 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Interim
11 November 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Interim
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
2 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Interim
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Interim
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Auditors Resignation Company
23 March 2018
AUDAUD
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Auditors Resignation Company
6 June 2017
AUDAUD
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Interim
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Interim
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Interim
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Resolution
3 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
24 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
28 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
22 May 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
9 January 2004
288cChange of Particulars
Legacy
8 January 2004
288cChange of Particulars
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 August 2001
MEM/ARTSMEM/ARTS
Legacy
11 July 2001
288aAppointment of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
30 November 1999
363aAnnual Return
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
PROSPPROSP
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 August 1999
MEM/ARTSMEM/ARTS
Resolution
18 August 1999
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
16 July 1999
CERT5CERT5
Legacy
16 July 1999
43(3)e43(3)e
Accounts Balance Sheet
16 July 1999
BSBS
Auditors Statement
16 July 1999
AUDSAUDS
Auditors Report
16 July 1999
AUDRAUDR
Re Registration Memorandum Articles
16 July 1999
MARMAR
Legacy
16 July 1999
43(3)43(3)
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
88(2)R88(2)R
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
287Change of Registered Office
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1998
NEWINCIncorporation