Background WavePink WaveYellow Wave

SELECT MEDICAL LIMITED (04281283)

SELECT MEDICAL LIMITED (04281283) is an active UK company. incorporated on 4 September 2001. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SELECT MEDICAL LIMITED has been registered for 24 years. Current directors include CAMPBELL, Paul John, WINNCARE MHL LIMITED.

Company Number
04281283
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
Unit 10 Philips Road, Blackburn, BB1 5NA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CAMPBELL, Paul John, WINNCARE MHL LIMITED
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT MEDICAL LIMITED

SELECT MEDICAL LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SELECT MEDICAL LIMITED was registered 24 years ago.(SIC: 32500)

Status

active

Active since 24 years ago

Company No

04281283

LTD Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 10 Philips Road Whitebirk Industrial Estate Blackburn, BB1 5NA,

Previous Addresses

, 11 Osprey Avenue, Westhoughton, Lancashire, BL5 2SL
From: 4 September 2001To: 1 October 2013
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Share Issue
Jul 17
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
May 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CAMPBELL, Paul John

Active
Philips Road, BlackburnBB1 5NA
Born May 1974
Director
Appointed 29 Mar 2025

WINNCARE MHL LIMITED

Active
Interchange Way, BradfordBD12 7AZ
Corporate director
Appointed 30 Nov 2022

BOOTH, Emma

Resigned
Philips Road, BlackburnBB1 5NA
Secretary
Appointed 14 Feb 2007
Resigned 27 Feb 2021

BOOTH, Raymond

Resigned
11 Osprey Avenue, WesthoughtonBL5 2SL
Secretary
Appointed 04 Sept 2001
Resigned 14 Feb 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Sept 2001
Resigned 04 Sept 2001

BOOTH, Raymond

Resigned
Philips Road, BlackburnBB1 5NA
Born September 1971
Director
Appointed 04 Sept 2001
Resigned 27 Feb 2021

ELSTONE, David

Resigned
Philips Road, BlackburnBB1 5NA
Born August 1973
Director
Appointed 28 Oct 2020
Resigned 30 Nov 2022

FEROZE, Javaid

Resigned
7 Braeside, BlackburnBB2 6DR
Born March 1963
Director
Appointed 04 Sept 2001
Resigned 14 Feb 2007

MCCARTNEY, Daniel Robert

Resigned
Philips Road, BlackburnBB1 5NA
Born July 1989
Director
Appointed 14 Sept 2023
Resigned 29 Mar 2025

SMITH, Neil

Resigned
Philips Road, BlackburnBB1 5NA
Born December 1974
Director
Appointed 27 Feb 2021
Resigned 30 Nov 2022

SPENCER, Sean

Resigned
Philips Road, BlackburnBB1 5NA
Born February 1965
Director
Appointed 27 Feb 2021
Resigned 25 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Sept 2001
Resigned 04 Sept 2001

Persons with significant control

3

1 Active
2 Ceased
Philips Road, BlackburnBB1 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2020

Mr Raymond Iain Booth

Ceased
Philips Road, BlackburnBB1 5NA
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 27 Feb 2021

Mrs Emma Booth

Ceased
Philips Road, BlackburnBB1 5NA
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
16 September 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 September 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2021
AR01AR01
Annual Return Company With Made Up Date
6 April 2021
AR01AR01
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
88(2)R88(2)R
Legacy
13 September 2001
287Change of Registered Office
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Incorporation Company
4 September 2001
NEWINCIncorporation