Background WavePink WaveYellow Wave

SELSDON HEALTHCARE LIMITED (04338385)

SELSDON HEALTHCARE LIMITED (04338385) is an active UK company. incorporated on 12 December 2001. with registered office in South Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SELSDON HEALTHCARE LIMITED has been registered for 24 years. Current directors include WRIGHT, Jake Hockley.

Company Number
04338385
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
1st Floor Selsdon House, South Croydon, CR2 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
WRIGHT, Jake Hockley
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELSDON HEALTHCARE LIMITED

SELSDON HEALTHCARE LIMITED is an active company incorporated on 12 December 2001 with the registered office located in South Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SELSDON HEALTHCARE LIMITED was registered 24 years ago.(SIC: 46460)

Status

active

Active since 24 years ago

Company No

04338385

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PALLAS HEALTHCARE LIMITED
From: 16 November 2015To: 20 February 2016
GALEN CONSUMER LIMITED
From: 31 January 2002To: 16 November 2015
KAMEL LIMITED
From: 12 December 2001To: 31 January 2002
Contact
Address

1st Floor Selsdon House 212-220 Addington Road South Croydon, CR2 8LD,

Previous Addresses

Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 12 December 2001To: 1 July 2014
Timeline

19 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 15
Director Left
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 25
Director Left
Mar 25
Director Left
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

WRIGHT, Jake Hockley

Active
Addington Road, South CroydonCR2 8LD
Born August 1972
Director
Appointed 22 Nov 2023

JIWANI, Shirazdin Chhagan Mulji

Resigned
2 Windycroft Close, PurleyCR8 3HW
Secretary
Appointed 08 Jan 2002
Resigned 28 Apr 2015

MEHTA, Ashoni Kumar

Resigned
Selsdon House, South CroydonCR2 8LD
Secretary
Appointed 01 Oct 2015
Resigned 01 Mar 2019

POWER, Jonathan Ian

Resigned
Selsdon House, South CroydonCR2 8LD
Secretary
Appointed 18 Sept 2019
Resigned 08 Feb 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 20 Dec 2001

CLARK, Nicholas James

Resigned
Selsdon House, South CroydonCR2 8LD
Born May 1966
Director
Appointed 18 Sept 2019
Resigned 31 Mar 2023

GRAHAM, Stewart

Resigned
Selsdon House, South CroydonCR2 8LD
Born January 1984
Director
Appointed 08 Feb 2024
Resigned 31 Dec 2025

HARIA, Rajesh

Resigned
Selsdon House, South CroydonCR2 8LD
Born December 1964
Director
Appointed 20 Jun 2016
Resigned 31 Aug 2018

JETHA, Salim Kassamali Esmail

Resigned
6 Riesco Drive, CroydonCR0 5RS
Born November 1953
Director
Appointed 08 Jan 2002
Resigned 10 Dec 2022

JIWANI, Shirazdin Chhagan Mulji

Resigned
2 Windycroft Close, PurleyCR8 3HW
Born October 1947
Director
Appointed 08 Jan 2002
Resigned 12 Mar 2015

PATEL, Bharti

Resigned
Selsdon House, South CroydonCR2 8LD
Born November 1965
Director
Appointed 27 Jan 2020
Resigned 23 Sept 2021

POWER, Jonathan Ian

Resigned
Selsdon House, South CroydonCR2 8LD
Born August 1983
Director
Appointed 18 Sept 2019
Resigned 08 Feb 2024

THOBHANI, Alnoor Ismail Kachar

Resigned
Little Bracknell, StanmoreHA7 3HF
Born April 1955
Director
Appointed 08 Jan 2002
Resigned 31 Oct 2005

VALLA, Brij

Resigned
Selsdon House, South CroydonCR2 8LD
Born March 1982
Director
Appointed 28 Apr 2023
Resigned 27 Feb 2025

AVICENNA PLC

Resigned
Addington Road, South CroydonCR2 8LD
Corporate director
Appointed 15 Apr 2015
Resigned 20 Jun 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2025

Avicenna Holdings Ltd

Ceased
Addington Road, South CroydonCR2 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Legacy
1 March 2024
PARENT_ACCPARENT_ACC
Legacy
1 March 2024
GUARANTEE2GUARANTEE2
Legacy
1 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
11 May 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Auditors Resignation Company
1 May 2014
AUDAUD
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Legacy
26 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Incorporation Company
12 December 2001
NEWINCIncorporation