Background WavePink WaveYellow Wave

SELECT SUPPORT PARTNERSHIPS LTD (04400659)

SELECT SUPPORT PARTNERSHIPS LTD (04400659) is an active UK company. incorporated on 21 March 2002. with registered office in Lancashire. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. SELECT SUPPORT PARTNERSHIPS LTD has been registered for 24 years. Current directors include DALAL, Samiya, DALAL, Shokat Mohammed.

Company Number
04400659
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
Regent House, Regent Street, Lancashire, BB1 6BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DALAL, Samiya, DALAL, Shokat Mohammed
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SUPPORT PARTNERSHIPS LTD

SELECT SUPPORT PARTNERSHIPS LTD is an active company incorporated on 21 March 2002 with the registered office located in Lancashire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. SELECT SUPPORT PARTNERSHIPS LTD was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

04400659

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

SELECT SUPPORT4U LTD
From: 19 September 2012To: 25 October 2013
OXYGEN SUPPORT SERVICES LTD
From: 20 March 2007To: 19 September 2012
24HR HOMECARE LIMITED
From: 21 March 2002To: 20 March 2007
Contact
Address

Regent House, Regent Street Blackburn Lancashire, BB1 6BH,

Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Jun 16
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Director Joined
Oct 22
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DALAL, Samiya

Active
Regent House, Regent Street, LancashireBB1 6BH
Born March 1977
Director
Appointed 12 Jul 2019

DALAL, Shokat Mohammed

Active
Regent House, Regent Street, LancashireBB1 6BH
Born March 1974
Director
Appointed 12 Oct 2022

BUSH, Robin

Resigned
Ullswater Road, PrestonPR2 8AT
Secretary
Appointed 15 Feb 2008
Resigned 16 Feb 2009

DALAL, Shokat Mohammed

Resigned
9 Buncer Lane, BlackburnBB2 6SE
Secretary
Appointed 14 May 2002
Resigned 01 Nov 2006

MARSHALL, Peter John, Dr

Resigned
Regent House, Regent Street, LancashireBB1 6BH
Secretary
Appointed 16 Feb 2009
Resigned 09 Nov 2015

PATEL, Sumiya

Resigned
218 London Road, BlackburnBB1 7NA
Secretary
Appointed 01 Nov 2006
Resigned 31 Mar 2008

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

BOWSKILL, Andy Philip

Resigned
Regent House, Regent Street, LancashireBB1 6BH
Born May 1961
Director
Appointed 09 Nov 2015
Resigned 27 Sept 2017

DALAL, Samiya

Resigned
9 Buncer Lane, BlackburnBB2 6SE
Born March 1977
Director
Appointed 14 May 2002
Resigned 22 Jul 2003

DALAL, Shokat Mohammed

Resigned
Regent House, Regent Street, LancashireBB1 6BH
Born March 1974
Director
Appointed 10 Apr 2016
Resigned 08 Jun 2016

DALAL, Shokat Mohammed

Resigned
9 Buncer Lane, BlackburnBB2 6SE
Born March 1974
Director
Appointed 14 May 2002
Resigned 22 Jul 2003

MARSHALL, Peter John, Dr

Resigned
Regent House, Regent Street, LancashireBB1 6BH
Born February 1968
Director
Appointed 22 Oct 2007
Resigned 09 Nov 2015

MCCONVILLE, Anthony Peter

Resigned
5 Merton Grove, LiverpoolL23 6UY
Born June 1967
Director
Appointed 01 Nov 2006
Resigned 22 Oct 2007

PATEL, Muhammed

Resigned
65 London Road, BlackburnBB1 7LR
Born July 1980
Director
Appointed 22 Nov 2002
Resigned 07 Apr 2005

TURNER, Nicholas Meyrick Brown

Resigned
Regent House, Regent Street, LancashireBB1 6BH
Born February 1954
Director
Appointed 27 Sept 2017
Resigned 10 Jul 2019

VALLI, Noormohamed

Resigned
218 London Road, BlackburnBB1 7NA
Born February 1980
Director
Appointed 22 Nov 2002
Resigned 01 Nov 2006

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 21 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

4

1 Active
3 Ceased

Mr Shokat Mohammed Dalal

Active
Regent House, Regent Street, LancashireBB1 6BH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024

Mrs Samiya Dalal

Ceased
Regent Street, BlackburnBB1 6BH
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2019
Ceased 01 Dec 2024

Mr Nicholas Meyrick Brown Turner

Ceased
Regent House, Regent Street, LancashireBB1 6BH
Born February 1954

Nature of Control

Significant influence or control
Notified 27 Sept 2017
Ceased 12 Jul 2019

Mr Andrew Philip Bowskill

Ceased
Regent House, Regent Street, LancashireBB1 6BH
Born May 1961

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Legacy
19 January 2011
MG01MG01
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Resolution
30 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 March 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
288cChange of Particulars
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288cChange of Particulars
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
225Change of Accounting Reference Date
Legacy
7 November 2002
88(2)R88(2)R
Legacy
28 March 2002
287Change of Registered Office
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation