Background WavePink WaveYellow Wave

SELECT HEALTH CARE (DEVELOPMENTS) LIMITED (05674311)

SELECT HEALTH CARE (DEVELOPMENTS) LIMITED (05674311) is an active UK company. incorporated on 13 January 2006. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SELECT HEALTH CARE (DEVELOPMENTS) LIMITED has been registered for 20 years. Current directors include BERNARD, Delisser Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
05674311
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 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
Directors
BERNARD, Delisser Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT HEALTH CARE (DEVELOPMENTS) LIMITED

SELECT HEALTH CARE (DEVELOPMENTS) LIMITED is an active company incorporated on 13 January 2006 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. SELECT HEALTH CARE (DEVELOPMENTS) LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05674311

LTD Company

Age

20 Years

Incorporated 13 January 2006

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 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
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
39-41 Sea Road Westgate on Sea Kent CT8 8QW
From: 13 January 2006To: 13 November 2009
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Apr 10
Director Left
Jul 12
Director Joined
Oct 14
Loan Secured
May 15
Loan Secured
May 16
Director Joined
Jan 19
Loan Cleared
Oct 23
Owner Exit
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BERNARD, Delisser Roy

Active
Stourbridge Road, WolverhamptonWV5 0JN
Born December 1955
Director
Appointed 13 Jan 2006

BERNARD, Scott Craig

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1987
Director
Appointed 15 Jan 2019

COOKE, Peter Michael

Active
Mount Road, WolverhamptonWV6 8HL
Born September 1955
Director
Appointed 11 Sept 2014

AITCHISON, David John

Resigned
11 Waverley Road, MargateCT9 5QB
Secretary
Appointed 13 Jan 2006
Resigned 05 Dec 2008

JONES, Pauline

Resigned
32 Victoria Street, DudleyDY5 1RD
Secretary
Appointed 01 Apr 2010
Resigned 01 Jun 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

MCDONALD, Sarah Jane

Resigned
32 Victoria Street, DudleyDY5 1RD
Born August 1968
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2012

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
Ceased 13 Jan 2017
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 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
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
26 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
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
25 February 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Miscellaneous
18 September 2012
MISCMISC
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
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
18 February 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
287Change of Registered Office
Legacy
30 January 2007
88(2)R88(2)R
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation