Background WavePink WaveYellow Wave

SHERBORNE COURT NEUROLOGICAL CENTRE LTD (08129359)

SHERBORNE COURT NEUROLOGICAL CENTRE LTD (08129359) is an active UK company. incorporated on 4 July 2012. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SHERBORNE COURT NEUROLOGICAL CENTRE LTD has been registered for 13 years. Current directors include ELSTON, Henry William, PUDDLE, Benjamin Gordon.

Company Number
08129359
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Wellington House, Dudley, DY1 1UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELSTON, Henry William, PUDDLE, Benjamin Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE COURT NEUROLOGICAL CENTRE LTD

SHERBORNE COURT NEUROLOGICAL CENTRE LTD is an active company incorporated on 4 July 2012 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SHERBORNE COURT NEUROLOGICAL CENTRE LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08129359

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

HILCOTE HALL LIMITED
From: 28 September 2016To: 6 July 2017
JUBILEE CARE HOME LIMITED
From: 4 July 2012To: 28 September 2016
Contact
Address

Wellington House 120 Wellington Road Dudley, DY1 1UB,

Previous Addresses

32 Victoria Street Brierley Hill West Midlands DY5 1rd
From: 4 July 2012To: 16 March 2016
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 14
Loan Secured
May 15
Loan Secured
Oct 17
Loan Secured
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Feb 20
Director Joined
Mar 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Mar 24
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELSTON, Henry William

Active
120 Wellington Road, DudleyDY1 1UB
Born August 1988
Director
Appointed 25 Sept 2025

PUDDLE, Benjamin Gordon

Active
120 Wellington Road, DudleyDY1 1UB
Born May 1985
Director
Appointed 25 Sept 2025

BERNARD, Brett Roy

Resigned
120 Wellington Road, DudleyDY1 1UB
Born June 1984
Director
Appointed 04 Jul 2012
Resigned 12 Nov 2025

BERNARD, Scott Craig

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 19 Mar 2022
Resigned 25 Sept 2025

COOKE, Peter Michael

Resigned
Victoria Street, Brierley HillDY5 1RD
Born September 1955
Director
Appointed 11 Sept 2014
Resigned 25 Sept 2025

MCDONALD, Sarah Jane

Resigned
120 Wellington Road, DudleyDY1 1UB
Born August 1968
Director
Appointed 25 Sept 2025
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
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
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
28 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation