Background WavePink WaveYellow Wave

SDH DEVELOPMENTS LIMITED (08385611)

SDH DEVELOPMENTS LIMITED (08385611) is an active UK company. incorporated on 1 February 2013. with registered office in Torquay. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SDH DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include FOSTER, Paul Richard, GREAVES, Mark Andrew, LISSETT, Catherine Ann, Dr.

Company Number
08385611
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Regent House, Torquay, TQ2 7AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FOSTER, Paul Richard, GREAVES, Mark Andrew, LISSETT, Catherine Ann, Dr
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDH DEVELOPMENTS LIMITED

SDH DEVELOPMENTS LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Torquay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SDH DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08385611

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 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 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Regent House Regent Close Torquay, TQ2 7AN,

Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, Paul Richard

Active
Torbay Hospital, TorquayTQ2 7AA
Born May 1961
Director
Appointed 21 May 2013

GREAVES, Mark Andrew

Active
Regent Close, TorquayTQ2 7AN
Born April 1967
Director
Appointed 01 May 2025

LISSETT, Catherine Ann, Dr

Active
Regent Close, TorquayTQ2 7AN
Born April 1969
Director
Appointed 14 Mar 2024

GOODIER, Geoffrey Charles

Resigned
Regent Close, TorquayTQ2 7AN
Secretary
Appointed 26 Jun 2013
Resigned 01 Apr 2022

CURRIE, Ian

Resigned
Regent Close, TorquayTQ2 7AN
Born February 1963
Director
Appointed 29 Jul 2021
Resigned 15 Dec 2023

DARKE, Lesley Jane

Resigned
Regent Close, TorquayTQ2 7AN
Born April 1964
Director
Appointed 25 Oct 2016
Resigned 24 Jul 2020

DYER, Robert Geoffrey

Resigned
Regent Close, TorquayTQ2 7AN
Born July 1961
Director
Appointed 20 Nov 2015
Resigned 29 Jul 2021

JOHNSTON, Philip Ivan, Dr

Resigned
Torbay Hospital, TorquayTQ2 7AA
Born December 1962
Director
Appointed 22 May 2013
Resigned 31 Dec 2013

LOWES, John Robert

Resigned
Torbay Hospital, TorquayTQ2 7AA
Born June 1956
Director
Appointed 22 May 2013
Resigned 01 Jun 2014

SINCLAIR, David Graeme, Dr

Resigned
Newton Road, TorquayTQ2 7AA
Born March 1958
Director
Appointed 01 Jun 2014
Resigned 20 Nov 2015

STEWART, Mark Stephen

Resigned
Regent Close, TorquayTQ2 7AN
Born March 1969
Director
Appointed 01 Feb 2013
Resigned 28 Aug 2024

SUTTON, Robin Ashley

Resigned
Regent Close, TorquayTQ2 7AN
Born August 1959
Director
Appointed 10 Jan 2020
Resigned 30 Apr 2025

TAYLOR, Sally Ann Elizabeth

Resigned
Torbay Hospital, TorquayTQ2 7AA
Born July 1956
Director
Appointed 30 May 2013
Resigned 10 Jan 2020

Persons with significant control

6

1 Active
5 Ceased

Torbay And South Devon Nhs Foundation Trust

Active
Newton Road, TorquayTQ2 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020

Mr Robert Geoffrey Dyer

Ceased
Regent Close, TorquayTQ2 7AN
Born July 1961

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 17 Feb 2020

Mr Paul Richard Foster

Ceased
Regent Close, TorquayTQ2 7AN
Born May 1961

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 17 Feb 2020

Mr Mark Stephen Stewart

Ceased
Regent Close, TorquayTQ2 7AN
Born March 1969

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 17 Feb 2020

Mrs Lesley Jane Darke

Ceased
Regent Close, TorquayTQ2 7AN
Born April 1964

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 17 Jan 2020

Mrs Sally Ann Elizabeth Taylor

Ceased
Regent Close, TorquayTQ2 7AN
Born July 1956

Nature of Control

Significant influence or control
Notified 30 Jan 2017
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Incorporation Company
1 February 2013
NEWINCIncorporation