Background WavePink WaveYellow Wave

KENT HOUSE (SELECT) LIMITED (09411468)

KENT HOUSE (SELECT) LIMITED (09411468) is an active UK company. incorporated on 28 January 2015. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KENT HOUSE (SELECT) LIMITED has been registered for 11 years. Current directors include ELSTON, Henry William, PUDDLE, Benjamin Gordon.

Company Number
09411468
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 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
K

KENT HOUSE (SELECT) LIMITED

KENT HOUSE (SELECT) LIMITED is an active company incorporated on 28 January 2015 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. KENT HOUSE (SELECT) LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09411468

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

10 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Wellington House 120 Wellington Road Dudley, DY1 1UB,

Previous Addresses

32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd England
From: 28 January 2015To: 16 March 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 16
Loan Secured
Mar 20
Owner Exit
Mar 24
Loan Secured
Sept 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
7
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 28 Jan 2015
Resigned 12 Nov 2025

BERNARD, Scott Craig

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 28 Jan 2015
Resigned 25 Sept 2025

COOKE, Peter Michael

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1955
Director
Appointed 28 Jan 2015
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 28 Jan 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

44

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
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
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
30 March 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
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2015
NEWINCIncorporation