Background WavePink WaveYellow Wave

SEATON LANE HEALTHCARE LIMITED (09557834)

SEATON LANE HEALTHCARE LIMITED (09557834) is an active UK company. incorporated on 23 April 2015. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEATON LANE HEALTHCARE LIMITED has been registered for 10 years. Current directors include HILL, Joanne, HILL, John Charles.

Company Number
09557834
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Unit 3 Halstead Business Centre, Halstead, CO9 1EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Joanne, HILL, John Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATON LANE HEALTHCARE LIMITED

SEATON LANE HEALTHCARE LIMITED is an active company incorporated on 23 April 2015 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEATON LANE HEALTHCARE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09557834

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 31 March 2026 (1 month ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

MARINER (SEATON LANE) LIMITED
From: 23 April 2015To: 4 July 2016
Contact
Address

Unit 3 Halstead Business Centre Factory Lane West Halstead, CO9 1EX,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 22 July 2016To: 29 April 2023
Bell Anderson Limited 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR England
From: 23 April 2015To: 22 July 2016
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Sept 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Joanne

Active
Halstead Business Centre, HalsteadCO9 1EX
Born November 1978
Director
Appointed 08 Nov 2023

HILL, John Charles

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976
Director
Appointed 23 Apr 2015

POOLEY, Christopher Mark

Resigned
264-266 Durham Road, GatesheadNE8 4JR
Born July 1973
Director
Appointed 23 Apr 2015
Resigned 08 Apr 2016

SAVAGE, Miles Christopher

Resigned
264-266 Durham Road, GatesheadNE8 4JR
Born December 1973
Director
Appointed 23 Apr 2015
Resigned 08 Apr 2016

WEBB, Stuart Nicholas

Resigned
London Wall, LondonEC2M 5PS
Born January 1962
Director
Appointed 23 Apr 2015
Resigned 23 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Nicholas Webb

Ceased
London Wall, LondonEC2M 5PS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2017
Ceased 23 Dec 2019

Mr John Charles Hill

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Resolution
22 July 2016
RESOLUTIONSResolutions
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
4 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Incorporation Company
23 April 2015
NEWINCIncorporation