SUMMIT HEALTHCARE (DUDLEY) LIMITED
Overview
| Company Name | SUMMIT HEALTHCARE (DUDLEY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04157362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUMMIT HEALTHCARE (DUDLEY) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Hospital activities (86101) / Human health and social work activities
Where is SUMMIT HEALTHCARE (DUDLEY) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on Jun 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with updates | 5 pages | CS01 | ||
Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||
Appointment of Resolis Limited as a secretary on Dec 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Dec 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Matthew Templeton as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor United Kingdom |
| 285489620001 | ||||||||||
| MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | Scotland | British | 331818510001 | |||||||||
| SMITH, Martin Timothy | Director | KY11 1ER North Queensferry 9 Carlingnose Point Fife Scotland | Scotland | British | 82478070001 | |||||||||
| TEMPLETON, Matthew | Director | 19a, Canning Street EH3 8EG Edinburgh Dalmore Capital Ltd, Caledonian Exchange Scotland | United Kingdom | British | 175541650001 | |||||||||
| LEWIS, Martin | Secretary | Apartment 503 87 Branston Street B18 6BT Birmingham | British | 79300270005 | ||||||||||
| MCEVEDY, David Jason | Secretary | The Old Chapel Parsons Lane Hartgrove SP7 0LF Shaftesbury Dorset | British | 69462470002 | ||||||||||
| MITCHELL, Ailison Louise | Secretary | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester Albany Spc Services Limited England | 292082950001 | |||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | Office 201, 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading Albany Spc Services Limited Berkshire United Kingdom | British | 74196190010 | ||||||||||
| SANDERS, Jan | Secretary | Danes Cottage Navestock Side CM14 5SE Brentwood Essex | British | 98651250001 | ||||||||||
| SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||||||
| BALFOUR, Ion Bruce | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management Plc London England | United Kingdom | British | 192983050001 | |||||||||
| BREMNER, Alexander George | Director | South Street KY16 9QU St. Andrews 24 Fife Scotland | Scotland | British | 152806580003 | |||||||||
| CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | 91834040001 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| DARROCH, Michael Geoffrey | Director | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| DICKINSON, Victoria Helen | Director | Flat 5 243a Wimbledon Park Road SW18 5RJ London | British | 80242100001 | ||||||||||
| DONN, Michael Andrew | Director | Lloyds Banking Group 2nd Floor, New Uberior House, 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland | Scotland | British | 108352120001 | |||||||||
| ELEY, Ralph Bruce | Director | 23 Ailsa Avenue St Margarets TW1 1NF Twickenham | British | 74957450001 | ||||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| GRANT, Philip Robert | Director | 40 Lumsdaine Drive KY11 9YU Dalgety Bay Fife | British | 76673520001 | ||||||||||
| HARRIS, John David | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | 174333200001 | |||||||||
| JONES, Stephen Michael | Director | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester Albany Spc Services Limited England | United Kingdom | British | 88268290002 | |||||||||
| MARSDEN, Robert James | Director | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester Albany Spc Services Limited England | England | British | 86971250002 | |||||||||
| MCDONAGH, John | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | 192240500001 | |||||||||
| MELIZAN, Bruce Anthony | Director | Willowmead Orchard Road RG10 0SD Hurst Berkshire | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| ORAM, Robin James | Director | Sir Robert Mcalpine Eaton Court, Maylands Avenue HP2 7TR Hemel Hempstead Sir Robert Mcalpine Hertfordshire England | United Kingdom | British | 105719990001 | |||||||||
| ORAM, Robin James | Director | The Mill House Aynsome Mill Farm LA11 6HH Grange Over Sands Cumbria | United Kingdom | British | 105719990001 | |||||||||
| PATEL, Rajeshree | Director | Flat 19 45 Barkston Gardens SW5 0ES London | United Kingdom | British | 100502650001 | |||||||||
| POYNTON, David, Mr. | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | 9831070008 | |||||||||
| RICHARDS, Ceri | Director | Hardown House Park View Road, Woldingham CR3 7DH Surrey | British | 70624480002 | ||||||||||
| RINGROSE, Adrian Michael | Director | 66 Bedford Avenue EN5 2ER Barnet Hertfordshire | British | 74958050001 | ||||||||||
| SHELLEY, Miles Colin | Director | Sir Robert Mcalpine Eaton Court, Maylands Avenue HP2 7TR Hemel Hempstead Sir Robert Mcalpine Hertfordshire England | England | British | 44005940002 | |||||||||
| SOLLEY, Christopher Thomas | Director | 40 Princes Street EH2 2BY Edinburgh Aberdeen Asset Management Plc Scotland | United Kingdom | British | 166666620001 |
Who are the persons with significant control of SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Summit Holdings (Dudley) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUMMIT HEALTHCARE (DUDLEY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2017 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0