SUMMIT HEALTHCARE (DUDLEY) LIMITED

SUMMIT HEALTHCARE (DUDLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUMMIT HEALTHCARE (DUDLEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04157362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Jun 05, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 23, 2023 with updates

    5 pagesCS01

    Change of details for Summit Holdings (Dudley) Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

    Appointment of Resolis Limited as a secretary on Dec 01, 2022

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Ailison Louise Mitchell as a secretary on Nov 30, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Matthew Templeton as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of John Stephen Gordon as a director on Oct 01, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    MCLURE, Cameron Hannah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    ScotlandBritish331818510001
    SMITH, Martin Timothy
    KY11 1ER North Queensferry
    9 Carlingnose Point
    Fife
    Scotland
    Director
    KY11 1ER North Queensferry
    9 Carlingnose Point
    Fife
    Scotland
    ScotlandBritish82478070001
    TEMPLETON, Matthew
    19a, Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Ltd, Caledonian Exchange
    Scotland
    Director
    19a, Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Ltd, Caledonian Exchange
    Scotland
    United KingdomBritish175541650001
    LEWIS, Martin
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    Secretary
    Apartment 503
    87 Branston Street
    B18 6BT Birmingham
    British79300270005
    MCEVEDY, David Jason
    The Old Chapel Parsons Lane
    Hartgrove
    SP7 0LF Shaftesbury
    Dorset
    Secretary
    The Old Chapel Parsons Lane
    Hartgrove
    SP7 0LF Shaftesbury
    Dorset
    British69462470002
    MITCHELL, Ailison Louise
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    Secretary
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    292082950001
    RAPLEY, Wendy Lisa, Mrs.
    Office 201, 400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    Albany Spc Services Limited
    Berkshire
    United Kingdom
    Secretary
    Office 201, 400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    Albany Spc Services Limited
    Berkshire
    United Kingdom
    British74196190010
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Secretary
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    BALFOUR, Ion Bruce
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    London
    England
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management Plc
    London
    England
    United KingdomBritish192983050001
    BREMNER, Alexander George
    South Street
    KY16 9QU St. Andrews
    24
    Fife
    Scotland
    Director
    South Street
    KY16 9QU St. Andrews
    24
    Fife
    Scotland
    ScotlandBritish152806580003
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    British73218540001
    DARROCH, Michael Geoffrey
    22 Rheidol Terrace
    N1 8NS London
    Director
    22 Rheidol Terrace
    N1 8NS London
    British50793940001
    DICKINSON, Victoria Helen
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    Director
    Flat 5
    243a Wimbledon Park Road
    SW18 5RJ London
    British80242100001
    DONN, Michael Andrew
    Lloyds Banking Group
    2nd Floor, New Uberior House, 11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Director
    Lloyds Banking Group
    2nd Floor, New Uberior House, 11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    ScotlandBritish108352120001
    ELEY, Ralph Bruce
    23 Ailsa Avenue
    St Margarets
    TW1 1NF Twickenham
    Director
    23 Ailsa Avenue
    St Margarets
    TW1 1NF Twickenham
    British74957450001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    GRANT, Philip Robert
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    Director
    40 Lumsdaine Drive
    KY11 9YU Dalgety Bay
    Fife
    British76673520001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish174333200001
    JONES, Stephen Michael
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    United KingdomBritish88268290002
    MARSDEN, Robert James
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    Albany Spc Services Limited
    England
    EnglandBritish86971250002
    MCDONAGH, John
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish192240500001
    MELIZAN, Bruce Anthony
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    Director
    Willowmead
    Orchard Road
    RG10 0SD Hurst
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    ORAM, Robin James
    Sir Robert Mcalpine
    Eaton Court, Maylands Avenue
    HP2 7TR Hemel Hempstead
    Sir Robert Mcalpine
    Hertfordshire
    England
    Director
    Sir Robert Mcalpine
    Eaton Court, Maylands Avenue
    HP2 7TR Hemel Hempstead
    Sir Robert Mcalpine
    Hertfordshire
    England
    United KingdomBritish105719990001
    ORAM, Robin James
    The Mill House
    Aynsome Mill Farm
    LA11 6HH Grange Over Sands
    Cumbria
    Director
    The Mill House
    Aynsome Mill Farm
    LA11 6HH Grange Over Sands
    Cumbria
    United KingdomBritish105719990001
    PATEL, Rajeshree
    Flat 19 45 Barkston Gardens
    SW5 0ES London
    Director
    Flat 19 45 Barkston Gardens
    SW5 0ES London
    United KingdomBritish100502650001
    POYNTON, David, Mr.
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish9831070008
    RICHARDS, Ceri
    Hardown House
    Park View Road, Woldingham
    CR3 7DH Surrey
    Director
    Hardown House
    Park View Road, Woldingham
    CR3 7DH Surrey
    British70624480002
    RINGROSE, Adrian Michael
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    Director
    66 Bedford Avenue
    EN5 2ER Barnet
    Hertfordshire
    British74958050001
    SHELLEY, Miles Colin
    Sir Robert Mcalpine
    Eaton Court, Maylands Avenue
    HP2 7TR Hemel Hempstead
    Sir Robert Mcalpine
    Hertfordshire
    England
    Director
    Sir Robert Mcalpine
    Eaton Court, Maylands Avenue
    HP2 7TR Hemel Hempstead
    Sir Robert Mcalpine
    Hertfordshire
    England
    EnglandBritish44005940002
    SOLLEY, Christopher Thomas
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Scotland
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    Aberdeen Asset Management Plc
    Scotland
    United KingdomBritish166666620001

    Who are the persons with significant control of SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Summit Holdings (Dudley) Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04157380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SUMMIT HEALTHCARE (DUDLEY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017Apr 06, 2016The 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