SHERBORNE COURT NEUROLOGICAL CENTRE LTD

SHERBORNE COURT NEUROLOGICAL CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHERBORNE COURT NEUROLOGICAL CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08129359
    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 SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is SHERBORNE COURT NEUROLOGICAL CENTRE LTD located?

    Registered Office Address
    Wellington House
    120 Wellington Road
    DY1 1UB Dudley
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    HILCOTE HALL LIMITEDSep 28, 2016Sep 28, 2016
    JUBILEE CARE HOME LIMITEDJul 04, 2012Jul 04, 2012

    What are the latest accounts for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sarah Jane Mcdonald as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Brett Roy Bernard as a director on Nov 12, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Sarah Jane Mcdonald as a director on Sep 25, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 25, 2025

    • Capital: GBP 2
    3 pagesSH01

    Satisfaction of charge 081293590004 in full

    1 pagesMR04

    Satisfaction of charge 081293590006 in full

    1 pagesMR04

    Satisfaction of charge 081293590005 in full

    1 pagesMR04

    Satisfaction of charge 081293590001 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Peter Michael Cooke as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Mr Henry William Elston as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Scott Craig Bernard as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Mr Benjamin Gordon Puddle as a director on Sep 25, 2025

    2 pagesAP01

    Registration of charge 081293590007, created on Sep 25, 2025

    51 pagesMR01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Cessation of Delisser Roy Bernard as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Notification of Select Health Care Specialist Limited as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Audited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Satisfaction of charge 081293590002 in full

    1 pagesMR04

    Satisfaction of charge 081293590003 in full

    1 pagesMR04

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSTON, Henry William
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Director
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    United KingdomBritish240951240001
    PUDDLE, Benjamin Gordon
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Director
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    United KingdomBritish333999440001
    BERNARD, Brett Roy
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Director
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    EnglandBritish185540660002
    BERNARD, Scott Craig
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Director
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    EnglandBritish235476200001
    COOKE, Peter Michael
    Victoria Street
    DY5 1RD Brierley Hill
    32
    West Midlands
    England
    Director
    Victoria Street
    DY5 1RD Brierley Hill
    32
    West Midlands
    England
    United KingdomBritish191577250001
    MCDONALD, Sarah Jane
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Director
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    EnglandBritish341091560001

    Who are the persons with significant control of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Select Health Care Specialist Limited
    Wellington Road
    DY1 1UB Dudley
    Wellington House
    England
    Jan 31, 2019
    Wellington Road
    DY1 1UB Dudley
    Wellington House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11760176
    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.
    Mr Delisser Roy Bernard
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Jul 04, 2016
    120 Wellington Road
    DY1 1UB Dudley
    Wellington House
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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