SHERBORNE COURT NEUROLOGICAL CENTRE LTD
Overview
| Company Name | SHERBORNE COURT NEUROLOGICAL CENTRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08129359 |
| 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 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 Address | No |
What were the previous names of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Company Name | From | Until |
|---|---|---|
| HILCOTE HALL LIMITED | Sep 28, 2016 | Sep 28, 2016 |
| JUBILEE CARE HOME LIMITED | Jul 04, 2012 | Jul 04, 2012 |
What are the latest accounts for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarah Jane Mcdonald as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Roy Bernard as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Sarah Jane Mcdonald as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 081293590004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081293590006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081293590005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081293590001 in full | 1 pages | MR04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Peter Michael Cooke as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry William Elston as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Craig Bernard as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Gordon Puddle as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 081293590007, created on Sep 25, 2025 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Delisser Roy Bernard as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Select Health Care Specialist Limited as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||||||||||
Audited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Satisfaction of charge 081293590002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 081293590003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSTON, Henry William | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | United Kingdom | British | 240951240001 | |||||
| PUDDLE, Benjamin Gordon | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | United Kingdom | British | 333999440001 | |||||
| BERNARD, Brett Roy | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | England | British | 185540660002 | |||||
| BERNARD, Scott Craig | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | England | British | 235476200001 | |||||
| COOKE, Peter Michael | Director | Victoria Street DY5 1RD Brierley Hill 32 West Midlands England | United Kingdom | British | 191577250001 | |||||
| MCDONALD, Sarah Jane | Director | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | England | British | 341091560001 |
Who are the persons with significant control of SHERBORNE COURT NEUROLOGICAL CENTRE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Select Health Care Specialist Limited | Jan 31, 2019 | Wellington Road DY1 1UB Dudley Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Delisser Roy Bernard | Jul 04, 2016 | 120 Wellington Road DY1 1UB Dudley Wellington House West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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