SELECT HEALTH CARE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1UB

Company number 01800427
Status Active
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address WELLINGTON HOUSE, 120 WELLINGTON ROAD, DUDLEY, WEST MIDLANDS, ENGLAND, DY1 1UB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 3 November 2016 GBP 6,381,144 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SELECT HEALTH CARE LIMITED are www.selecthealthcare.co.uk, and www.select-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Select Health Care Limited is a Private Limited Company. The company registration number is 01800427. Select Health Care Limited has been working since 15 March 1984. The present status of the company is Active. The registered address of Select Health Care Limited is Wellington House 120 Wellington Road Dudley West Midlands England Dy1 1ub. . BERNARD, Brett Roy is a Director of the company. BERNARD, Delisser Roy is a Director of the company. COOKE, Peter Michael is a Director of the company. MCDONALD, Sarah Jane is a Director of the company. Secretary AITCHISON, David John has been resigned. Secretary BERNARD, Roy has been resigned. Secretary JONES, Pauline has been resigned. Secretary WIGNALL, Jeanette has been resigned. Director AITCHISON, David John has been resigned. Director BERNARD, Lindsey Ann has been resigned. Director BERNARD, Roy has been resigned. Director SARAH MCDONALD has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BERNARD, Brett Roy
Appointed Date: 23 February 2007
41 years old

Director
BERNARD, Delisser Roy
Appointed Date: 04 February 2016
69 years old

Director
COOKE, Peter Michael
Appointed Date: 11 September 2014
70 years old

Director
MCDONALD, Sarah Jane
Appointed Date: 24 August 2016
57 years old

Resigned Directors

Secretary
AITCHISON, David John
Resigned: 05 December 2008
Appointed Date: 23 February 2007

Secretary
BERNARD, Roy
Resigned: 27 February 2007

Secretary
JONES, Pauline
Resigned: 01 June 2012
Appointed Date: 01 March 2010

Secretary
WIGNALL, Jeanette
Resigned: 18 January 2008
Appointed Date: 30 January 2002

Director
AITCHISON, David John
Resigned: 11 September 2008
Appointed Date: 23 February 2007
78 years old

Director
BERNARD, Lindsey Ann
Resigned: 01 May 2004
66 years old

Director
BERNARD, Roy
Resigned: 15 March 2007
69 years old

Director
SARAH MCDONALD
Resigned: 01 June 2012
Appointed Date: 01 March 2010

Persons With Significant Control

Mr Delisser Roy Bernard
Notified on: 5 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SELECT HEALTH CARE LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
05 Jan 2017
Statement of capital following an allotment of shares on 3 November 2016
  • GBP 6,381,144

02 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Appointment of Mrs Sarah Jane Mcdonald as a director on 24 August 2016
08 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 149 more events
13 Jun 1988
Return made up to 05/12/87; full list of members

01 May 1987
Accounts for a small company made up to 31 March 1986

01 May 1987
Return made up to 01/10/86; full list of members

15 Mar 1984
Certificate of incorporation
15 Mar 1984
Incorporation

SELECT HEALTH CARE LIMITED Charges

12 May 2016
Charge code 0180 0427 0026
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tipton leisure centre, queens road, tipton DY4 8ND (land…
5 May 2016
Charge code 0180 0427 0025
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Turner street, dudley DY1 1TX (land registry title no:…
1 August 2008
Legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 bank street brierley hill t/no WM259815 by way of fixed…
12 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of bank street…
29 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 23 February 2006
Persons entitled: National Westminster Bank PLC
Description: Stanmore hall stourbridge road bridgnorth shropshire. By…
5 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodcote hall woodcote newport shropshire t/no SL36431. By…
31 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: 170 stourbridge road, dudley, west midlands. By way of…
2 August 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 18 May 2013
Persons entitled: J M Investments Inc
Description: F/H property k/a 39 sea road westgate-on-sea margate kent…
2 August 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 18 May 2013
Persons entitled: J M Investments Inc
Description: F/Hold property known as 41 sea…
2 August 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 18 May 2013
Persons entitled: J M Investments Inc
Description: F/Hold property known as 43 sea…
20 November 2000
Legal charge
Delivered: 23 November 2000
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a island court health care centre bourne…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as greenleighs nursing home 219…
3 July 1996
Legal mortgage
Delivered: 11 July 1996
Status: Satisfied on 15 September 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a regis house 29 causeway black heath…
30 June 1995
Legal mortgage
Delivered: 17 July 1995
Status: Satisfied on 15 September 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land at holbeche house…
1 July 1994
Legal charge.
Delivered: 12 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC.
Description: Freehold property situate at and known as land adjoining…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC,
Description: Freehold property situate at and known as victoria lodge…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 18 May 2013
Persons entitled: Ucb Bank PLC,
Description: Freehold property situate at and known as roxburgh nursing…
1 July 1994
Debenture
Delivered: 5 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC,
Description: The undertaking and all the property and assets of the…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC,
Description: Freehold property situate at and known as beech tree house…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC,
Description: Freehold property known or being situate at aspen house, 34…
1 July 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 15 September 1999
Persons entitled: Ucb Bank PLC,
Description: Freehold property known as or being holbeche house…
30 September 1991
Legal mortgage
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 bank street, brierley hill, dudley, west midlands title…
30 September 1991
Legal mortgage
Delivered: 10 October 1991
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: 32 victoria street, brierley hill, dudley, west midlands…
30 September 1991
Legal mortgage
Delivered: 10 October 1991
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: 120 himley road, dudley, west midlands, title no: wm 270364…
30 September 1991
Legal mortgage
Delivered: 10 October 1991
Status: Satisfied on 15 September 1999
Persons entitled: National Westminster Bank PLC
Description: 122 himley road, dudley, west midlands. Title no: sf 84480…
26 January 1990
Mortgage debenture
Delivered: 31 January 1990
Status: Satisfied on 27 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…