Company NameShelphen Care Limited
Company StatusActive
Company Number02367255
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sheila Waltham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameStephen Waltham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Secretary NameMrs Sheila Waltham
NationalityBritish
StatusCurrent
Appointed29 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameMr Stephen Martin Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Place South Cave
Brough
East Yorkshire
HU15 2BS
Director NameMr Stephen Martin Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address3 The Hawthorns
North Ferriby
North Humberside
HU14 3LQ

Contact

Websiteshelphencare.co.uk/home/
Email address[email protected]
Telephone01482 441144
Telephone regionHull

Location

Registered AddressBridge House
41 Wincolmlee
Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sheila Mary Waltham
50.00%
Ordinary
1 at £1Stephen Waltham
50.00%
Ordinary

Financials

Year2014
Turnover£1,040,368
Gross Profit£404,373
Net Worth£4,141,583
Cash£2,339,199
Current Liabilities£123,082

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 4 weeks ago)
Next Return Due6 October 2024 (4 months, 3 weeks from now)

Charges

6 July 1994Delivered on: 13 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard court nursing home, bacchus lane, south cave, humberside t/no: HS185165.
Outstanding
16 May 1990Delivered on: 24 May 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
10 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Cottingham Hall 195-197 Cottingham Road Kingston upon Hull East Yorkshire HU5 2EG to Bridge House 41 Wincolmlee Hull HU2 8AG on 17 August 2022 (1 page)
25 May 2022Satisfaction of charge 2 in full (1 page)
25 May 2022Satisfaction of charge 1 in full (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
29 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
6 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mr Stephen Martin Hall on 25 September 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
28 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
19 October 2016Appointment of Mr Stephen Martin Hall as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Stephen Martin Hall as a director on 19 October 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2016Secretary's details changed for Mrs Sheila Waltham on 18 January 2016 (1 page)
19 January 2016Secretary's details changed for Mrs Sheila Waltham on 18 January 2016 (1 page)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Sheila Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Sheila Waltham on 18 January 2016 (2 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
7 May 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
7 May 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
15 December 2014Secretary's details changed for Mrs Sheila Waltham on 1 November 2014 (1 page)
15 December 2014Director's details changed for Mrs Sheila Waltham on 1 November 2014 (2 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
6 June 2014Director's details changed for Mrs Sheila Waltham on 23 May 2014 (2 pages)
6 June 2014Secretary's details changed for Mrs Sheila Waltham on 23 May 2014 (1 page)
6 June 2014Director's details changed for Stephen Waltham on 23 May 2014 (2 pages)
6 June 2014Director's details changed for Stephen Waltham on 23 May 2014 (2 pages)
6 June 2014Director's details changed for Mrs Sheila Waltham on 23 May 2014 (2 pages)
6 June 2014Secretary's details changed for Mrs Sheila Waltham on 23 May 2014 (1 page)
10 February 2014Group of companies' accounts made up to 30 April 2013 (29 pages)
10 February 2014Group of companies' accounts made up to 30 April 2013 (29 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
23 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
23 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave, Brough East Yorkshire HU15 2BR on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave, Brough East Yorkshire HU15 2BR on 16 March 2012 (1 page)
31 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Stephen Hall as a director (1 page)
29 September 2011Termination of appointment of Stephen Hall as a director (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
7 October 2008Return made up to 22/09/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
2 October 2007Return made up to 22/09/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 November 2006Return made up to 22/09/06; full list of members (3 pages)
8 November 2006Return made up to 22/09/06; full list of members (3 pages)
16 March 2006Return made up to 22/09/05; full list of members (3 pages)
16 March 2006Return made up to 22/09/05; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
26 October 2004Return made up to 22/09/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 October 2003Return made up to 22/09/03; full list of members (7 pages)
21 May 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
21 May 2003Accounts for a medium company made up to 30 April 2002 (18 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
13 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
13 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
23 October 2001Return made up to 22/09/01; full list of members (7 pages)
23 October 2001Return made up to 22/09/01; full list of members (7 pages)
23 November 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
23 November 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
13 November 2000Return made up to 22/09/00; full list of members (7 pages)
13 November 2000Return made up to 22/09/00; full list of members (7 pages)
9 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
9 November 1999Accounts for a medium company made up to 30 April 1999 (18 pages)
9 November 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 November 1998Return made up to 22/09/98; no change of members (5 pages)
9 November 1998Return made up to 22/09/98; no change of members (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 October 1997Return made up to 22/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Return made up to 22/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (10 pages)
25 September 1996Return made up to 22/09/96; no change of members (4 pages)
25 September 1996Return made up to 22/09/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (13 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (13 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
12 October 1995Return made up to 22/09/95; full list of members (6 pages)
12 October 1995Return made up to 22/09/95; full list of members (6 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 February 1994Accounts for a small company made up to 30 April 1993 (11 pages)
28 February 1994Accounts for a small company made up to 30 April 1993 (11 pages)
7 April 1993Accounts for a small company made up to 30 April 1992 (8 pages)
7 April 1993Accounts for a small company made up to 30 April 1992 (8 pages)
2 April 1992Accounts for a small company made up to 30 April 1991 (7 pages)
2 April 1992Accounts for a small company made up to 30 April 1991 (7 pages)