Company NameShelphen Resource Limited
Company StatusActive
Company Number02872485
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 6 months 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
Appointed16 November 1993(same day as company formation)
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
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Secretary NameStephen Waltham
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 West Leys Park
Swanland
East Yorkshire
HU14 3LS
Director NameMr Christopher Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(26 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Drive
Gilberdyke
East Yorkshire
HU15 2SD
Director NameMr Christopher Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Drive
Gilberdyke
East Yorkshire
HU15 2SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterosevillecarehomes.co.uk
Telephone01225 782167
Telephone regionBath

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

2 at £1Shelphen Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£542,482
Gross Profit£193,493
Net Worth£1,128,685
Cash£575,896
Current Liabilities£202,759

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 Return16 November 2023 (6 months ago)
Next Return Due30 November 2024 (6 months, 2 weeks from now)

Charges

3 April 2003Delivered on: 8 April 2003
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
21 February 1994Delivered on: 14 March 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: 195 & 197 cottingham road hull humberside t/n hs 103002.
Outstanding

Filing History

22 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
5 December 2022Confirmation statement made on 16 November 2022 with updates (3 pages)
3 November 2022Change of details for Shelphen Care Limited as a person with significant control on 17 August 2022 (2 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)
13 July 2022Satisfaction of charge 2 in full (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
8 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Christopher Hall as a director on 17 March 2020 (2 pages)
20 March 2020Termination of appointment of Christopher Hall as a director on 25 October 2017 (1 page)
17 March 2020Appointment of Mr Christopher Hall as a director on 1 May 2012 (2 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 October 2017Termination of appointment of Christopher Hall as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Christopher Hall as a director on 25 October 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Stephen Waltham on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Stephen Waltham on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mrs Sheila 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 2016Secretary's details changed for Stephen Waltham on 18 January 2016 (1 page)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
11 May 2015Audit exemption subsidiary accounts made up to 30 April 2014 (14 pages)
11 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (25 pages)
11 May 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (25 pages)
11 May 2015Audit exemption subsidiary accounts made up to 30 April 2014 (14 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 2014Secretary's details changed for Stephen Waltham on 1 November 2014 (1 page)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
15 December 2014Director's details changed for Mrs Sheila 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 2014Secretary's details changed for Stephen Waltham on 1 November 2014 (1 page)
15 December 2014Director's details changed for Stephen Waltham on 1 November 2014 (2 pages)
15 December 2014Secretary's details changed for Stephen Waltham on 1 November 2014 (1 page)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
9 June 2014Audit exemption statement of guarantee by parent company for period ending 30/04/14 (3 pages)
6 June 2014Secretary's details changed for Stephen Waltham on 23 May 2014 (1 page)
6 June 2014Director's details changed for Stephen Waltham on 23 May 2014 (2 pages)
6 June 2014Secretary's details changed for Stephen Waltham on 23 May 2014 (1 page)
6 June 2014Director's details changed for Mrs Sheila 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)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
23 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
25 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (8 pages)
25 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (8 pages)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (4 pages)
24 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (26 pages)
24 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (26 pages)
24 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (4 pages)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
6 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(6 pages)
18 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
18 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
5 October 2012Appointment of Mr Christopher Hall as a director (2 pages)
5 October 2012Appointment of Mr Christopher Hall as a director (2 pages)
16 August 2012Registered office address changed from , Orchard Court Nursing Home, Bacchus Lane South Cave, Brough, East Yorkshire, HU15 2ER on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , Orchard Court Nursing Home, Bacchus Lane South Cave, Brough, East Yorkshire, HU15 2ER on 16 August 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)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
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)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 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)
9 January 2009Return made up to 16/11/08; full list of members (3 pages)
9 January 2009Return made up to 16/11/08; full list of members (3 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)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
4 May 2007Return made up to 16/11/06; full list of members (2 pages)
4 May 2007Return made up to 16/11/06; full list of members (2 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)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
17 January 2006Return made up to 16/11/05; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
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 2005Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
16 December 2002Return made up to 16/11/02; full list of members (7 pages)
16 December 2002Return made up to 16/11/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
10 December 2001Return made up to 16/11/01; full list of members (6 pages)
10 December 2001Return made up to 16/11/01; full list of members (6 pages)
17 January 2001Return made up to 16/11/00; full list of members (6 pages)
17 January 2001Return made up to 16/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 December 1999Return made up to 16/11/99; full list of members (6 pages)
2 December 1999Return made up to 16/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Director's particulars changed (1 page)
20 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)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 January 1999Return made up to 16/11/98; full list of members (7 pages)
14 January 1999Return made up to 16/11/98; full list of members (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 07/01/98
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
11 December 1996Return made up to 16/11/96; full list of members (6 pages)
11 December 1996Return made up to 16/11/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)