About

Registered Number: 04281283
Date of Incorporation: 04/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA

 

Established in 2001, Select Medical Ltd has its registered office in Blackburn, it's status at Companies House is "Active". The companies directors are listed as Booth, Emma, Booth, Raymond. We do not know the number of employees at Select Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Emma 14 February 2007 - 1
BOOTH, Raymond 04 September 2001 14 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 18 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2017
RESOLUTIONS - N/A 03 July 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 23 September 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 09 July 2003
225 - Change of Accounting Reference Date 11 April 2003
363s - Annual Return 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.