Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELLARS INTERNATIONAL HEALTHCARE LIMITED
Company Information for

SELLARS INTERNATIONAL HEALTHCARE LIMITED

EAST QUAY, KITE HILL, WOOTTON BRIDGE, ISLE OF WIGHT, PO33 4LA,
Company Registration Number
03319863
Private Limited Company
Active

Company Overview

About Sellars International Healthcare Ltd
SELLARS INTERNATIONAL HEALTHCARE LIMITED was founded on 1997-02-12 and has its registered office in Wootton Bridge. The organisation's status is listed as "Active". Sellars International Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELLARS INTERNATIONAL HEALTHCARE LIMITED
 
Legal Registered Office
EAST QUAY
KITE HILL
WOOTTON BRIDGE
ISLE OF WIGHT
PO33 4LA
Other companies in DY1
 
Filing Information
Company Number 03319863
Company ID Number 03319863
Date formed 1997-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELLARS INTERNATIONAL HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SWIMEX FABRICATION LIMITED   HARRISON BLACK LIMITED   RON HARRIS & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELLARS INTERNATIONAL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
DIANE ELIZABETH BABBINGTON
Company Secretary 1999-03-19
DIANE ELIZABETH BABBINGTON
Director 1997-06-17
JOHN EDWARD SELLARS
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT MOFFATT
Company Secretary 1998-09-01 1999-03-19
ELIZABETH MERNA MERRETT
Director 1997-06-17 1999-03-19
JOHN LAWRENCE STACE
Director 1998-10-21 1999-03-19
RICHARD PAUL WHATTON
Director 1997-10-07 1999-03-19
ANTHONY GORDON PIERS HOBROW
Director 1997-02-12 1999-01-31
KATHERINE SARAH TOLLIDAY
Company Secretary 1997-02-12 1998-08-31
CHRISTOPHER MAURICE KEELING
Director 1997-06-17 1998-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-12 1997-02-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-12 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE ELIZABETH BABBINGTON MED-VANTAGE LIMITED Company Secretary 2001-03-23 CURRENT 1995-06-12 Dissolved 2015-08-11
DIANE ELIZABETH BABBINGTON SUM OF THE PARTS LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-10 Active
DIANE ELIZABETH BABBINGTON EMPLOY-MEND LIMITED Company Secretary 1999-12-16 CURRENT 1999-11-25 Active
DIANE ELIZABETH BABBINGTON SUM OF THE PARTS LIMITED Director 2000-03-22 CURRENT 2000-03-10 Active
DIANE ELIZABETH BABBINGTON EMPLOY-MEND LIMITED Director 1999-12-16 CURRENT 1999-11-25 Active
JOHN EDWARD SELLARS SUM OF THE PARTS LIMITED Director 2000-03-22 CURRENT 2000-03-10 Active
JOHN EDWARD SELLARS EMPLOY-MEND LIMITED Director 1999-12-16 CURRENT 1999-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-26CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13Change of details for Employ-Mend Limited as a person with significant control on 2022-10-10
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom
2022-10-13PSC05Change of details for Employ-Mend Limited as a person with significant control on 2022-10-10
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-02-21SH20Statement by Directors
2020-02-21SH19Statement of capital on 2020-02-21 GBP 1
2020-02-21CAP-SSSolvency Statement dated 14/02/20
2020-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-20PSC05Change of details for Employ-Mend Limited as a person with significant control on 2018-11-12
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM C/O Poole Waterfield Priory House Priory Road Dudley West Midlands DY1 1HH
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SELLARS / 16/11/2016
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BABBINGTON / 09/10/2017
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR DIANE ELIZABETH BABBINGTON on 2017-10-09
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 600000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 600000
2016-05-03AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 600000
2015-05-07AR0112/03/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Diane Elizabeth Babbington on 2015-03-12
2015-05-07CH03SECRETARY'S DETAILS CHNAGED FOR DIANE ELIZABETH BABBINGTON on 2015-03-12
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM The Drive House Manor Farm Kenn Moor Road Kenn Clevedon North Somerset BS21 6TZ
2014-04-07AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 600000
2014-04-01AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0112/03/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0112/03/10 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26AUDAUDITOR'S RESIGNATION
2004-03-24363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 503 WORLE PARK WAY WORLE WESTON SUPER MARE AVON BS22 6WA
2003-03-27363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-06-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 1 WHITTINGTON AVENUE LONDON EC3V 1LE
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288bSECRETARY RESIGNED
1999-04-20288bDIRECTOR RESIGNED
1999-04-07288aNEW SECRETARY APPOINTED
1999-04-06CERTNMCOMPANY NAME CHANGED WHITTINGTON SELLARS LIMITED CERTIFICATE ISSUED ON 07/04/99
1999-02-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-24363aRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1999-02-08288bDIRECTOR RESIGNED
1998-11-30288aNEW DIRECTOR APPOINTED
1998-11-09288aNEW SECRETARY APPOINTED
1998-08-17288bSECRETARY RESIGNED
1998-08-03ORES12VARYING SHARE RIGHTS AND NAMES 07/10/97
1998-08-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/97
1998-08-03ORES04NC INC ALREADY ADJUSTED 07/10/97
1998-08-03123NC INC ALREADY ADJUSTED 07/10/97
1998-08-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-0388(2)RAD 09/06/98-30/06/98 £ SI 500000@1=500000 £ IC 100000/600000
1998-07-28225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-07-25ELRESS366A DISP HOLDING AGM 20/07/98
1998-07-25ELRESS386 DISP APP AUDS 20/07/98
1998-07-25ELRESS252 DISP LAYING ACC 20/07/98
1998-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-21SRES01ALTER MEM AND ARTS 09/06/98
1998-07-17288bDIRECTOR RESIGNED
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-04288cDIRECTOR'S PARTICULARS CHANGED
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-10-23123£ NC 50000/100000 07/10/97
1997-10-23SRES13REDESIG SHARES 07/10/97
1997-10-23SRES01ADOPT MEM AND ARTS 07/10/97
1997-10-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/97
1997-10-23ORES04NC INC ALREADY ADJUSTED 07/10/97
1997-10-23288aNEW DIRECTOR APPOINTED
1997-10-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to SELLARS INTERNATIONAL HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELLARS INTERNATIONAL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 350,026
Creditors Due After One Year 2011-12-31 £ 350,026
Creditors Due Within One Year 2012-12-31 £ 9,455
Creditors Due Within One Year 2011-12-31 £ 10,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELLARS INTERNATIONAL HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 600,000
Called Up Share Capital 2011-12-31 £ 600,000
Cash Bank In Hand 2012-12-31 £ 12,608
Cash Bank In Hand 2011-12-31 £ 15,693
Current Assets 2012-12-31 £ 12,788
Current Assets 2011-12-31 £ 18,115
Debtors 2011-12-31 £ 2,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELLARS INTERNATIONAL HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELLARS INTERNATIONAL HEALTHCARE LIMITED
Trademarks
We have not found any records of SELLARS INTERNATIONAL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLARS INTERNATIONAL HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as SELLARS INTERNATIONAL HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELLARS INTERNATIONAL HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELLARS INTERNATIONAL HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELLARS INTERNATIONAL HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.