logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bernard, Scott
    Born in March 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonald, Sarah Jane
    Born in August 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    OF - Director → CIF 0
  • 3
    Cooke, Peter Michael
    Born in September 1955
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Bernard, Brett Roy
    Born in June 1984
    Individual (55 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ now
    OF - Director → CIF 0
    Bernard, Delisser Roy
    Born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ now
    OF - Director → CIF 0
    Mr Delisser Roy Bernard
    Born in December 1955
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Jones, Pauline
    Individual
    Officer
    icon of calendar 2010-03-01 ~ 2012-06-01
    OF - Secretary → CIF 0
  • 2
    Wignall, Jeanette
    Individual
    Officer
    icon of calendar 2002-01-30 ~ 2008-01-18
    OF - Secretary → CIF 0
  • 3
    Bernard, Lindsey Ann
    Director born in March 1959
    Individual
    Officer
    icon of calendar ~ 2004-05-01
    OF - Director → CIF 0
  • 4
    Aitchison, David John
    Finance Director born in November 1946
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2008-09-11
    OF - Director → CIF 0
    Aitchison, David John
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-05
    OF - Secretary → CIF 0
  • 5
    Bernard, Roy
    Director born in December 1955
    Individual (55 offsprings)
    Officer
    icon of calendar ~ 2007-03-15
    OF - Director → CIF 0
    Bernard, Roy
    Individual (55 offsprings)
    Officer
    icon of calendar ~ 2007-02-27
    OF - Secretary → CIF 0
  • 6
    SARAH MCDONALD LIMITED
    icon of addressVictoria Lodge, 32 Victoria Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    825 GBP2021-03-31
    Officer
    2010-03-01 ~ 2012-06-01
    PE - Director → CIF 0
parent relation
Company in focus

SELECT HEALTH CARE LIMITED

Previous name
TRUNKFULL LIMITED - 1992-11-19
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • SELECT HEALTH CARE LIMITED
    Info
    TRUNKFULL LIMITED - 1992-11-19
    Registered number 01800427
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands DY1 1UB
    PRIVATE LIMITED COMPANY incorporated on 1984-03-15 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • SELECT HEALTH CARE LIMITED
    S
    Registered number 01800427
    icon of address120, Wellington Road, Dudley, England, DY1 1UB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SELECT HEALTH CARE LIMITED
    S
    Registered number 01800427
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England, DY1 1UB
    Private Limited Company in England And Wales, England
    CIF 2
  • SELECT HEALTH CARE LIMITED
    S
    Registered number 01800427
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, United Kingdom, DY1 1UB
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressWellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    ISLAND COURT LIMITED - 2016-01-12
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,503 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    icon of addressWellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-01-16 ~ 2023-01-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressWellington House, Wellington Road, Dudley, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-09-25
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2025-09-25
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.