This company is commonly known as D-hive Limited. The company was founded 14 years ago and was given the registration number 06982953. The firm's registered office is in BURTON-ON-TRENT. You can find them at Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, . This company's SIC code is 86900 - Other human health activities.
Name | : | D-HIVE LIMITED |
---|---|---|
Company Number | : | 06982953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3 & 4, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, England, DE13 0BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Secretary | 01 April 2020 | Active |
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Director | 09 January 2023 | Active |
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Director | 15 February 2017 | Active |
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Director | 01 July 2020 | Active |
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Director | 09 January 2023 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Secretary | 16 October 2009 | Active |
1, Fisher Lane, Bingham, United Kingdom, NG13 8BQ | Corporate Secretary | 11 April 2013 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
202, Melton Road, West Bridgford, Nottingham, NG2 6JP | Director | 06 August 2009 | Active |
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY | Director | 17 August 2015 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 06 December 2011 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 20 September 2013 | Active |
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE | Director | 16 October 2009 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 06 August 2009 | Active |
University Hospitals Of Derby & Burton Nhs Foundation Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trust Hq, Level 5, Royal Derby Hospital, Uttoxeter Road, Derby, England, DE22 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-12 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-03-09 | Capital | Second filing capital allotment shares. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Accounts | Change account reference date company current extended. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.