UKBizDB.co.uk

D-HIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Secretary01 April 2020Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director09 January 2023Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director15 February 2017Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director01 July 2020Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director09 January 2023Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Secretary16 October 2009Active
1, Fisher Lane, Bingham, United Kingdom, NG13 8BQ

Corporate Secretary11 April 2013Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
202, Melton Road, West Bridgford, Nottingham, NG2 6JP

Director06 August 2009Active
Units 3 & 4, Stretton Business Park 2, Brunel Drive, Stretton, Burton-On-Trent, England, DE13 0BY

Director17 August 2015Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director06 December 2011Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director20 September 2013Active
Trust Headquarters Level 5 Royal Derby Hospitals, Uttoxeter Road, Derby, DE22 3NE

Director16 October 2009Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director06 August 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-09Capital

Second filing capital allotment shares.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-11-12Accounts

Change account reference date company current extended.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.