UKBizDB.co.uk

DDRC HEALTHCARE

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

This company is commonly known as Ddrc Healthcare. The company was founded 44 years ago and was given the registration number 01480369. The firm's registered office is in PLYMOUTH. You can find them at The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:DDRC HEALTHCARE
Company Number:01480369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth, PL6 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director16 May 2016Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director26 January 2022Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director29 January 2020Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director02 May 2022Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director16 May 2016Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director02 May 2022Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director25 May 2022Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director16 May 2016Active
Goodameavy Barton, Roborough, Plymouth, PL6 7AP

Secretary24 June 1997Active
The Hyperbaric Medical Centre,, Tamar Science Park, Research Way Plymouth, PL6 8BU

Secretary24 November 2009Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, England, PL6 8BU

Secretary15 October 2013Active
7 Butts Park, Newton Ferrers, Plymouth, PL8 1HY

Secretary-Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Secretary17 July 2000Active
21 Seymour Park, Mannamead, Plymouth, PL3 5BQ

Director22 March 1999Active
30 Sycamore Drive, Torpoint, PL11 2NA

Director11 August 1998Active
2, Priesthood Terrace, Millbrook, Torpoint, England, PL10 1BL

Director20 January 2014Active
3, Acre Place, Plymouth, England, PL1 4QP

Director20 January 2014Active
30 Swan Gardens, Plympton, Plymouth, PL7 2HF

Director22 September 2003Active
5 Furzehill Road, Heybrook Bay, Plymouth, PL9 0BT

Director-Active
52, Mount Ambrose, Redruth, England, TR15 1RA

Director10 October 2008Active
32 Follaton Road, Totnes, TQ9 5ND

Director01 April 1992Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director16 May 2016Active
Foxcombe, Townlake, Tavistock, England, PL19 8PQ

Director15 September 2012Active
18 Netherall Gardens, London, NW3 5TH

Director21 January 1998Active
7 Mill Hill Cottages, Mill Hill, Tavistock, PL19 8NW

Director01 October 2009Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director01 August 2005Active
4 Hazel Grove, Yelverton, PL20 6DX

Director05 April 2002Active
15, Rockstone Place, Southampton, England, SO15 2EP

Director21 February 2012Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director26 January 2022Active
37, Glenfield Road, Plymouth, PL6 7LN

Director01 October 2009Active
4 Garston Close, Plymstock, Plymouth, PL9 8JF

Director30 May 2003Active
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU

Director26 October 2016Active
The Mill House, Maggotts End, Manuden, Bishops Stortford, CM23 1BJ

Director14 December 2001Active
Barn Farm House, Plymstock, Plymouth, PL9 9NH

Director-Active
The Firs Church Road, Crowle, Worcester, WR7 4AX

Director11 August 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type group.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-02Accounts

Accounts with accounts type group.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type group.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.