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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 16 May 2016 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 26 January 2022 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 29 January 2020 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 02 May 2022 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 16 May 2016 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 02 May 2022 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 25 May 2022 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 16 May 2016 | Active |
Goodameavy Barton, Roborough, Plymouth, PL6 7AP | Secretary | 24 June 1997 | Active |
The Hyperbaric Medical Centre,, Tamar Science Park, Research Way Plymouth, PL6 8BU | Secretary | 24 November 2009 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, England, PL6 8BU | Secretary | 15 October 2013 | Active |
7 Butts Park, Newton Ferrers, Plymouth, PL8 1HY | Secretary | - | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Secretary | 17 July 2000 | Active |
21 Seymour Park, Mannamead, Plymouth, PL3 5BQ | Director | 22 March 1999 | Active |
30 Sycamore Drive, Torpoint, PL11 2NA | Director | 11 August 1998 | Active |
2, Priesthood Terrace, Millbrook, Torpoint, England, PL10 1BL | Director | 20 January 2014 | Active |
3, Acre Place, Plymouth, England, PL1 4QP | Director | 20 January 2014 | Active |
30 Swan Gardens, Plympton, Plymouth, PL7 2HF | Director | 22 September 2003 | Active |
5 Furzehill Road, Heybrook Bay, Plymouth, PL9 0BT | Director | - | Active |
52, Mount Ambrose, Redruth, England, TR15 1RA | Director | 10 October 2008 | Active |
32 Follaton Road, Totnes, TQ9 5ND | Director | 01 April 1992 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 16 May 2016 | Active |
Foxcombe, Townlake, Tavistock, England, PL19 8PQ | Director | 15 September 2012 | Active |
18 Netherall Gardens, London, NW3 5TH | Director | 21 January 1998 | Active |
7 Mill Hill Cottages, Mill Hill, Tavistock, PL19 8NW | Director | 01 October 2009 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 01 August 2005 | Active |
4 Hazel Grove, Yelverton, PL20 6DX | Director | 05 April 2002 | Active |
15, Rockstone Place, Southampton, England, SO15 2EP | Director | 21 February 2012 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 26 January 2022 | Active |
37, Glenfield Road, Plymouth, PL6 7LN | Director | 01 October 2009 | Active |
4 Garston Close, Plymstock, Plymouth, PL9 8JF | Director | 30 May 2003 | Active |
The Hyperbaric Medical Centre,, Research Way, Plymouth Science Park, Plymouth, PL6 8BU | Director | 26 October 2016 | Active |
The Mill House, Maggotts End, Manuden, Bishops Stortford, CM23 1BJ | Director | 14 December 2001 | Active |
Barn Farm House, Plymstock, Plymouth, PL9 9NH | Director | - | Active |
The Firs Church Road, Crowle, Worcester, WR7 4AX | Director | 11 August 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type group. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-02 | Accounts | Accounts with accounts type group. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Accounts | Accounts with accounts type group. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.