This company is commonly known as De Healthcare (midlands) Limited. The company was founded 11 years ago and was given the registration number 08510386. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DE HEALTHCARE (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 08510386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, Surrey, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Secretary | 02 December 2019 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 02 December 2019 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Secretary | 30 April 2013 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Director | 30 April 2013 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG | Director | 30 April 2013 | Active |
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG | Director | 29 January 2018 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 02 December 2019 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
Achieve Together Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Tracey Jayne Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-28 | Accounts | Legacy. | Download |
2021-01-28 | Other | Legacy. | Download |
2021-01-28 | Other | Legacy. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Accounts | Change account reference date company current shortened. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.