UKBizDB.co.uk

DE HEALTHCARE (MIDLANDS) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Secretary02 December 2019Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director02 December 2019Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Secretary30 April 2013Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director30 April 2013Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director30 April 2013Active
5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG

Director29 January 2018Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director02 December 2019Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

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

Download
2022-05-20Address

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

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Accounts

Legacy.

Download
2021-01-28Other

Legacy.

Download
2021-01-28Other

Legacy.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Change account reference date company current shortened.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.