This company is commonly known as Derby Healthcare (holdings) Limited. The company was founded 21 years ago and was given the registration number 04663025. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | DERBY HEALTHCARE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04663025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 03 February 2014 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 08 January 2007 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 21 October 2010 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 21 February 2013 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 21 November 2007 | Active |
85 Pickhurst Rise, Bromley, BR4 0AE | Secretary | 11 February 2003 | Active |
10, St. Paul's Churchyard, London, England, EC4M 8AL | Director | 01 June 2011 | Active |
33, Gutter Lane, London, England, EC2V 8AS | Director | 28 September 2012 | Active |
9 The Park, Christleton, CH3 7AR | Director | 10 May 2005 | Active |
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL | Director | 12 January 2011 | Active |
33, Gutter Lane, London, England, EC2V 8AS | Director | 28 September 2012 | Active |
42 Meridian Court, 9 Chambers Street, London, SE16 4UE | Director | 05 February 2007 | Active |
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL | Director | 01 October 2009 | Active |
11 Green Farm Lane, Barrow, IP29 5DN | Director | 11 February 2003 | Active |
205 Stanley Road, Twickenham, TW2 5NW | Director | 11 February 2003 | Active |
21 Stambourne Way, West Wickham, BR4 9NE | Director | 11 February 2003 | Active |
The Mill House, High Street, Toseland, PE19 6RX | Director | 09 February 2006 | Active |
Abacus House, Gutter Lane, London, England, EC2V 8AS | Director | 31 March 2009 | Active |
SE9 | Director | 11 February 2003 | Active |
15 Taylors Field, Dullingham, Newmarket, CB8 9XS | Director | 19 January 2006 | Active |
Condor House, St. Paul's Churchyard, London, EC4M 8AL | Director | 09 May 2007 | Active |
Innisfree Nominees Limited (As Nominee For Innisfree Pfi Continuation Fund) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Innisfree Continuation Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Auditors | Auditors resignation company. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type group. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type group. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type group. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2018-05-15 | Accounts | Accounts with accounts type group. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type group. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type group. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-05-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.