UKBizDB.co.uk

DERBY HEALTHCARE PLC

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

This company is commonly known as Derby Healthcare Plc. The company was founded 21 years ago and was given the registration number 04668140. 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 41100 - Development of building projects.

Company Information

Name:DERBY HEALTHCARE PLC
Company Number:04668140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary03 February 2014Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director08 January 2007Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director01 January 2021Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director21 October 2010Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary21 February 2013Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary21 November 2007Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary17 February 2003Active
10, St. Paul's Churchyard, London, England, EC4M 8AL

Director01 June 2011Active
33, Gutter Lane, London, England, EC2V 8AS

Director28 September 2012Active
9 The Park, Christleton, CH3 7AR

Director10 May 2005Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director20 April 2017Active
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL

Director12 January 2011Active
33, Gutter Lane, London, England, EC2V 8AS

Director28 September 2012Active
42 Meridian Court, 9 Chambers Street, London, SE16 4UE

Director05 February 2007Active
Condor House, St. Paul's Churchyard, London, England, EC4M 8AL

Director01 October 2009Active
11 Green Farm Lane, Barrow, IP29 5DN

Director17 February 2003Active
205 Stanley Road, Twickenham, TW2 5NW

Director17 February 2003Active
21 Stambourne Way, West Wickham, BR4 9NE

Director17 February 2003Active
The Mill House, High Street, Toseland, PE19 6RX

Director09 February 2006Active
Abacus House, Gutter Lane, London, United Kingdom, EC2V 8AS

Director31 March 2009Active
SE9

Director17 February 2003Active
15 Taylors Field, Dullingham, Newmarket, CB8 9XS

Director19 January 2006Active
Condor House, St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director09 May 2007Active

People with Significant Control

Derby Healthcare (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Auditors

Auditors resignation company.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts amended with accounts type full.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type full.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.