UKBizDB.co.uk

DERMS DEVELOPMENT LIMITED

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

This company is commonly known as Derms Development Limited. The company was founded 19 years ago and was given the registration number 05208380. The firm's registered office is in KNUTSFORD. You can find them at King Edward Court, King Edward Road, Knutsford, Cheshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:DERMS DEVELOPMENT LIMITED
Company Number:05208380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Edward Court, King Edward Road, Knutsford, WA16 0BE

Director01 April 2021Active
Birch Hey, Harrison Drive, Goostrey, CW4 8NP

Secretary15 February 2005Active
Church House, Chequers Lane, Preston, Hitchin, SG4 7TY

Secretary08 November 2007Active
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT

Secretary23 February 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 2004Active
King Edward Court, King Edward Road, Knutsford, United Kingdom, WA16 0BE

Director23 February 2009Active
Birch Hey, Harrison Drive, Goostrey, CW4 8NP

Director15 February 2005Active
33, King Street, London, SW1Y 6RJ

Director25 April 2005Active
33 King Street, St James's, London, SW1Y 6RJ

Director25 April 2005Active
King Edward Court, King Edward Road, Knutsford, WA16 0BE

Director01 April 2021Active
109 Wynchgate, Southgate, London, N14 6RJ

Director08 November 2007Active
King Edward Court, King Edward Road, Knutsford, WA16 0BE

Director18 December 2015Active
3m, Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Director11 October 2019Active
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT

Director23 February 2009Active
King Edward Court, King Edward Road, Knutsford, WA16 0BE

Director08 June 2018Active
2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director08 June 2018Active
Burge End Farmhouse, Burge End Lane Pirton, Hitchin, United Kingdom, SG5 3QN

Director08 November 2007Active
3m, Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT

Director11 October 2019Active
Upper Farm Barn, Taynton, Burford, OX18 4UH

Director27 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 2004Active

People with Significant Control

Crawford Healthcare Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:King Edward Court, King Edward Road, Knutsford, England, WA16 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-07-11Resolution

Resolution.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-12-13Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.