This company is commonly known as Derngate Health Care Limited. The company was founded 31 years ago and was given the registration number 02749414. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DERNGATE HEALTH CARE LIMITED |
---|---|---|
Company Number | : | 02749414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE | Secretary | 30 January 2002 | Active |
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE | Director | 11 March 2015 | Active |
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE | Director | 02 October 1992 | Active |
Newlands, 9 High Street North Tiffield, Towcester, NN12 8AD | Secretary | 02 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 September 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 September 1992 | Active |
Mr Laurence Charles Edwin Trewinnard | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE |
Nature of control | : |
|
Dr Pauline Jane White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR |
Nature of control | : |
|
Dr Pauline Jane White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.