UKBizDB.co.uk

DERNGATE HEALTH CARE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE

Secretary30 January 2002Active
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE

Director11 March 2015Active
Second Floor 1, Church Square, Leighton Buzzard, England, LU7 1AE

Director02 October 1992Active
Newlands, 9 High Street North Tiffield, Towcester, NN12 8AD

Secretary02 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 September 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 September 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.