UKBizDB.co.uk

DIRECT HEALTHCARE GROUP HOLDINGS LIMITED

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

This company is commonly known as Direct Healthcare Group Holdings Limited. The company was founded 8 years ago and was given the registration number 10023261. The firm's registered office is in CAERPHILLY. You can find them at 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:DIRECT HEALTHCARE GROUP HOLDINGS LIMITED
Company Number:10023261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales, CF83 1BF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
6-10, Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF

Director16 February 2023Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary24 February 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director01 August 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, CF83 1BF

Director31 August 2017Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director24 February 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF

Director20 April 2016Active
Northedge Capital, Vantage Point, Hardman Street, Spinningfields, United Kingdom, M3 3HF

Director26 February 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director24 February 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director24 February 2016Active

People with Significant Control

Dhg Bidco Ltd
Notified on:06 December 2019
Status:Active
Country of residence:Wales
Address:6-10 Withey Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Edge Capital Fund
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Change account reference date company current shortened.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-04-28Capital

Legacy.

Download
2020-04-28Capital

Capital statement capital company with date currency figure.

Download
2020-04-28Insolvency

Legacy.

Download
2020-04-28Capital

Legacy.

Download
2020-04-28Capital

Capital statement capital company with date currency figure.

Download
2020-04-28Insolvency

Legacy.

Download
2020-04-28Resolution

Resolution.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.