This company is commonly known as D.r.c. Holding Company Ltd. The company was founded 16 years ago and was given the registration number 06550485. The firm's registered office is in MILTON KEYNES. You can find them at Partis House Davy Avenue, , Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | D.R.C. HOLDING COMPANY LTD |
---|---|---|
Company Number | : | 06550485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partis House Davy Avenue, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT | Secretary | 31 May 2010 | Active |
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ | Director | 22 December 2009 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 21 August 2012 | Active |
2 Weldon Rise, Loughton, Milton Keynes, MK5 8BW | Secretary | 01 April 2008 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Secretary | 01 April 2008 | Active |
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ | Director | 22 December 2009 | Active |
12, Kettering Road, Kettering, NN14 1DH | Director | 21 December 2009 | Active |
66, Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE | Director | 01 April 2008 | Active |
80, Gurney Court Road, St Albans, United Kingdom, AL1 4RJ | Director | 01 September 2014 | Active |
2, Winfold Lane, Tattenhao, Milton Keynes, United Kingdom, MK4 3BQ | Director | 16 July 2010 | Active |
8, Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ | Director | 21 December 2009 | Active |
1, Casterton Close, Heelands, Miltion Keynes, United Kingdom, MK13 7QP | Director | 16 July 2010 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 01 April 2011 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ | Director | 22 December 2009 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ | Director | 22 December 2009 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 01 April 2008 | Active |
5, Dudley Road, London, United Kingdom, SW19 8PN | Director | 26 July 2012 | Active |
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ | Director | 08 July 2015 | Active |
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ | Director | 26 January 2011 | Active |
Hb Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Partis House Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-31 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.