UKBizDB.co.uk

D.R.C. HOLDING COMPANY LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary31 May 2010Active
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director22 December 2009Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director21 August 2012Active
2 Weldon Rise, Loughton, Milton Keynes, MK5 8BW

Secretary01 April 2008Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Secretary01 April 2008Active
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director22 December 2009Active
12, Kettering Road, Kettering, NN14 1DH

Director21 December 2009Active
66, Vernier Crescent, Medbourne, Milton Keynes, MK5 6FE

Director01 April 2008Active
80, Gurney Court Road, St Albans, United Kingdom, AL1 4RJ

Director01 September 2014Active
2, Winfold Lane, Tattenhao, Milton Keynes, United Kingdom, MK4 3BQ

Director16 July 2010Active
8, Chase Avenue, Walton Park, Milton Keynes, MK7 7HQ

Director21 December 2009Active
1, Casterton Close, Heelands, Miltion Keynes, United Kingdom, MK13 7QP

Director16 July 2010Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director01 April 2011Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ

Director22 December 2009Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ

Director22 December 2009Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director01 April 2008Active
5, Dudley Road, London, United Kingdom, SW19 8PN

Director26 July 2012Active
Partis House Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director08 July 2015Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director26 January 2011Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

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

Download
2017-02-03Address

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

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-06-30Mortgage

Mortgage satisfy charge full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.