This company is commonly known as Dsc Healthcare Trustees Limited. The company was founded 8 years ago and was given the registration number 09722325. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DSC HEALTHCARE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 09722325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, The Ring, Bracknell, Berkshire, United Kingdom, RG12 1AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 January 2021 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 July 2022 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 June 2021 | Active |
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 08 August 2015 | Active |
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA | Director | 01 August 2018 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 08 August 2015 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 01 April 2017 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 13 June 2018 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 08 August 2015 | Active |
Mrs Nicola Ellen Craig | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN |
Nature of control | : |
|
Mr Keith Roy Smith | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN |
Nature of control | : |
|
Dhl Supply Chain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solstice House, 251, Midsummer Boulevard, Central Milton Keynes, United Kingdom, MK9 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.