DERBY HEALTHCARE (HOLDINGS) LIMITED
Overview
| Company Name | DERBY HEALTHCARE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04663025 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERBY HEALTHCARE (HOLDINGS) LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is DERBY HEALTHCARE (HOLDINGS) LIMITED located?
| Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DERBY HOSPITALS COMPANY (HOLDINGS) LIMITED | Feb 11, 2003 | Feb 11, 2003 |
What are the latest accounts for DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Cessation of Innisfree Nominees Limited (As Nominee for Innisfree Pfi Continuation Fund) as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Innisfree Continuation Partners Llp as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gaynor Birley Smith on Jan 24, 2019 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| BIRLEY SMITH, Gaynor | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | English | 83779370016 | |||||||||
| SHEEHAN, Richard Keith | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 156423250001 | |||||||||
| BEARDSMORE, Paul Christopher | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | 176215250001 | |||||||||||
| BROOKS, Melvyn Paul | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | British | 126063740001 | ||||||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
| BANNISTER, Paul Alan | Director | c/o Skanska Infrastructure Uk Ltd St. Paul's Churchyard EC4M 8AL London 10 England | United Kingdom | United Kingdom | 55857010001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | c/o Innisfree Ltd Gutter Lane EC2V 8AS London 33 England | United Kingdom | British | 103617880001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||||||
| DESAI, Julian Kieron | Director | c/o Skanska Infrastructure Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | England | British | 150144160001 | |||||||||
| EDWARDS, Matthew James | Director | c/o Innisfree Ltd Gutter Lane EC2V 8AS London 33 England | England | British | 155187990001 | |||||||||
| FEGAN, Jennifer | Director | 42 Meridian Court 9 Chambers Street SE16 4UE London | United Kingdom | British | 118790450001 | |||||||||
| GAGNON, Martine Caroline | Director | c/o Skanska Infrastrucure Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House England | England | French | 127105280001 | |||||||||
| GEMMELL, June Elizabeth | Director | 11 Green Farm Lane IP29 5DN Barrow Suffolk | British | 86475710001 | ||||||||||
| GILLMAN, Alan Russell | Director | 205 Stanley Road TW2 5NW Twickenham London | United Kingdom | British | 106495680001 | |||||||||
| GREEN, Gerard Nicholas Valentine | Director | 21 Stambourne Way BR4 9NE West Wickham Kent | United Kingdom | British | 51778870001 | |||||||||
| MITCHELL, Cyril Leslie | Director | The Mill House High Street PE19 6RX Toseland Cambs | British | 109549450002 | ||||||||||
| PATKUNANATHAN, Sharmila | Director | c/o Innisfree Limited Gutter Lane EC2V 8AS London Abacus House England | Uk | Australian | 133550710001 | |||||||||
| PEARSON, Timothy Richard | Director | SE9 | England | British | 46889670002 | |||||||||
| PEDRETTI, John Robert | Director | 15 Taylors Field Dullingham CB8 9XS Newmarket Suffolk | United Kingdom | Australian | 86949770001 | |||||||||
| WRINN, John | Director | c/o Skanska Infrastructure Uk Limited St. Paul's Churchyard EC4M 8AL London Condor House | United Kingdom | British | 121837270001 |
Who are the persons with significant control of DERBY HEALTHCARE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree Nominees Limited (As Nominee For Innisfree Pfi Continuation Fund) | Apr 06, 2016 | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree Continuation Partners Llp | Apr 06, 2016 | 91/93 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0