DERBY HEALTHCARE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDERBY HEALTHCARE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04668140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERBY HEALTHCARE PLC?

    • Development of building projects (41100) / Construction

    Where is DERBY HEALTHCARE PLC located?

    Registered Office Address
    8 White Oak Square, London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DERBY HEALTHCARE PLC?

    Previous Company Names
    Company NameFromUntil
    DERBY HOSPITALS COMPANY PLCFeb 17, 2003Feb 17, 2003

    What are the latest accounts for DERBY HEALTHCARE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DERBY HEALTHCARE PLC?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for DERBY HEALTHCARE PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Edward Fry as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Davis as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2018

    28 pagesAAMD

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Gaynor Birley Smith on Jan 24, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Mar 13, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Appointment of Mr Michael Davis as a director on Apr 20, 2017

    2 pagesAP01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Who are the officers of DERBY HEALTHCARE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number02658304
    137166280005
    BIRLEY SMITH, Gaynor
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandEnglish83779370016
    FRY, Michael Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish149990800002
    SHEEHAN, Richard Keith
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomBritish156423250001
    BEARDSMORE, Paul Christopher
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    176214670001
    BROOKS, Melvyn Paul
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    British126063740001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    BANNISTER, Paul Alan
    c/o Skanska Infrastructure Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    10
    England
    Director
    c/o Skanska Infrastructure Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    10
    England
    United KingdomUnited Kingdom55857010001
    CROWTHER, Nicholas John Edward
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    United KingdomBritish103617880001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritish103617880001
    DAVIS, Michael
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish230796850001
    DESAI, Julian Kieron
    c/o Skanska Infrastrucutre Investment Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastrucutre Investment Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandBritish150144160001
    EDWARDS, Matthew James
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    Director
    c/o Innisfree Ltd
    Gutter Lane
    EC2V 8AS London
    33
    England
    EnglandBritish155187990001
    FEGAN, Jennifer
    42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    Director
    42 Meridian Court
    9 Chambers Street
    SE16 4UE London
    United KingdomBritish118790450001
    GAGNON, Martine Caroline
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    Director
    c/o Skanska Infrastructure Development Uk Limited
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    England
    EnglandFrench127105280001
    GEMMELL, June Elizabeth
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    Director
    11 Green Farm Lane
    IP29 5DN Barrow
    Suffolk
    British86475710001
    GILLMAN, Alan Russell
    205 Stanley Road
    TW2 5NW Twickenham
    London
    Director
    205 Stanley Road
    TW2 5NW Twickenham
    London
    United KingdomBritish106495680001
    GREEN, Gerard Nicholas Valentine
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    Director
    21 Stambourne Way
    BR4 9NE West Wickham
    Kent
    United KingdomBritish51778870001
    MITCHELL, Cyril Leslie
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    Director
    The Mill House
    High Street
    PE19 6RX Toseland
    Cambs
    British109549450002
    PATKUNANATHAN, Sharmila
    c/o Innisfree Limited
    Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    c/o Innisfree Limited
    Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    UkAustralian133550710001
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritish46889670002
    PEDRETTI, John Robert
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    Director
    15 Taylors Field
    Dullingham
    CB8 9XS Newmarket
    Suffolk
    United KingdomAustralian86949770001
    WRINN, John
    c/o Skanska Intrastructure Development Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    c/o Skanska Intrastructure Development Uk Ltd
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish121837270001

    Who are the persons with significant control of DERBY HEALTHCARE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04663025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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