DHU HEALTH CARE C.I.C.

DHU HEALTH CARE C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDHU HEALTH CARE C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05834163
    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 DHU HEALTH CARE C.I.C.?

    • General medical practice activities (86210) / Human health and social work activities

    Where is DHU HEALTH CARE C.I.C. located?

    Registered Office Address
    No: 2 Roundhouse Road
    Pride Park
    DE24 8JE Derby
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DHU HEALTH CARE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    DERBYSHIRE HEALTH UNITED LIMITEDJun 01, 2006Jun 01, 2006

    What are the latest accounts for DHU HEALTH CARE C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DHU HEALTH CARE C.I.C.?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for DHU HEALTH CARE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Susan Eva Glew as a director on Apr 13, 2026

    2 pagesAP01

    Termination of appointment of Michele Margaret Moran as a director on Mar 04, 2026

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Ian Simon Ailles as a director on Feb 04, 2026

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    75 pagesAA

    Termination of appointment of John Stephen Jackson as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Pauline Hand as a director on Aug 14, 2025

    1 pagesTM01

    Appointment of Mrs Zahra Conway as a director on Jul 02, 2025

    2 pagesAP01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Keith Jon Nurcombe as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of David John Whitney as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Robert James Barrington Hugo Harris as a director on Jan 08, 2025

    1 pagesTM01

    Termination of appointment of Pauline Davis as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    79 pagesAA

    Registration of charge 058341630006, created on Dec 06, 2024

    8 pagesMR01

    Registration of charge 058341630005, created on Dec 06, 2024

    8 pagesMR01

    Termination of appointment of Victoria Elizabeth Searby as a director on Oct 10, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Cox as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Dr Folushade Agboola as a director on Feb 07, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    67 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Steven Lloyd as a director on Jan 16, 2023

    2 pagesAP01

    Director's details changed for Mrs Abigail Tierney on Aug 31, 2022

    2 pagesCH01

    Who are the officers of DHU HEALTH CARE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Carly
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Secretary
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    193085950001
    ADAMS, Gillian Rebecca
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish78952970001
    AGBOOLA, Folushade, Dr
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish319400280001
    AILLES, Ian Simon
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish128695490001
    BATEMAN, Stephen John
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish133761180001
    BHATTI, Aqib Talat, Dr
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish181444470002
    CONWAY, Zahra
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    United KingdomBritish338028280001
    GLEW, Susan Eva
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish347392120001
    LLOYD, Steven, Dr
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish125560200001
    NURCOMBE, Keith Jon
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish309458920001
    TIERNEY, Abigail
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish287273430002
    TILSON, Jennifer
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish174597600001
    TILSON, Paul William
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish93855430001
    MALEY, Caroline Denise
    Old School House
    Leake Road Stanford On Soar
    LE12 5QL Loughborough
    Secretary
    Old School House
    Leake Road Stanford On Soar
    LE12 5QL Loughborough
    British115261360001
    REES JONES, Glyn
    Station Road
    Denby
    DE5 8ND Ripley
    31
    Derbyshire
    Great Britain
    Secretary
    Station Road
    Denby
    DE5 8ND Ripley
    31
    Derbyshire
    Great Britain
    British114478920001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AMOS, Margaret Mary
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    Director
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    EnglandBritish195590380001
    ANDERSON, David Ian, Dr
    Press Farm
    Press Tupton
    S42 6AZ Chesterfield
    Derbyshire
    Director
    Press Farm
    Press Tupton
    S42 6AZ Chesterfield
    Derbyshire
    United KingdomBritish36119440001
    BAIN, Christine
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    Director
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    United KingdomBritish188948870001
    BLISSETT, John Edward, Dr
    Corkely Farm
    Windley
    DE56 2LP Belper
    Derbyshire
    Director
    Corkely Farm
    Windley
    DE56 2LP Belper
    Derbyshire
    United KingdomBritish107035640001
    CAMPBELL, Anthony Patrick
    Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu - Johnson Building
    England
    Director
    Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu - Johnson Building
    England
    EnglandBritish290548720001
    COX, Philip John, Dr
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish99109530001
    DAVIS, Pauline
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish152829640001
    DISNEY, David James, Dr
    30 The Ridings Ockbrook
    DE72 3SF Derby
    Derbyshire
    Director
    30 The Ridings Ockbrook
    DE72 3SF Derby
    Derbyshire
    EnglandBritish59622540001
    DOXEY, Jennifer
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    England
    Director
    Stanier Way
    Wyvern Business Park, Chaddesden
    DE21 6BF Derby
    Mallard House
    England
    EnglandBritish174597790001
    FISHER, Christine Eileen
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandNorthern Irish225835770001
    FLOYD, John
    Aurelia 2 Rowan Close
    DE7 4BH Ilkeston
    Derbyshire
    Director
    Aurelia 2 Rowan Close
    DE7 4BH Ilkeston
    Derbyshire
    United KingdomBritish34827300002
    GOULD, Anthony Douglas William, Doctor
    116 Whitaker Road
    DE23 6AP Derby
    Derbyshire
    Director
    116 Whitaker Road
    DE23 6AP Derby
    Derbyshire
    EnglandBritish32956510001
    HAND, Pauline
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish174597880001
    HARRIS, Robert James Barrington Hugo
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish234405550001
    HEAPPEY, Melvyn, Doctor
    Chevin Farm
    Chevin Road
    DE56 2UN Belper
    Derbyshire
    Director
    Chevin Farm
    Chevin Road
    DE56 2UN Belper
    Derbyshire
    United KingdomBritish115274890001
    JACKSON, John Stephen
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    Director
    Roundhouse Road
    Pride Park
    DE24 8JE Derby
    No: 2
    Derbyshire
    England
    EnglandBritish93812900004
    LANGAN, Stephen, Dr
    Free Birch Cottage
    Oxton Rakes Barlow
    S18 7TH Chesterfield
    Derbyshire
    Director
    Free Birch Cottage
    Oxton Rakes Barlow
    S18 7TH Chesterfield
    Derbyshire
    United KingdomBritish115274670001
    MALEY, Caroline Denise
    Old School House
    Leake Road Stanford On Soar
    LE12 5QL Loughborough
    Director
    Old School House
    Leake Road Stanford On Soar
    LE12 5QL Loughborough
    EnglandBritish115261360001
    MATTHEWS, Ian William, Dr
    Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu - Johnson Building
    England
    Director
    Locomotive Way
    Pride Park
    DE24 8PU Derby
    Dhu - Johnson Building
    England
    EnglandBritish237360190001

    What are the latest statements on persons with significant control for DHU HEALTH CARE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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