DHU HEALTH CARE C.I.C.
Overview
| Company Name | DHU HEALTH CARE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05834163 |
| 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 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 Address | No |
What were the previous names of DHU HEALTH CARE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| DERBYSHIRE HEALTH UNITED LIMITED | Jun 01, 2006 | Jun 01, 2006 |
What are the latest accounts for DHU HEALTH CARE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DHU HEALTH CARE C.I.C.?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for DHU HEALTH CARE C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Susan Eva Glew as a director on Apr 13, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michele Margaret Moran as a director on Mar 04, 2026 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ian Simon Ailles as a director on Feb 04, 2026 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 75 pages | AA | ||||||||||
Termination of appointment of John Stephen Jackson as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Hand as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Zahra Conway as a director on Jul 02, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Jon Nurcombe as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Whitney as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Barrington Hugo Harris as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pauline Davis as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 79 pages | AA | ||||||||||
Registration of charge 058341630006, created on Dec 06, 2024 | 8 pages | MR01 | ||||||||||
Registration of charge 058341630005, created on Dec 06, 2024 | 8 pages | MR01 | ||||||||||
Termination of appointment of Victoria Elizabeth Searby as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip John Cox as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Folushade Agboola as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 67 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Steven Lloyd as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Abigail Tierney on Aug 31, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of DHU HEALTH CARE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Carly | Secretary | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | 193085950001 | |||||||
| ADAMS, Gillian Rebecca | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 78952970001 | |||||
| AGBOOLA, Folushade, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 319400280001 | |||||
| AILLES, Ian Simon | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 128695490001 | |||||
| BATEMAN, Stephen John | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 133761180001 | |||||
| BHATTI, Aqib Talat, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 181444470002 | |||||
| CONWAY, Zahra | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | United Kingdom | British | 338028280001 | |||||
| GLEW, Susan Eva | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 347392120001 | |||||
| LLOYD, Steven, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 125560200001 | |||||
| NURCOMBE, Keith Jon | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 309458920001 | |||||
| TIERNEY, Abigail | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 287273430002 | |||||
| TILSON, Jennifer | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 174597600001 | |||||
| TILSON, Paul William | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 93855430001 | |||||
| MALEY, Caroline Denise | Secretary | Old School House Leake Road Stanford On Soar LE12 5QL Loughborough | British | 115261360001 | ||||||
| REES JONES, Glyn | Secretary | Station Road Denby DE5 8ND Ripley 31 Derbyshire Great Britain | British | 114478920001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AMOS, Margaret Mary | Director | Stanier Way Wyvern Business Park, Chaddesden DE21 6BF Derby Mallard House | England | British | 195590380001 | |||||
| ANDERSON, David Ian, Dr | Director | Press Farm Press Tupton S42 6AZ Chesterfield Derbyshire | United Kingdom | British | 36119440001 | |||||
| BAIN, Christine | Director | Stanier Way Wyvern Business Park, Chaddesden DE21 6BF Derby Mallard House | United Kingdom | British | 188948870001 | |||||
| BLISSETT, John Edward, Dr | Director | Corkely Farm Windley DE56 2LP Belper Derbyshire | United Kingdom | British | 107035640001 | |||||
| CAMPBELL, Anthony Patrick | Director | Locomotive Way Pride Park DE24 8PU Derby Dhu - Johnson Building England | England | British | 290548720001 | |||||
| COX, Philip John, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 99109530001 | |||||
| DAVIS, Pauline | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 152829640001 | |||||
| DISNEY, David James, Dr | Director | 30 The Ridings Ockbrook DE72 3SF Derby Derbyshire | England | British | 59622540001 | |||||
| DOXEY, Jennifer | Director | Stanier Way Wyvern Business Park, Chaddesden DE21 6BF Derby Mallard House England | England | British | 174597790001 | |||||
| FISHER, Christine Eileen | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | Northern Irish | 225835770001 | |||||
| FLOYD, John | Director | Aurelia 2 Rowan Close DE7 4BH Ilkeston Derbyshire | United Kingdom | British | 34827300002 | |||||
| GOULD, Anthony Douglas William, Doctor | Director | 116 Whitaker Road DE23 6AP Derby Derbyshire | England | British | 32956510001 | |||||
| HAND, Pauline | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 174597880001 | |||||
| HARRIS, Robert James Barrington Hugo | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 234405550001 | |||||
| HEAPPEY, Melvyn, Doctor | Director | Chevin Farm Chevin Road DE56 2UN Belper Derbyshire | United Kingdom | British | 115274890001 | |||||
| JACKSON, John Stephen | Director | Roundhouse Road Pride Park DE24 8JE Derby No: 2 Derbyshire England | England | British | 93812900004 | |||||
| LANGAN, Stephen, Dr | Director | Free Birch Cottage Oxton Rakes Barlow S18 7TH Chesterfield Derbyshire | United Kingdom | British | 115274670001 | |||||
| MALEY, Caroline Denise | Director | Old School House Leake Road Stanford On Soar LE12 5QL Loughborough | England | British | 115261360001 | |||||
| MATTHEWS, Ian William, Dr | Director | Locomotive Way Pride Park DE24 8PU Derby Dhu - Johnson Building England | England | British | 237360190001 |
What are the latest statements on persons with significant control for DHU HEALTH CARE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | The 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