D.R.C. HOLDING COMPANY LTD

D.R.C. HOLDING COMPANY LTD

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

    Company NameD.R.C. HOLDING COMPANY LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06550485
    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 D.R.C. HOLDING COMPANY LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is D.R.C. HOLDING COMPANY LTD located?

    Registered Office Address
    18 Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D.R.C. HOLDING COMPANY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for D.R.C. HOLDING COMPANY LTD?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for D.R.C. HOLDING COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Hb Healthcare Limited as a person with significant control on Aug 20, 2025

    2 pagesPSC05

    Registered office address changed from Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 18 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL on Aug 20, 2025

    1 pagesAD01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Luke Alexander Williams as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jason Alexander Robert Norman Stewart on Apr 01, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Notification of Hb Healthcare Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 16, 2018

    2 pagesPSC09

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of James Caan as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Who are the officers of D.R.C. HOLDING COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    153780710001
    JALAN, Deepak
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    United KingdomBritish122086790003
    STEWART, Jason Alexander Robert Norman
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    EnglandBritish163215100002
    CARD, Darren Raymond
    2 Weldon Rise
    Loughton
    MK5 8BW Milton Keynes
    Buckinghamshire
    Secretary
    2 Weldon Rise
    Loughton
    MK5 8BW Milton Keynes
    Buckinghamshire
    British112341870001
    SDG SECRETARIES LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Secretary
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    129168240001
    CAAN, James
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomBritish40761730004
    DE CHOISY, Simon John
    Kettering Road
    NN14 1DH Kettering
    12
    Northamptonshire
    Director
    Kettering Road
    NN14 1DH Kettering
    12
    Northamptonshire
    United KingdomBritish124411970001
    DHANJJ, Riaz
    Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    66
    Buckinghamshire
    Director
    Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    66
    Buckinghamshire
    British131091990001
    HERRON, Adam
    Gurney Court Road
    AL1 4RJ St Albans
    80
    Hertfordshire
    United Kingdom
    Director
    Gurney Court Road
    AL1 4RJ St Albans
    80
    Hertfordshire
    United Kingdom
    United KingdomBritish131542300001
    HUSSEIN, Iftab
    Winfold Lane
    Tattenhao
    MK4 3BQ Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    Director
    Winfold Lane
    Tattenhao
    MK4 3BQ Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    United KingdomBritish153610280001
    LADAK, Imraan
    Chase Avenue
    Walton Park
    MK7 7HQ Milton Keynes
    8
    Buckinghamshire
    Director
    Chase Avenue
    Walton Park
    MK7 7HQ Milton Keynes
    8
    Buckinghamshire
    EnglandBritish99649170001
    LADAK, Jafferali
    Casterton Close
    Heelands
    MK13 7QP Miltion Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Casterton Close
    Heelands
    MK13 7QP Miltion Keynes
    1
    Buckinghamshire
    United Kingdom
    United KingdomBritish153610300001
    PICKERSGILL, Dominic James
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritish60834690002
    RAINEY, Adrian George
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    EnglandBritish147438070001
    RAMUS, Tristan Nicholas
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    Buckinghamshire
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    Buckinghamshire
    United KingdomBritish86962150002
    STERLING, Michael David
    Dudley Road
    SW19 8PN London
    5
    United Kingdom
    Director
    Dudley Road
    SW19 8PN London
    5
    United Kingdom
    United KingdomBritish49670410012
    WILLIAMS, Luke Alexander
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    Director
    MK5 8HJ Milton Keynes
    Partis House Davy Avenue
    Buckinghamshire
    United Kingdom
    United KingdomBritish163198920001
    WRIGHT, Jonathan
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Partis House
    United Kingdom
    United KingdomBritish102719670001
    SDG REGISTRARS LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    129168250001

    Who are the persons with significant control of D.R.C. HOLDING COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Davy Avenue
    Knowlhill
    MK5 8PL Milton Keynes
    18
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7096695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for D.R.C. HOLDING COMPANY LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017Apr 06, 2016The 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