DHU 111 (EAST MIDLANDS) CIC
Overview
Company Name | DHU 111 (EAST MIDLANDS) CIC |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 10259076 |
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 111 (EAST MIDLANDS) CIC?
- General medical practice activities (86210) / Human health and social work activities
Where is DHU 111 (EAST MIDLANDS) CIC located?
Registered Office Address | 2 Roundhouse Road Pride Park DE24 8JE Derby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DHU 111 (EAST MIDLANDS) CIC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for DHU 111 (EAST MIDLANDS) CIC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 30, 2025 |
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | Yes |
What are the latest filings for DHU 111 (EAST MIDLANDS) CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Dr Steven Lloyd as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Ms Gillian Rebecca Adams as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Keith Jon Nurcombe as a director on Jun 27, 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 Pauline Davis as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Termination of appointment of Trevor Anthony Mills as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Registered office address changed from Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England to 2 Roundhouse Road Pride Park Derby DE24 8JE on Sep 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian William Matthews as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Doxey as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Quinn as a director on Dec 17, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Who are the officers of DHU 111 (EAST MIDLANDS) CIC?
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 2 England | 212627500001 | |||||||
ADAMS, Gillian Rebecca | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Director | 78952970001 | ||||
BATEMAN, Stephen John | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | None | 133761180001 | ||||
HAND, Pauline | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Executive Director | 174597880001 | ||||
LLOYD, Steven, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Gp | 125560200001 | ||||
NURCOMBE, Keith Jon | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Director | 309458920001 | ||||
DAVIS, Pauline | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Company Director | 152829640001 | ||||
DOXEY, Jennifer | Director | Locomotive Way Pride Park DE24 8PU Derby Dhu, Johnson Building England | England | British | Deputy Clinical Director | 174597790001 | ||||
MATTHEWS, Ian William, Dr | Director | Locomotive Way Pride Park DE24 8PU Derby Dhu, Johnson Building England | England | British | Gp | 237360190001 | ||||
MILLS, Trevor Anthony, Dr | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Doctor | 200250360001 | ||||
QUINN, Peter John | Director | Locomotive Way Pride Park DE24 8PU Derby Dhu, Johnson Building England | England | Irish | Accountant | 146922230002 | ||||
WHITNEY, David John | Director | Roundhouse Road Pride Park DE24 8JE Derby 2 England | England | British | Non-Executive Director | 78622370001 |
Who are the persons with significant control of DHU 111 (EAST MIDLANDS) CIC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dhu Health Care Cic | Jun 30, 2016 | Locomotive Way Pride Park DE24 8PU Derby Johnson Building England | 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