DCC MOBILITY & REHAB LIMITED

Register to unlock more data on OkredoRegister

DCC MOBILITY & REHAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567974

Incorporation date

12/12/1990

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1990)
dot icon09/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon14/10/2025
Registered office address changed from 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH to 1 Park Row Leeds LS1 5AB on 2025-10-14
dot icon02/09/2025
Appointment of Mr Conor Murphy as a director on 2025-08-28
dot icon02/09/2025
Appointment of Mrs Orla Cooper as a secretary on 2025-08-28
dot icon02/09/2025
Termination of appointment of Conor Francis Costigan as a director on 2025-08-28
dot icon02/09/2025
Termination of appointment of Karen Leay as a secretary on 2025-08-28
dot icon01/08/2025
Full accounts made up to 2025-03-31
dot icon13/05/2025
Second filing of Confirmation Statement dated 2025-03-16
dot icon09/05/2025
Change of details for Dcc Healthcare Uk Limited as a person with significant control on 2025-03-12
dot icon26/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/07/2024
Full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon18/05/2018
Termination of appointment of Ian O'donovan as a director on 2018-05-14
dot icon18/05/2018
Termination of appointment of Ian O'donovan as a secretary on 2018-05-14
dot icon18/05/2018
Appointment of Mrs Karen Leay as a secretary on 2018-05-14
dot icon30/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/03/2017
Director's details changed for Mr Conor Francis Costigan on 2017-03-15
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon26/08/2015
Auditor's resignation
dot icon25/08/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Miscellaneous
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Amanda Davis as a secretary
dot icon02/09/2010
Termination of appointment of Amanda Davis as a director
dot icon24/07/2010
Termination of appointment of Frank Tiemann as a director
dot icon14/07/2010
Appointment of Ian O'donovan as a secretary
dot icon14/07/2010
Termination of appointment of Graham White as a director
dot icon14/07/2010
Termination of appointment of Sian Griffiths as a secretary
dot icon13/07/2010
Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 2010-07-13
dot icon23/06/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon17/03/2010
Director's details changed for Frank Tiemann on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Ian O'donovan on 2010-01-30
dot icon23/02/2010
Appointment of Sian Griffiths as a secretary
dot icon19/02/2010
Termination of appointment of a secretary
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 16/03/09; full list of members
dot icon12/05/2009
Appointment terminated secretary richard brown
dot icon12/05/2009
Appointment terminated director john murphy
dot icon12/05/2009
Appointment terminated director john gregory
dot icon08/10/2008
Appointment terminated secretary john murphy
dot icon08/10/2008
Director and secretary appointed amanda jane davis
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Appointment terminated director james flavin
dot icon22/04/2008
Return made up to 16/03/08; full list of members
dot icon22/04/2008
Appointment terminated director kieran conlon
dot icon07/04/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
New director appointed
dot icon12/11/2007
New director appointed
dot icon28/09/2007
Memorandum and Articles of Association
dot icon21/09/2007
Certificate of change of name
dot icon31/05/2007
Return made up to 16/03/07; full list of members
dot icon30/05/2007
Director resigned
dot icon09/05/2007
New secretary appointed
dot icon16/04/2007
Full accounts made up to 2006-03-31
dot icon01/04/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned;director resigned
dot icon22/03/2007
Director resigned
dot icon18/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: litchard industrial estate, litchard, bridgend, mid glamorgan CF31 2AL
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 22/03/05; full list of members
dot icon11/01/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon01/11/2004
Certificate of change of name
dot icon07/09/2004
New director appointed
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon09/03/2004
New director appointed
dot icon25/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Director resigned
dot icon27/10/2003
Director resigned
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon31/03/2003
Auditor's resignation
dot icon24/03/2003
Secretary resigned
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
New director appointed
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Auditor's resignation
dot icon04/05/1999
Return made up to 31/03/99; full list of members
dot icon05/02/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon16/04/1998
Return made up to 31/03/98; full list of members
dot icon20/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/02/1998
Return made up to 12/12/97; no change of members
dot icon18/11/1997
New director appointed
dot icon18/04/1997
Full accounts made up to 1996-03-31
dot icon18/04/1997
Accounting reference date shortened from 31/08/96 to 31/03/96
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon06/02/1997
Return made up to 12/12/96; full list of members
dot icon10/09/1996
Director resigned
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed;new director appointed
dot icon10/05/1996
Director resigned
dot icon03/05/1996
Full group accounts made up to 1995-08-31
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon19/04/1996
Resolutions
dot icon16/01/1996
Auditor's resignation
dot icon22/12/1995
Secretary resigned
dot icon22/12/1995
Director resigned
dot icon22/12/1995
Return made up to 12/12/95; no change of members
dot icon04/12/1995
New director appointed
dot icon04/12/1995
Director resigned
dot icon04/12/1995
New secretary appointed;new director appointed
dot icon04/12/1995
New director appointed
dot icon17/03/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 12/12/94; full list of members
dot icon11/04/1994
Full accounts made up to 1993-08-31
dot icon08/01/1994
Return made up to 12/12/93; no change of members
dot icon14/04/1993
Particulars of mortgage/charge
dot icon02/04/1993
Accounts for a medium company made up to 1992-08-31
dot icon17/12/1992
Return made up to 12/12/92; full list of members
dot icon03/04/1992
Accounts for a medium company made up to 1991-08-31
dot icon05/03/1992
Return made up to 12/12/91; full list of members
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Ad 11/07/91--------- £ si 7448@1=7448 £ ic 2/7450
dot icon16/08/1991
£ nc 1000/100000 11/07/91
dot icon16/08/1991
New secretary appointed;director resigned;new director appointed
dot icon16/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1991
Accounting reference date notified as 31/08
dot icon12/07/1991
Memorandum and Articles of Association
dot icon02/07/1991
Certificate of change of name
dot icon25/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Registered office changed on 25/06/91 from: 2 baches street london N1 6UB
dot icon19/06/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon12/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, John
Director
11/08/2006 - 31/03/2009
15
Pitt, William John
Director
02/07/1998 - 04/01/2001
9
Costigan, Conor Francis
Director
01/01/2004 - 28/08/2025
66
Murphy, Conor
Director
28/08/2025 - Present
7
Cooper, Orla
Secretary
28/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCC MOBILITY & REHAB LIMITED

DCC MOBILITY & REHAB LIMITED is an(a) Active company incorporated on 12/12/1990 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DCC MOBILITY & REHAB LIMITED?

toggle

DCC MOBILITY & REHAB LIMITED is currently Active. It was registered on 12/12/1990 .

Where is DCC MOBILITY & REHAB LIMITED located?

toggle

DCC MOBILITY & REHAB LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DCC MOBILITY & REHAB LIMITED do?

toggle

DCC MOBILITY & REHAB LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for DCC MOBILITY & REHAB LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-16 with no updates.