DDM HEALTH LIMITED

Register to unlock more data on OkredoRegister

DDM HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07975193

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Little Park Street, Coventry CV1 2URCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon21/01/2026
Secretary's details changed for Balbir Kaur Panesar on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr David Ivor Holyoak on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Davinder Singh Panesar on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Barry Geoffrey Summers on 2026-01-21
dot icon15/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/09/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon31/07/2024
Registered office address changed from Technology House Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ England to 9 Little Park Street Coventry CV1 2UR on 2024-07-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon18/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/07/2021
Resolutions
dot icon14/06/2021
Resolutions
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2019
Resolutions
dot icon07/06/2019
Sub-division of shares on 2019-05-14
dot icon06/06/2019
Resolutions
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon09/11/2018
Termination of appointment of Harminder Singh Panesar as a director on 2018-11-09
dot icon10/09/2018
Termination of appointment of Pritpal Singh Panesar as a director on 2018-09-03
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Dotcom House Broomfield Place Earlsdon Coventry West Midlands CV5 6GY to Technology House Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ on 2016-01-05
dot icon21/10/2015
Registration of charge 079751930002, created on 2015-10-16
dot icon02/09/2015
Registration of charge 079751930001, created on 2015-08-28
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-06-30
dot icon28/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon31/07/2012
Appointment of Harminder Singh Panesar as a director
dot icon31/07/2012
Appointment of Mr Davinder Singh Panesar as a director
dot icon05/07/2012
Appointment of Pritpal Singh Panesar as a director
dot icon30/03/2012
Appointment of Arjun Singh Panesar as a director
dot icon30/03/2012
Appointment of David Ivor Holyoak as a director
dot icon30/03/2012
Appointment of Mr Barry Geoffrey Summers as a director
dot icon30/03/2012
Appointment of Balbir Kaur Panesar as a secretary
dot icon30/03/2012
Registered office address changed from Dotcom House 51-55 Broomfield Place Earlsdon Coventry CV5 6GY United Kingdom on 2012-03-30
dot icon07/03/2012
Termination of appointment of Graham Cowan as a director
dot icon05/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holyoak, David Ivor
Director
05/03/2012 - Present
13
Summers, Barry Geoffrey
Director
05/03/2012 - Present
7
Panesar, Davinder Singh
Director
02/07/2012 - Present
8
Panesar, Arjun Singh
Director
05/03/2012 - Present
3
Panesar, Balbir Kaur
Secretary
05/03/2012 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DDM HEALTH LIMITED

DDM HEALTH LIMITED is an(a) Active company incorporated on 05/03/2012 with the registered office located at 9 Little Park Street, Coventry CV1 2UR. There are currently 5 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 DDM HEALTH LIMITED?

toggle

DDM HEALTH LIMITED is currently Active. It was registered on 05/03/2012 .

Where is DDM HEALTH LIMITED located?

toggle

DDM HEALTH LIMITED is registered at 9 Little Park Street, Coventry CV1 2UR.

What does DDM HEALTH LIMITED do?

toggle

DDM HEALTH LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for DDM HEALTH LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-08 with updates.