DDRC HEALTHCARE

Register to unlock more data on OkredoRegister

DDRC HEALTHCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01480369

Incorporation date

20/02/1980

Size

Group

Contacts

Registered address

Registered address

The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth PL6 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1980)
dot icon04/02/2026
Termination of appointment of John Montgomery Chapman as a director on 2026-01-28
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/05/2023
Termination of appointment of Keith Walker as a director on 2023-05-24
dot icon25/01/2023
Termination of appointment of Simon Alexander Mann as a director on 2023-01-25
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon08/06/2022
Appointment of Ms Rosemary Eleanor Lunn as a director on 2022-05-25
dot icon16/05/2022
Appointment of Mr Richard Stewart Chubb as a director on 2022-05-02
dot icon16/05/2022
Appointment of Mr Rhodri Giles Davey as a director on 2022-05-02
dot icon08/02/2022
Appointment of Mr Simon Alexander Mann as a director on 2022-01-26
dot icon08/02/2022
Appointment of Mr Peter Alan Atkey as a director on 2022-01-26
dot icon25/01/2022
Termination of appointment of Shaun Walbridge as a director on 2022-01-11
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Craig Mclaren as a director on 2021-11-16
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon09/06/2021
Director's details changed for Mr Shaun Walbridge on 2021-06-02
dot icon02/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon06/11/2020
Registration of charge 014803690005, created on 2020-11-04
dot icon05/11/2020
Registration of charge 014803690004, created on 2020-11-04
dot icon30/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon03/02/2020
Appointment of Mr John Montgomery Chapman as a director on 2020-01-29
dot icon03/02/2020
Termination of appointment of Tony Pearce as a director on 2020-01-29
dot icon08/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon19/11/2019
Registration of charge 014803690003, created on 2019-11-07
dot icon07/11/2019
Termination of appointment of Ian Berry as a director on 2019-10-30
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon12/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/08/2018
Termination of appointment of Richard Stuart Allan Wate as a secretary on 2018-08-20
dot icon08/05/2018
Termination of appointment of Ronen Day as a director on 2018-05-02
dot icon20/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon30/03/2017
Termination of appointment of Stephen John Cox as a director on 2017-03-29
dot icon27/01/2017
Termination of appointment of Elaine Christine Budd as a director on 2017-01-25
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Mr Craig Mclaren as a director on 2016-10-26
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/08/2016
Termination of appointment of Lynda Joyce May as a director on 2016-07-27
dot icon10/06/2016
Resolutions
dot icon01/06/2016
Appointment of Mr Shaun Walbridge as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Tony Pearce as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Raymond Walter Sparrow as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Ronen Day as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Thomas Gavin Anthony as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Keith Walker as a director on 2016-05-16
dot icon31/05/2016
Appointment of Mr Brian Clargo as a director on 2016-05-16
dot icon18/03/2016
Termination of appointment of Leonard Simpson Cunningham as a director on 2016-02-25
dot icon26/02/2016
Termination of appointment of Sarah Jane Pascoe as a director on 2016-01-26
dot icon26/02/2016
Termination of appointment of Lynne Sarah Lang as a director on 2016-01-26
dot icon14/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/10/2015
Termination of appointment of Peter Glew as a director on 2015-08-16
dot icon12/10/2015
Annual return made up to 2015-09-24 no member list
dot icon26/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon26/02/2015
Director's details changed for Mrs Lynne Sarah Lang on 2015-02-10
dot icon19/12/2014
Director's details changed for Mrs Lynne Sarah Lang on 2014-10-21
dot icon07/10/2014
Annual return made up to 2014-09-24 no member list
dot icon07/10/2014
Director's details changed for Dr Sarah Pascoe on 2014-07-30
dot icon07/10/2014
Director's details changed for Mrs Lynne Sarah Lang on 2014-09-04
dot icon07/10/2014
Director's details changed for Mr Leonard Simpson Cunningham on 2014-08-21
dot icon07/10/2014
Director's details changed for Mr Peter Glew on 2014-09-07
dot icon07/10/2014
Registered office address changed from The Hyperbaric Medical Centre, Tamar Science Park Research Way Plymouth Devon PL6 8BU to The Hyperbaric Medical Centre, Research Way Plymouth Science Park Plymouth PL6 8BU on 2014-10-07
dot icon07/02/2014
Appointment of Mr Ian Berry as a director
dot icon07/02/2014
Appointment of Ms Elaine Christine Budd as a director
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-24 no member list
dot icon22/10/2013
Appointment of Mr Richard Stuart Allan Wate as a secretary
dot icon22/10/2013
Termination of appointment of Anna Stillman as a secretary
dot icon02/07/2013
Resolutions
dot icon20/05/2013
Certificate of change of name
dot icon20/05/2013
Miscellaneous
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Change of name notice
dot icon15/03/2013
Termination of appointment of Jon Loney as a director
dot icon23/01/2013
Appointment of Mr Peter Glew as a director
dot icon13/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-24 no member list
dot icon23/03/2012
Appointment of Mr Jon Loney as a director
dot icon23/03/2012
Termination of appointment of Christopher Richman as a director
dot icon21/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-24 no member list
dot icon14/10/2011
Termination of appointment of Christopher Andrews as a director
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/12/2010
Termination of appointment of Margaret Hogarth as a director
dot icon29/10/2010
Annual return made up to 2010-09-24 no member list
dot icon29/10/2010
Director's details changed for Christopher Geoffrey Elliott Richman on 2009-11-01
dot icon29/10/2010
Termination of appointment of Ronald Mcbride as a director
dot icon29/10/2010
Director's details changed for Christopher John Andrews on 2009-11-01
dot icon29/10/2010
Termination of appointment of Curzon Corporate Secretaries Ltd as a secretary
dot icon29/10/2010
Director's details changed for Sarah Pascoe on 2009-11-01
dot icon29/10/2010
Director's details changed for Leonard Simpson Cunningham on 2009-11-01
dot icon29/10/2010
Director's details changed for Stephen John Cox on 2009-11-01
dot icon28/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/12/2009
Appointment of Ms Anna Louise Stillman as a secretary
dot icon19/11/2009
Appointment of Lynda Joyce May as a director
dot icon19/11/2009
Appointment of Margaret Ann Hogarth as a director
dot icon12/11/2009
Annual return made up to 2009-09-24 no member list
dot icon18/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/10/2008
Director appointed sarah pascoe
dot icon28/10/2008
Director appointed leonard simpson cunningham
dot icon20/10/2008
Annual return made up to 24/09/08
dot icon11/02/2008
Annual return made up to 24/09/07
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon13/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/04/2007
Resolutions
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon25/10/2006
Annual return made up to 24/09/06
dot icon08/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/11/2005
Director's particulars changed
dot icon26/09/2005
Annual return made up to 24/09/05
dot icon19/09/2005
New director appointed
dot icon17/02/2005
Annual return made up to 24/09/04
dot icon14/02/2005
Annual return made up to 24/09/03
dot icon14/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon14/09/2004
Secretary's particulars changed
dot icon15/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon13/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon22/11/2002
Director resigned
dot icon23/09/2002
Annual return made up to 24/09/02
dot icon13/05/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon19/03/2002
Resolutions
dot icon26/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon23/01/2002
Certificate of change of name
dot icon03/01/2002
Resolutions
dot icon20/12/2001
New director appointed
dot icon23/10/2001
Annual return made up to 24/09/01
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Annual return made up to 24/09/00
dot icon25/07/2000
Auditor's resignation
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Annual return made up to 24/09/99
dot icon04/08/1999
Auditor's resignation
dot icon12/04/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon13/11/1998
Accounts for a small company made up to 1998-03-31
dot icon13/11/1998
Annual return made up to 24/09/98
dot icon27/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon11/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon28/01/1998
Resolutions
dot icon10/11/1997
Annual return made up to 24/09/97
dot icon17/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
Secretary resigned
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/10/1996
Annual return made up to 24/09/96
dot icon10/06/1996
Registered office changed on 10/06/96 from: fort bovisand plymouth PL9 0AB
dot icon22/05/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/10/1995
Annual return made up to 24/09/95
dot icon08/06/1995
Memorandum and Articles of Association
dot icon08/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Annual return made up to 24/09/94
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/03/1994
New director appointed
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
Annual return made up to 24/09/93
dot icon01/12/1992
Annual return made up to 24/09/92
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon23/10/1991
Annual return made up to 24/09/91
dot icon09/10/1991
Accounts for a small company made up to 1991-03-31
dot icon18/02/1991
Accounting reference date shortened from 19/08 to 31/03
dot icon16/10/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Accounts for a small company made up to 1990-08-19
dot icon11/10/1990
Annual return made up to 24/09/90
dot icon16/11/1989
Accounts for a small company made up to 1989-08-19
dot icon16/11/1989
Accounts for a small company made up to 1988-08-19
dot icon16/11/1989
Accounts for a small company made up to 1987-08-19
dot icon16/11/1989
Accounts for a small company made up to 1986-08-19
dot icon16/11/1989
Full accounts made up to 1985-08-19
dot icon16/11/1989
Full accounts made up to 1984-08-19
dot icon16/11/1989
Annual return made up to 13/10/89
dot icon16/11/1989
Annual return made up to 31/12/88
dot icon16/11/1989
Annual return made up to 31/12/87
dot icon16/11/1989
Annual return made up to 31/12/86
dot icon16/11/1989
Annual return made up to 31/12/85
dot icon16/11/1989
Annual return made up to 31/12/84
dot icon16/11/1989
Annual return made up to 31/12/83
dot icon03/11/1987
Full accounts made up to 1983-08-19
dot icon08/07/1986
Full accounts made up to 1982-08-19
dot icon20/02/1980
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
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chubb, Richard Stewart
Director
02/05/2022 - Present
14
Anthony, Thomas Gavin
Director
16/05/2016 - Present
2
Mann, Simon Alexander
Director
26/01/2022 - 25/01/2023
8
Davey, Rhodri Giles
Director
02/05/2022 - Present
9
Sparrow, Raymond Walter
Director
16/05/2016 - Present
1

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 DDRC HEALTHCARE

DDRC HEALTHCARE is an(a) Active company incorporated on 20/02/1980 with the registered office located at The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth PL6 8BU. There are currently 7 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 DDRC HEALTHCARE?

toggle

DDRC HEALTHCARE is currently Active. It was registered on 20/02/1980 .

Where is DDRC HEALTHCARE located?

toggle

DDRC HEALTHCARE is registered at The Hyperbaric Medical Centre, Research Way, Plymouth Science Park, Plymouth PL6 8BU.

What does DDRC HEALTHCARE do?

toggle

DDRC HEALTHCARE operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for DDRC HEALTHCARE?

toggle

The latest filing was on 04/02/2026: Termination of appointment of John Montgomery Chapman as a director on 2026-01-28.