DDRC MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

DDRC MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07560790

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Research Way, Derriford, Plymouth PL6 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/02/2024
Termination of appointment of Jacqui Reeves as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Richard James White as a director on 2024-02-22
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon03/11/2022
Appointment of Mr Richard Chubb as a director on 2022-10-26
dot icon16/06/2022
Termination of appointment of Alexandra Jessica Bishop as a director on 2022-06-15
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/03/2022
Termination of appointment of Shaun Walbridge as a director on 2022-03-01
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Director's details changed for Mr Shaun Walbridge on 2021-06-02
dot icon18/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon06/11/2020
Registration of charge 075607900002, created on 2020-11-04
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Registration of charge 075607900001, created on 2019-11-05
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon20/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon20/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon20/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon20/08/2018
Termination of appointment of Richard Stuart Allan Wate as a secretary on 2018-08-20
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon16/03/2018
Resolutions
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mr Shaun Walbridge as a director on 2016-10-26
dot icon04/08/2016
Termination of appointment of Lynda Joyce May as a director on 2016-07-27
dot icon23/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Leonard Simpson Cunningham as a director on 2016-02-25
dot icon04/01/2016
Resolutions
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Certificate of change of name
dot icon20/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Leonard Simpson Cunningham on 2014-12-17
dot icon26/02/2015
Appointment of Mr Richard James White as a director on 2015-01-12
dot icon03/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon03/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon03/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon18/12/2014
Appointment of Jacqui Reeves as a director on 2014-12-10
dot icon18/12/2014
Registered office address changed from Hyperbaric Medical Centre Tamar Science Park Research Way Plymouth Devon PL6 8BU to 8 Research Way Derriford Plymouth PL6 8BU on 2014-12-18
dot icon18/12/2014
Appointment of Lynda Joyce May as a director on 2014-10-21
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Gary Randall Smerdon on 2013-05-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Termination of appointment of Anna Stillman as a secretary
dot icon22/10/2013
Appointment of Mr Richard Stuart Allan Wate as a secretary
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/12/2012
Accounts for a small company made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon17/03/2011
Appointment of Mr Leonard Simpson Cunningham as a director
dot icon11/03/2011
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
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Richard James, Dr.
Director
12/01/2015 - 22/02/2024
4
Chubb, Richard Stewart
Director
26/10/2022 - Present
14
Smerdon, Gary Randall
Director
11/03/2011 - Present
1
Reeves, Jacqui
Director
10/12/2014 - 22/02/2024
-

Persons with Significant Control

0

No PSC data available.

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 MEDICAL SERVICES LIMITED

DDRC MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 11/03/2011 with the registered office located at 8 Research Way, Derriford, Plymouth PL6 8BU. 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 DDRC MEDICAL SERVICES LIMITED?

toggle

DDRC MEDICAL SERVICES LIMITED is currently Active. It was registered on 11/03/2011 .

Where is DDRC MEDICAL SERVICES LIMITED located?

toggle

DDRC MEDICAL SERVICES LIMITED is registered at 8 Research Way, Derriford, Plymouth PL6 8BU.

What does DDRC MEDICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for DDRC MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.