DE LA RUE HEALTHCARE TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

DE LA RUE HEALTHCARE TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05087229

Incorporation date

29/03/2004

Size

Dormant

Contacts

Registered address

Registered address

De La Rue House, Viables, Basingstoke, Hampshire RG22 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon30/10/2025
Director's details changed for Dominic Richard Bernard Hickman on 2025-10-14
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon11/07/2025
Appointment of Dominic Richard Bernard Hickman as a director on 2025-07-07
dot icon11/07/2025
Termination of appointment of Jon Messent as a director on 2025-07-07
dot icon01/07/2025
Accounts for a dormant company made up to 2025-03-29
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon11/01/2024
Accounts for a dormant company made up to 2023-03-25
dot icon20/10/2023
Appointment of Mr Neil Douglas as a director on 2023-10-06
dot icon10/08/2023
Appointment of Mr Jon Messent as a director on 2023-08-08
dot icon09/08/2023
Termination of appointment of Charles James Andrews as a director on 2023-08-08
dot icon28/07/2023
Termination of appointment of David Robert Harding as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Charles James Andrews as a director on 2023-07-28
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-26
dot icon29/07/2022
Termination of appointment of Jane Celia Hyde as a director on 2022-07-27
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon08/02/2022
Director's details changed for Mr Rob Harding on 2020-05-06
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-27
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-28
dot icon29/10/2020
Director's details changed
dot icon18/09/2020
Termination of appointment of Chandrika Kumari Kher as a secretary on 2020-09-17
dot icon09/07/2020
Termination of appointment of Lesley Sharon Roche as a director on 2020-07-09
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/05/2020
Appointment of Mr Rob Harding as a director on 2020-05-06
dot icon11/02/2020
Termination of appointment of Joanne Mary Easton as a director on 2020-02-04
dot icon29/01/2020
Termination of appointment of Edward Hugh Davidson Peppiatt as a director on 2020-01-27
dot icon28/01/2020
Appointment of Miss Jane Celia Hyde as a director on 2020-01-24
dot icon28/01/2020
Appointment of Mrs Natasha Bishop as a director on 2020-01-14
dot icon20/01/2020
Appointment of Miss Chandrika Kumari Kher as a secretary on 2020-01-09
dot icon03/01/2020
Termination of appointment of Jean-Francois Hermans as a secretary on 2019-12-19
dot icon03/01/2020
Accounts for a dormant company made up to 2019-03-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon08/04/2019
Termination of appointment of Lyn Caroline Cross as a director on 2019-03-20
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-25
dot icon23/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/04/2017
Appointment of Lesley Sharon Roche as a director on 2017-03-09
dot icon16/03/2017
Termination of appointment of Keith Robinson as a director on 2017-03-09
dot icon16/01/2017
Accounts for a dormant company made up to 2016-03-26
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/04/2014
Appointment of Joanne Mary Easton as a director
dot icon15/04/2014
Termination of appointment of Andrew Kemp as a director
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon23/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-26
dot icon19/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/07/2011
Director's details changed for Edward Hugh Davidson Pepiatt on 2011-06-28
dot icon11/02/2011
Termination of appointment of Andrew Fagg as a director
dot icon11/02/2011
Appointment of Keith Robinson as a director
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-27
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Edward Hugh Davidson Pepiatt on 2010-07-08
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-28
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon07/04/2009
Appointment terminated director christine fluker
dot icon07/04/2009
Director appointed andrew dominic kemp
dot icon07/04/2009
Appointment terminated director jane van ammel
dot icon06/04/2009
Director appointed edward hugh davidson pepiatt
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon28/04/2007
New director appointed
dot icon03/04/2007
Auditor's resignation
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-25
dot icon14/08/2006
Return made up to 10/08/06; full list of members
dot icon26/07/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon06/02/2006
Accounts for a dormant company made up to 2005-03-29
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon09/05/2005
Return made up to 29/03/05; full list of members
dot icon28/02/2005
New director appointed
dot icon06/09/2004
Director resigned
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon08/04/2004
New director appointed
dot icon06/04/2004
Secretary resigned
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
08/08/2023 - 07/07/2025
80
Harding, David Robert
Director
06/05/2020 - 28/07/2023
36
Hyde, Jane Celia
Director
24/01/2020 - 27/07/2022
22
Andrews, Charles James
Director
28/07/2023 - 08/08/2023
22
Douglas, Neil
Director
06/10/2023 - Present
14

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 DE LA RUE HEALTHCARE TRUSTEE LIMITED

DE LA RUE HEALTHCARE TRUSTEE LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at De La Rue House, Viables, Basingstoke, Hampshire RG22 4BS. There are currently 3 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 DE LA RUE HEALTHCARE TRUSTEE LIMITED?

toggle

DE LA RUE HEALTHCARE TRUSTEE LIMITED is currently Active. It was registered on 29/03/2004 .

Where is DE LA RUE HEALTHCARE TRUSTEE LIMITED located?

toggle

DE LA RUE HEALTHCARE TRUSTEE LIMITED is registered at De La Rue House, Viables, Basingstoke, Hampshire RG22 4BS.

What does DE LA RUE HEALTHCARE TRUSTEE LIMITED do?

toggle

DE LA RUE HEALTHCARE TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DE LA RUE HEALTHCARE TRUSTEE LIMITED?

toggle

The latest filing was on 30/10/2025: Director's details changed for Dominic Richard Bernard Hickman on 2025-10-14.