DENOVO HEALTHCARE LTD

Register to unlock more data on OkredoRegister

DENOVO HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06267170

Incorporation date

04/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Wedmore Road, Cheddar, Somerset BS27 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon09/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon26/02/2024
Change of details for Mr Marsh Arthur George Gibson as a person with significant control on 2024-02-23
dot icon26/02/2024
Director's details changed for Mr Marsh Arthur George Gibson on 2024-02-26
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon13/10/2021
Purchase of own shares.
dot icon10/08/2021
Cancellation of shares. Statement of capital on 2021-05-18
dot icon05/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon08/07/2021
Termination of appointment of Steven Anthony Edmunds as a director on 2021-06-26
dot icon08/07/2021
Cessation of Steven Anthony Edmunds as a person with significant control on 2021-05-19
dot icon09/10/2020
Change of details for Mr Marsh Arthur George Gibson as a person with significant control on 2020-09-10
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Appointment of Mr Ross Thomas George Gibson as a director on 2019-12-01
dot icon02/12/2019
Director's details changed for Mr Nicholas John Talbot on 2019-12-02
dot icon02/12/2019
Secretary's details changed for Mr Nicholas John Talbot on 2019-12-02
dot icon02/12/2019
Change of details for Mr Marsh Arthur George Gibson as a person with significant control on 2019-12-01
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-11-30
dot icon03/08/2017
Termination of appointment of John Copley as a director on 2017-07-18
dot icon03/08/2017
Cessation of John Copley as a person with significant control on 2017-07-12
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Marsh Arthur George Gibson on 2013-08-02
dot icon07/08/2013
Registered office address changed from Unit 7, Mendip Business Park Mendip Road Rooksbridge BS26 2UG on 2013-08-07
dot icon20/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Nicholas John Talbot on 2010-11-29
dot icon03/05/2011
Secretary's details changed for Mr Nicholas John Talbot on 2010-11-29
dot icon08/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for Nicholas John Talbot on 2009-10-01
dot icon08/07/2010
Director's details changed for Marsh Arthur George Gibson on 2009-10-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon23/04/2009
Director appointed john copley
dot icon03/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2008
Ad 28/07/08-28/07/08\gbp si 10@1=10\gbp ic 88/98\
dot icon04/09/2008
Director's change of particulars / marsh gibson / 02/09/2008
dot icon01/07/2008
Return made up to 04/06/08; full list of members
dot icon01/07/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon27/06/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon28/05/2008
Appointment terminate, secretary vickie ann ward logged form
dot icon28/05/2008
Appointment terminated director steven ward
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Ad 31/10/07-31/10/07 £ si 88@1=88 £ ic 14/102
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon18/12/2007
Secretary resigned;director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
Ad 04/06/07--------- £ si 12@1=12 £ ic 2/14
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon-30.72 % *

* during past year

Cash in Bank

£67,251.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
111.33K
-
0.00
97.07K
-
2022
11
116.77K
-
0.00
67.25K
-
2022
11
116.77K
-
0.00
67.25K
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

116.77K £Ascended4.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.25K £Descended-30.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copley, John
Director
27/03/2009 - 18/07/2017
6
DUPORT SECRETARY LIMITED
Nominee Secretary
04/06/2007 - 04/06/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
04/06/2007 - 04/06/2007
9186
Gibson, Marsh Arthur George
Director
04/06/2007 - Present
6
Edmunds, Steven Anthony
Director
22/10/2007 - 26/06/2021
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DENOVO HEALTHCARE LTD

DENOVO HEALTHCARE LTD is an(a) Active company incorporated on 04/06/2007 with the registered office located at 6a Wedmore Road, Cheddar, Somerset BS27 3EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DENOVO HEALTHCARE LTD?

toggle

DENOVO HEALTHCARE LTD is currently Active. It was registered on 04/06/2007 .

Where is DENOVO HEALTHCARE LTD located?

toggle

DENOVO HEALTHCARE LTD is registered at 6a Wedmore Road, Cheddar, Somerset BS27 3EB.

What does DENOVO HEALTHCARE LTD do?

toggle

DENOVO HEALTHCARE LTD operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

How many employees does DENOVO HEALTHCARE LTD have?

toggle

DENOVO HEALTHCARE LTD had 11 employees in 2022.

What is the latest filing for DENOVO HEALTHCARE LTD?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-03 with no updates.