DERBY HEALTHCARE NOMINEE LIMITED

Register to unlock more data on OkredoRegister

DERBY HEALTHCARE NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666925

Incorporation date

14/02/2003

Size

Full

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon11/03/2026
Director's details changed for Mrs Gaynor Birley Smith on 2009-10-01
dot icon23/02/2026
Termination of appointment of Richard Keith Sheehan as a director on 2026-02-20
dot icon23/02/2026
Appointment of Mr Benjamin Christopher Jacob Dean as a director on 2026-02-20
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/01/2024
Auditor's resignation
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-23
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon19/05/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon24/01/2019
Director's details changed for Mrs Gaynor Birley Smith on 2019-01-24
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon29/04/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr Richard Keith Sheehan on 2015-08-17
dot icon17/08/2015
Director's details changed for Mrs Gaynor Birley Smith on 2015-08-17
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2014-02-03
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-09-04
dot icon22/08/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-08-22
dot icon22/08/2014
Director's details changed for Mr Richard Keith Sheehan on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-08-22
dot icon22/08/2014
Director's details changed for Mrs Gaynor Birley Smith on 2014-08-22
dot icon01/05/2014
Accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/02/2014
Appointment of Hcp Social Infrastructure as a secretary
dot icon20/02/2014
Termination of appointment of Paul Beardsmore as a secretary
dot icon11/02/2014
Auditor's resignation
dot icon29/01/2014
Miscellaneous
dot icon05/01/2014
Memorandum and Articles of Association
dot icon05/01/2014
Resolutions
dot icon05/01/2014
Statement of company's objects
dot icon03/01/2014
Termination of appointment of Nicholas Crowther as a director
dot icon03/01/2014
Termination of appointment of Matthew Edwards as a director
dot icon01/05/2013
Accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Mr Paul Christopher Beardsmore as a secretary
dot icon28/02/2013
Termination of appointment of Melvyn Brooks as a secretary
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Nicholas John Edward Crowther as a director
dot icon11/10/2012
Appointment of Mr Matthew James Edwards as a director
dot icon09/10/2012
Termination of appointment of Julian Desai as a director
dot icon09/10/2012
Termination of appointment of Paul Bannister as a director
dot icon27/04/2012
Accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon18/08/2011
Appointment of Mr Paul Alan Bannister as a director
dot icon18/08/2011
Termination of appointment of Martine Gagnon as a director
dot icon11/05/2011
Accounts made up to 2010-12-31
dot icon22/03/2011
Secretary's details changed for Mr Melvyn Paul Brooks on 2011-03-14
dot icon22/03/2011
Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 2011-03-22
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Julian Kieron Desai as a director
dot icon18/01/2011
Termination of appointment of John Wrinn as a director
dot icon16/12/2010
Appointment of Mr Richard Keith Sheehan as a director
dot icon16/12/2010
Termination of appointment of Sharmila Patkunanathan as a director
dot icon21/06/2010
Accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon14/10/2009
Appointment of Mrs Martine Caroline Gagnon as a director
dot icon07/10/2009
Director's details changed for Sharmila Patkunanathan on 2009-10-01
dot icon07/10/2009
Director's details changed for John Wrinn on 2009-10-01
dot icon06/10/2009
Termination of appointment of John Pedretti as a director
dot icon06/10/2009
Director's details changed for Gaynor Birley Smith on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mr Melvyn Paul Brooks on 2009-10-01
dot icon26/06/2009
Accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed sharmila patkunanathan
dot icon21/04/2009
Appointment terminated director cyril mitchell
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon18/02/2009
Location of debenture register
dot icon09/06/2008
Accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon22/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon31/07/2007
Accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon09/03/2007
Return made up to 17/02/07; full list of members
dot icon07/03/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon01/12/2006
Director's particulars changed
dot icon15/08/2006
Accounts made up to 2005-12-31
dot icon23/02/2006
New director appointed
dot icon17/02/2006
Return made up to 17/02/06; full list of members
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary's particulars changed
dot icon15/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon06/06/2005
Accounts made up to 2004-12-31
dot icon25/05/2005
Resolutions
dot icon17/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon17/03/2005
Return made up to 14/02/05; full list of members
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon17/06/2003
Memorandum and Articles of Association
dot icon11/06/2003
Certificate of change of name
dot icon26/02/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon14/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birley Smith, Gaynor
Director
08/01/2007 - Present
82
Sheehan, Richard Keith
Director
21/10/2010 - 20/02/2026
71
Dean, Benjamin Christopher Jacob
Director
20/02/2026 - Present
72

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 DERBY HEALTHCARE NOMINEE LIMITED

DERBY HEALTHCARE NOMINEE LIMITED is an(a) Active company incorporated on 14/02/2003 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. 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 DERBY HEALTHCARE NOMINEE LIMITED?

toggle

DERBY HEALTHCARE NOMINEE LIMITED is currently Active. It was registered on 14/02/2003 .

Where is DERBY HEALTHCARE NOMINEE LIMITED located?

toggle

DERBY HEALTHCARE NOMINEE LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does DERBY HEALTHCARE NOMINEE LIMITED do?

toggle

DERBY HEALTHCARE NOMINEE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DERBY HEALTHCARE NOMINEE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.