DHU 111 (EAST MIDLANDS) CIC

Register to unlock more data on OkredoRegister

DHU 111 (EAST MIDLANDS) CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10259076

Incorporation date

30/06/2016

Size

Full

Contacts

Registered address

Registered address

2 Roundhouse Road, Pride Park, Derby DE24 8JECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2016)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2025
Termination of appointment of Pauline Hand as a director on 2025-08-14
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon27/06/2025
Appointment of Mr Keith Jon Nurcombe as a director on 2025-06-27
dot icon27/06/2025
Appointment of Ms Gillian Rebecca Adams as a director on 2025-06-27
dot icon27/06/2025
Appointment of Dr Steven Lloyd as a director on 2025-06-27
dot icon12/04/2025
Termination of appointment of David John Whitney as a director on 2025-03-31
dot icon27/01/2025
Termination of appointment of Pauline Davis as a director on 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon31/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon12/09/2022
Termination of appointment of Trevor Anthony Mills as a director on 2022-09-06
dot icon12/09/2022
Registered office address changed from Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England to 2 Roundhouse Road Pride Park Derby DE24 8JE on 2022-09-12
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/04/2021
Termination of appointment of Ian William Matthews as a director on 2021-04-08
dot icon04/01/2021
Termination of appointment of Jennifer Doxey as a director on 2020-12-31
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon11/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/01/2020
Termination of appointment of Peter John Quinn as a director on 2019-12-17
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon11/09/2018
Director's details changed for Mr Peter John Quinn on 2018-08-31
dot icon11/09/2018
Director's details changed for Dr Ian William Matthews on 2017-12-19
dot icon11/09/2018
Change of details for Dhu Health Care Cic as a person with significant control on 2017-12-19
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon18/12/2017
Register(s) moved to registered office address Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU
dot icon18/12/2017
Register inspection address has been changed from Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF England to Johnson Building Locomotive Way Pride Park Derby DE24 8PU
dot icon04/10/2017
Register(s) moved to registered inspection location Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF
dot icon04/10/2017
Register inspection address has been changed to Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF
dot icon04/10/2017
Appointment of Mr David John Whitney as a director on 2017-09-21
dot icon01/10/2017
Registered office address changed from Mallard House Stanier Way Wyvern Business Park Chaddesden Derby DE21 6BF to Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU on 2017-10-01
dot icon30/08/2017
Director's details changed for Dr Ian Williams Matthews on 2017-08-30
dot icon30/08/2017
Appointment of Dr Ian Williams Matthews as a director on 2017-08-16
dot icon15/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/07/2017
Notification of Dhu Health Care Cic as a person with significant control on 2016-06-30
dot icon21/08/2016
Appointment of Mr Trevor Anthony Mills as a director on 2016-07-18
dot icon21/08/2016
Appointment of Mrs Pauline Davis as a director on 2016-07-18
dot icon21/08/2016
Appointment of Mrs Pauline Hand as a director on 2016-07-18
dot icon21/08/2016
Appointment of Mrs Jennifer Doxey as a director on 2016-07-18
dot icon21/08/2016
Appointment of Miss Carly Gray as a secretary on 2016-07-18
dot icon30/06/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Steven, Dr
Director
27/06/2025 - Present
11
Davis, Pauline
Director
18/07/2016 - 31/12/2024
16
Whitney, David John
Director
21/09/2017 - 31/03/2025
9
Hand, Pauline
Director
18/07/2016 - 14/08/2025
1
Nurcombe, Keith Jon
Director
27/06/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHU 111 (EAST MIDLANDS) CIC

DHU 111 (EAST MIDLANDS) CIC is an(a) Dissolved company incorporated on 30/06/2016 with the registered office located at 2 Roundhouse Road, Pride Park, Derby DE24 8JE. 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 DHU 111 (EAST MIDLANDS) CIC?

toggle

DHU 111 (EAST MIDLANDS) CIC is currently Dissolved. It was registered on 30/06/2016 and dissolved on 30/09/2025.

Where is DHU 111 (EAST MIDLANDS) CIC located?

toggle

DHU 111 (EAST MIDLANDS) CIC is registered at 2 Roundhouse Road, Pride Park, Derby DE24 8JE.

What does DHU 111 (EAST MIDLANDS) CIC do?

toggle

DHU 111 (EAST MIDLANDS) CIC operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DHU 111 (EAST MIDLANDS) CIC?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.