DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.

Register to unlock more data on OkredoRegister

DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11259683

Incorporation date

16/03/2018

Size

Small

Contacts

Registered address

Registered address

2 Roundhouse Road, Pride Park, Derby DE24 8JECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2018)
dot icon29/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Sumit Virmani as a director on 2025-08-20
dot icon02/09/2025
Appointment of Dr Amit Mukund Patel as a director on 2025-08-20
dot icon31/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Victoria Elizabeth Searby as a director on 2024-10-10
dot icon03/04/2024
Appointment of Dr Leslie Stuart Borrill as a director on 2024-03-27
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon19/03/2024
Termination of appointment of Annapurna Sanjay Rao as a director on 2024-03-14
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon06/10/2022
Appointment of Mrs Victoria Elizabeth Searby as a director on 2022-09-27
dot icon06/10/2022
Appointment of Mr Paul William Tilson as a director on 2022-09-27
dot icon06/10/2022
Appointment of Dr Sumit Virmani as a director on 2022-09-27
dot icon12/09/2022
Registered office address changed from Johnson Building Locomotive Way Pride Park Derby DE24 8PU to 2 Roundhouse Road Pride Park Derby DE24 8JE on 2022-09-12
dot icon19/07/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Termination of appointment of Kirk Andrew Moore as a director on 2021-10-31
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/09/2020
Termination of appointment of Simon David Harris as a director on 2020-08-31
dot icon15/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon07/01/2020
Termination of appointment of Peter John Quinn as a director on 2019-12-17
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon13/07/2019
Appointment of Dr James Robert Ogle as a director on 2019-07-01
dot icon13/07/2019
Termination of appointment of Darren Philip Jackson as a director on 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Change of name notice
dot icon08/10/2018
Appointment of Dr Kirk Andrew Moore as a director on 2018-09-25
dot icon12/09/2018
Appointment of Miss Helen Elizabeth Rose as a director on 2018-08-31
dot icon11/09/2018
Director's details changed for Peter John Quinn on 2018-08-31
dot icon11/09/2018
Termination of appointment of Nicholas Richard Rushman as a director on 2018-08-31
dot icon04/04/2018
Appointment of Dr Nicholas Richard Rushman as a director on 2018-03-20
dot icon04/04/2018
Appointment of Mr Simon David Harris as a director on 2018-03-20
dot icon04/04/2018
Appointment of Dr Saurabh Johri as a director on 2018-03-20
dot icon04/04/2018
Appointment of Mr Stephen James Atkinson as a director on 2018-03-20
dot icon04/04/2018
Appointment of Dr Annapurna Sanjay Rao as a director on 2018-03-20
dot icon04/04/2018
Appointment of Dr Darren Philip Jackson as a director on 2018-03-20
dot icon04/04/2018
Appointment of Miss Carly Gray as a secretary on 2018-03-20
dot icon16/03/2018
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
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilson, Paul William
Director
27/09/2022 - Present
3
Rao, Annapurna Sanjay, Dr
Director
20/03/2018 - 14/03/2024
11
Johri, Saurabh, Dr
Director
20/03/2018 - Present
1
Rose, Helen Elizabeth
Director
31/08/2018 - Present
2
Bateman, Stephen John
Director
16/03/2018 - Present
39

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 DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.

DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. is an(a) Active company incorporated on 16/03/2018 with the registered office located at 2 Roundhouse Road, Pride Park, Derby DE24 8JE. There are currently 8 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 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.?

toggle

DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. is currently Active. It was registered on 16/03/2018 .

Where is DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. located?

toggle

DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. is registered at 2 Roundhouse Road, Pride Park, Derby DE24 8JE.

What does DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. do?

toggle

DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-15 with no updates.