DHU HEALTH CARE C.I.C.

Register to unlock more data on OkredoRegister

DHU HEALTH CARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05834163

Incorporation date

01/06/2006

Size

Group

Contacts

Registered address

Registered address

No: 2 Roundhouse Road, Pride Park, Derby, Derbyshire DE24 8JECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon13/04/2026
Appointment of Mrs Susan Eva Glew as a director on 2026-04-13
dot icon17/03/2026
Termination of appointment of Michele Margaret Moran as a director on 2026-03-04
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Memorandum and Articles of Association
dot icon04/02/2026
Appointment of Mr Ian Simon Ailles as a director on 2026-02-04
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of John Stephen Jackson as a director on 2025-11-19
dot icon20/08/2025
Termination of appointment of Pauline Hand as a director on 2025-08-14
dot icon15/07/2025
Appointment of Mrs Zahra Conway as a director on 2025-07-02
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon12/04/2025
Termination of appointment of David John Whitney as a director on 2025-03-31
dot icon12/04/2025
Appointment of Mr Keith Jon Nurcombe as a director on 2025-04-01
dot icon28/01/2025
Termination of appointment of Robert James Barrington Hugo Harris as a director on 2025-01-08
dot icon27/01/2025
Termination of appointment of Pauline Davis as a director on 2024-12-31
dot icon10/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/12/2024
Registration of charge 058341630006, created on 2024-12-06
dot icon17/12/2024
Registration of charge 058341630005, created on 2024-12-06
dot icon22/10/2024
Termination of appointment of Victoria Elizabeth Searby as a director on 2024-10-10
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/02/2024
Termination of appointment of Philip John Cox as a director on 2024-02-09
dot icon15/02/2024
Appointment of Dr Folushade Agboola as a director on 2024-02-07
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/01/2023
Director's details changed for Mrs Abigail Tierney on 2022-08-31
dot icon23/01/2023
Appointment of Dr Steven Lloyd as a director on 2023-01-16
dot icon16/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon17/11/2022
Appointment of Mrs Michele Margaret Moran as a director on 2022-11-02
dot icon16/11/2022
Appointment of Ms Gillian Rebecca Adams as a director on 2022-11-02
dot icon12/09/2022
Termination of appointment of Christine Eileen Fisher as a director on 2022-09-07
dot icon12/09/2022
Termination of appointment of Trevor Anthony Mills as a director on 2022-09-06
dot icon11/08/2022
Registered office address changed from Dhu - Johnson Building Locomotive Way Pride Park Derby DE24 8PU England to No: 2 Roundhouse Road Pride Park Derby Derbyshire DE24 8JE on 2022-08-11
dot icon04/07/2022
Termination of appointment of Anthony Patrick Campbell as a director on 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/12/2021
Appointment of Mr Anthony Patrick Campbell as a director on 2021-12-01
dot icon14/09/2021
Appointment of Mrs Abigail Tierney as a director on 2021-09-01
dot icon13/09/2021
Appointment of Professor Robert James Barrington Hugo Harris as a director on 2021-09-01
dot icon13/09/2021
Appointment of Mrs Victoria Elizabeth Searby as a director on 2021-09-01
dot icon13/09/2021
Appointment of Mr Paul William Tilson as a director on 2021-09-01
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon13/04/2021
Termination of appointment of Ian William Matthews as a director on 2021-04-08
dot icon19/02/2021
Director's details changed for Dr Aqib Talat Bhatti on 2021-01-18
dot icon05/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon07/01/2020
Termination of appointment of Peter John Quinn as a director on 2019-12-17
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon15/04/2019
Termination of appointment of Keith Jon Nurcombe as a director on 2019-04-08
dot icon03/01/2019
Group of companies' 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 Mrs Jennifer Tilson on 2017-12-19
dot icon11/09/2018
Director's details changed for Mrs Pauline Hand on 2017-12-19
dot icon11/09/2018
Director's details changed for Dr Philip John Cox on 2018-09-05
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon21/05/2018
Termination of appointment of David Bryan Walsh as a director on 2018-03-31
dot icon21/05/2018
Director's details changed for Mr John Stephen Jackson on 2018-04-30
dot icon30/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Register(s) moved to registered office address Dhu - Johnson Building Locomotive Way Pride Park Derby DE24 8PU
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(s) moved to registered office address Dhu - Johnson Building Locomotive Way Pride Park Derby DE24 8PU
dot icon03/11/2017
Appointment of Mr John Stephen Jackson as a director on 2017-10-20
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 icon27/09/2017
Register inspection address has been changed to Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF
dot icon26/09/2017
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 2017-09-26
dot icon31/08/2017
Director's details changed for Dr Ian William Matthews on 2017-08-30
dot icon30/08/2017
Appointment of Dr Ian Williams Matthews as a director on 2017-08-23
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Termination of appointment of Margaret Mary Amos as a director on 2017-05-31
dot icon01/03/2017
Appointment of Miss Christine Eileen Fisher as a director on 2017-02-15
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Termination of appointment of John Edward Blissett as a director on 2016-12-31
dot icon22/12/2016
Statement of company's objects
dot icon16/12/2016
Change of name
dot icon16/12/2016
Resolutions
dot icon16/12/2016
Change of name notice
dot icon01/07/2016
Termination of appointment of Christine Bain as a director on 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-01 no member list
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Appointment of Dr Trevor Anthony Mills as a director on 2015-08-17
dot icon27/07/2015
Termination of appointment of Jennifer Doxey as a director on 2015-07-15
dot icon06/07/2015
Termination of appointment of Anthony Douglas William Gould as a director on 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-01 no member list
dot icon27/03/2015
Director's details changed for Mrrs Pauline Davis on 2015-02-02
dot icon27/03/2015
Appointment of Mrrs Pauline Davis as a director on 2015-02-02
dot icon16/03/2015
Appointment of Mr David John Whitney as a director on 2015-02-02
dot icon06/03/2015
Appointment of Mrs Christine Bain as a director on 2015-02-02
dot icon05/03/2015
Appointment of Mrs Margaret Mary Amos as a director on 2015-02-02
dot icon04/03/2015
Appointment of Mr Keith Jon Nurcombe as a director on 2015-02-02
dot icon17/02/2015
Appointment of Mr Peter John Quinn as a director on 2015-02-03
dot icon14/01/2015
Termination of appointment of Melvyn Heappey as a director on 2014-12-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Termination of appointment of David James Disney as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of William Andrew Wardrop as a director on 2014-12-31
dot icon01/12/2014
Termination of appointment of Glyn Rees Jones as a secretary on 2014-11-30
dot icon01/12/2014
Appointment of Miss Carly Gray as a secretary on 2014-11-30
dot icon01/12/2014
Termination of appointment of Glyn Rees-Jones as a director on 2014-11-30
dot icon01/12/2014
Appointment of Mr Stephen John Bateman as a director on 2014-11-17
dot icon22/09/2014
Termination of appointment of David Ian Anderson as a director on 2014-09-15
dot icon19/08/2014
Appointment of Mr David Bryan Walsh as a director on 2014-06-19
dot icon19/08/2014
Termination of appointment of John Spincer as a director on 2013-12-31
dot icon15/07/2014
Satisfaction of charge 1 in full
dot icon15/07/2014
Satisfaction of charge 3 in full
dot icon15/07/2014
Satisfaction of charge 2 in full
dot icon16/06/2014
Annual return made up to 2014-06-01 no member list
dot icon11/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/10/2013
Appointment of Mr William Andrew Wardrop as a director
dot icon25/10/2013
Appointment of Dr Aqib Talat Bhatti as a director
dot icon25/10/2013
Termination of appointment of John Floyd as a director
dot icon24/06/2013
Annual return made up to 2013-06-01 no member list
dot icon24/12/2012
Appointment of Mrs Pauline Hand as a director
dot icon24/12/2012
Appointment of Mrs Jennifer Doxey as a director
dot icon24/12/2012
Appointment of Mrs Jennifer Tilson as a director
dot icon24/12/2012
Appointment of Mr Glyn Rees-Jones as a director
dot icon21/12/2012
Auditor's resignation
dot icon20/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon28/11/2012
Termination of appointment of Richard Meredith as a director
dot icon12/06/2012
Annual return made up to 2012-06-01 no member list
dot icon17/02/2012
Termination of appointment of Stephen Langan as a director
dot icon30/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon31/10/2011
Secretary's details changed for Glyn Rees Jones on 2011-10-24
dot icon16/06/2011
Annual return made up to 2011-06-01 no member list
dot icon16/05/2011
Registered office address changed from , Canterbury House, Stephenson's, Way, Wyvern Business Park, Derby, Derbyshire, DE21 6LY on 2011-05-16
dot icon08/11/2010
Resolutions
dot icon08/11/2010
Statement of company's objects
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2010
Annual return made up to 2010-06-01 no member list
dot icon03/06/2010
Director's details changed for Dr Philip Cox on 2010-06-01
dot icon03/06/2010
Director's details changed for Dr Richard John Meredith on 2010-06-01
dot icon03/06/2010
Director's details changed for Dr Stephen Langan on 2010-06-01
dot icon03/06/2010
Director's details changed for John Floyd on 2010-06-01
dot icon03/06/2010
Director's details changed for Doctor Melvyn Heappey on 2010-06-01
dot icon03/06/2010
Director's details changed for Dr David Ian Anderson on 2010-06-01
dot icon27/05/2010
Termination of appointment of Trevor Ride as a director
dot icon04/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon10/06/2009
Annual return made up to 01/06/09
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Annual return made up to 01/06/08
dot icon21/01/2008
Director resigned
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
Secretary resigned
dot icon05/01/2008
Particulars of mortgage/charge
dot icon22/11/2007
Accounts for a small company made up to 2007-03-31
dot icon16/10/2007
New director appointed
dot icon04/06/2007
Annual return made up to 01/06/07
dot icon13/04/2007
Particulars of mortgage/charge
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon20/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon28/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon05/09/2006
Secretary resigned;director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
New secretary appointed;new director appointed
dot icon05/09/2006
New director appointed
dot icon01/06/2006
Incorporation

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
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitney, David John
Director
02/02/2015 - 31/03/2025
9
Davis, Pauline
Director
02/02/2015 - 31/12/2024
16
Tilson, Jennifer
Director
15/10/2012 - Present
-
Hand, Pauline
Director
15/10/2012 - 14/08/2025
1
Searby, Victoria Elizabeth
Director
01/09/2021 - 10/10/2024
3

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 DHU HEALTH CARE C.I.C.

DHU HEALTH CARE C.I.C. is an(a) Active company incorporated on 01/06/2006 with the registered office located at No: 2 Roundhouse Road, Pride Park, Derby, Derbyshire DE24 8JE. There are currently 11 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 HEALTH CARE C.I.C.?

toggle

DHU HEALTH CARE C.I.C. is currently Active. It was registered on 01/06/2006 .

Where is DHU HEALTH CARE C.I.C. located?

toggle

DHU HEALTH CARE C.I.C. is registered at No: 2 Roundhouse Road, Pride Park, Derby, Derbyshire DE24 8JE.

What does DHU HEALTH CARE C.I.C. do?

toggle

DHU HEALTH CARE C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DHU HEALTH CARE C.I.C.?

toggle

The latest filing was on 13/04/2026: Appointment of Mrs Susan Eva Glew as a director on 2026-04-13.