DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.

Register to unlock more data on OkredoRegister

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10809522

Incorporation date

08/06/2017

Size

Dormant

Contacts

Registered address

Registered address

2 Roundhouse Road, Pride Park, Derby DE24 8JECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon26/03/2026
Resolutions
dot icon26/03/2026
Solvency Statement dated 26/03/26
dot icon26/03/2026
Statement by Directors
dot icon26/03/2026
Statement of capital on 2026-03-26
dot icon05/12/2025
Appointment of Dr Steven Lloyd as a director on 2025-11-24
dot icon05/12/2025
Appointment of Mrs Gillian Rebecca Adams as a director on 2025-11-24
dot icon05/12/2025
Appointment of Mr Keith Jon Nurcombe as a director on 2025-11-24
dot icon17/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon12/04/2025
Termination of appointment of David John Whitney as a director on 2025-03-31
dot icon04/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon11/04/2023
Accounts for a dormant company made up to 2022-06-30
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 icon12/09/2022
Termination of appointment of Christine Eileen Fisher as a director on 2022-09-07
dot icon17/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/09/2020
Termination of appointment of Simon David Harris as a director on 2020-08-31
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/01/2020
Termination of appointment of Peter John Quinn as a director on 2019-12-17
dot icon21/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon11/09/2018
Director's details changed for Mr Peter John Quinn on 2018-08-31
dot icon11/09/2018
Change of details for Dhu Health Care C.I.C. as a person with significant control on 2017-12-19
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
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 Simon David Harris as a director on 2017-09-19
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 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
Appointment of Dr Saurabh Johri as a director on 2017-06-20
dot icon15/08/2017
Appointment of Miss Carly Gray as a secretary on 2017-06-20
dot icon15/08/2017
Appointment of Mr David John Whitney as a director on 2017-06-20
dot icon15/08/2017
Appointment of Miss Christine Eileen Fisher as a director on 2017-06-20
dot icon03/07/2017
Resolutions
dot icon03/07/2017
Change of name notice
dot icon08/06/2017
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
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitney, David John
Director
20/06/2017 - 31/03/2025
9
Fisher, Christine Eileen
Director
20/06/2017 - 07/09/2022
3
Quinn, Peter John
Director
08/06/2017 - 17/12/2019
9
Gray, Carly
Secretary
20/06/2017 - Present
-
Bateman, Stephen John
Director
08/06/2017 - 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 URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. is an(a) Active company incorporated on 08/06/2017 with the registered office located at 2 Roundhouse Road, Pride Park, Derby DE24 8JE. There are currently 6 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 URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.?

toggle

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. is currently Active. It was registered on 08/06/2017 .

Where is DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. located?

toggle

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. is registered at 2 Roundhouse Road, Pride Park, Derby DE24 8JE.

What does DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. do?

toggle

DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C.?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.