DIAGEO HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

DIAGEO HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05635510

Incorporation date

24/11/2005

Size

Dormant

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2005)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/07/2023
Resolutions
dot icon26/04/2023
Appointment of Lorna Benton as a director on 2023-04-17
dot icon24/03/2023
Termination of appointment of Jason Edward Gibbins as a director on 2023-03-24
dot icon20/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon31/03/2022
Termination of appointment of Keith James Miller as a director on 2022-03-31
dot icon24/03/2022
Director's details changed for Anita Joy Robinson on 2022-03-21
dot icon24/03/2022
Director's details changed for Jason Edward Gibbins on 2022-03-21
dot icon23/03/2022
Director's details changed for Mr Keith James Miller on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon21/03/2022
Change of details for Grand Metropolitan Limited as a person with significant control on 2022-03-21
dot icon23/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon13/07/2021
Appointment of Jason Edward Gibbins as a director on 2021-07-12
dot icon13/07/2021
Termination of appointment of Ian Archbold as a director on 2021-07-12
dot icon07/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon01/09/2020
Appointment of Sarah Jeanne Walton as a director on 2020-08-18
dot icon01/07/2020
Termination of appointment of Catriona Chalmers Mackie as a director on 2020-06-30
dot icon04/03/2020
Director's details changed for Anita Joy Robinson on 2020-02-27
dot icon04/03/2020
Director's details changed for Ian Archbold on 2020-03-04
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon19/02/2019
Appointment of Anita Joy Robinson as a director on 2018-07-19
dot icon13/02/2019
Termination of appointment of Carolyn Darcy Isaacs as a director on 2018-06-29
dot icon08/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon05/01/2018
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2018-01-05
dot icon03/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon22/03/2017
Appointment of Mrs Claire Elizabeth Matthews as a secretary on 2017-03-22
dot icon22/03/2017
Appointment of Mr Keith James Miller as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-22
dot icon24/02/2017
Termination of appointment of Caterine Beris James as a director on 2017-02-03
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon02/12/2016
Appointment of Ian Archbold as a director on 2016-12-01
dot icon30/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon05/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Sally Catherine Moore as a director on 2014-11-07
dot icon22/07/2014
Auditor's resignation
dot icon15/07/2014
Miscellaneous
dot icon27/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Helen Jackson as a director
dot icon26/11/2013
Director's details changed for Carolyn Darcy Isaacs on 2013-11-23
dot icon15/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/01/2013
Appointment of Mrs Helen Wendy Jackson as a director
dot icon02/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon24/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Statement of company's objects
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon23/11/2011
Appointment of Mrs Catriona Chalmers Mackie as a director
dot icon22/11/2011
Termination of appointment of Katherine Seljeflot as a director
dot icon11/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon27/07/2011
Appointment of Mrs Victoria Cooper as a secretary
dot icon27/07/2011
Termination of appointment of John Nicholls as a secretary
dot icon08/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon10/01/2011
Director's details changed for Katherine Joanna Seljeflot on 2009-12-07
dot icon21/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon02/12/2010
Director's details changed for Caterine Beris James on 2010-12-01
dot icon17/07/2010
Appointment of Mr John James Nicholls as a secretary
dot icon17/07/2010
Termination of appointment of Sonja Arsenic as a secretary
dot icon07/04/2010
Termination of appointment of Mark Hopes as a director
dot icon25/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/12/2009
Registered office address changed from Henrietta House 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon16/11/2009
Appointment of Katherine Joanna Seljeflot as a director
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon09/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/12/2007
Return made up to 24/11/07; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/09/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon06/07/2007
Director resigned
dot icon06/07/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon09/01/2007
Return made up to 24/11/06; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon24/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Catherine Beris
Director
24/11/2005 - 03/02/2017
9
Jackson, Helen Wendy
Director
01/01/2013 - 05/11/2013
2
Isaacs, Carolyn Darcy
Director
13/06/2007 - 29/06/2018
3
Bunn, Susanne Margaret
Director
24/11/2005 - 04/01/2008
95
Marsh, Christopher Richard Roff
Director
31/08/2006 - 28/06/2007
64

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 DIAGEO HEALTHCARE LIMITED

DIAGEO HEALTHCARE LIMITED is an(a) Active company incorporated on 24/11/2005 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. 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 DIAGEO HEALTHCARE LIMITED?

toggle

DIAGEO HEALTHCARE LIMITED is currently Active. It was registered on 24/11/2005 .

Where is DIAGEO HEALTHCARE LIMITED located?

toggle

DIAGEO HEALTHCARE LIMITED is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO HEALTHCARE LIMITED do?

toggle

DIAGEO HEALTHCARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAGEO HEALTHCARE LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-06-30.