DISPOSABLE CUBICLE CURTAINS LIMITED

Register to unlock more data on OkredoRegister

DISPOSABLE CUBICLE CURTAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215910

Incorporation date

26/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hygenica (Dccl Group) Enterprise Drive, Four Ashes, Wolverhampton WV10 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon16/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon12/02/2026
Termination of appointment of Matthew Wheeler as a director on 2026-02-09
dot icon18/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon11/02/2025
Registration of charge 052159100009, created on 2025-02-03
dot icon05/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-31
dot icon03/02/2025
Notification of Proven Vct Plc as a person with significant control on 2025-01-31
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Memorandum and Articles of Association
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon31/01/2025
Satisfaction of charge 052159100005 in full
dot icon31/01/2025
Satisfaction of charge 052159100008 in full
dot icon17/01/2025
Appointment of Mr David Andrew Corns as a director on 2025-01-16
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/12/2022
Director's details changed for Mr Matthew Wheeler on 2022-04-01
dot icon25/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/02/2022
Termination of appointment of Timothy Andrew Carter as a director on 2021-12-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/08/2021
Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 2021-08-12
dot icon16/08/2021
Appointment of Harry Jacob Thomas as a director on 2021-08-12
dot icon28/06/2021
Registration of charge 052159100008, created on 2021-06-28
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon10/09/2020
Notification of Michigan Growth Capital Partners Ii Lp as a person with significant control on 2020-09-10
dot icon15/11/2019
Accounts for a small company made up to 2019-02-28
dot icon06/09/2019
Registered office address changed from C/O All in One Medical (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF to C/O Hygenica (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF on 2019-09-06
dot icon29/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon27/08/2019
Director's details changed for Mr Matthew Wheeler on 2019-08-27
dot icon18/03/2019
Resolutions
dot icon11/03/2019
Appointment of Dr Timothy Andrew Carter as a director on 2019-03-07
dot icon15/02/2019
Termination of appointment of Matthew James Clark as a director on 2019-02-08
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon10/10/2018
Appointment of Mr Matthew James Clark as a director on 2018-10-01
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon05/09/2018
Termination of appointment of Anthony Joseph Willetts as a director on 2018-08-31
dot icon27/04/2018
Director's details changed for Mr Matthew Wheeler on 2018-04-27
dot icon24/04/2018
Termination of appointment of Antony Nigel Causer as a director on 2018-04-24
dot icon24/04/2018
Appointment of Mr Anthony Joseph Willetts as a director on 2018-04-24
dot icon19/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon16/11/2017
Appointment of Mr Charles Rothstein as a director on 2017-11-16
dot icon19/10/2017
Appointment of Mr Matthew Wheeler as a director on 2017-10-01
dot icon15/09/2017
Termination of appointment of Michael John Stephens as a director on 2017-05-31
dot icon15/09/2017
Termination of appointment of Timothy David Powell as a director on 2017-01-01
dot icon13/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon13/09/2017
Change of details for Proven Growth and Income Vct Plc as a person with significant control on 2017-09-13
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-08-09
dot icon21/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/12/2016
Resolutions
dot icon16/12/2016
Resolutions
dot icon18/11/2016
Termination of appointment of John Stewart Hawkins as a director on 2016-08-05
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/12/2015
Registration of charge 052159100006, created on 2015-12-01
dot icon11/12/2015
Registration of charge 052159100007, created on 2015-12-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon02/06/2015
Resolutions
dot icon20/05/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Satisfaction of charge 2 in full
dot icon13/01/2015
Registration of charge 052159100005, created on 2015-01-12
dot icon01/12/2014
Termination of appointment of Stephane Mery as a director on 2014-10-30
dot icon01/12/2014
Appointment of Mr Malcolm Kennedy Hunt Moss as a director on 2014-10-30
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/05/2014
Appointment of Dr Stephane Mery as a director
dot icon09/05/2014
Appointment of Mr Michael John Stephens as a director
dot icon09/05/2014
Appointment of Mr Anthony Nigel Causer as a director
dot icon09/05/2014
Registered office address changed from , 5 East Park, Crawley, West Sussex, RH10 6AN on 2014-05-09
dot icon02/05/2014
Statement of company's objects
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Sub-division of shares on 2014-02-11
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon02/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon01/03/2014
Registration of charge 052159100004
dot icon19/02/2014
Registration of charge 052159100003
dot icon11/01/2014
Compulsory strike-off action has been discontinued
dot icon10/01/2014
Annual return made up to 2013-08-26 with full list of shareholders
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Termination of appointment of Nicholas Powell as a director
dot icon20/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/04/2012
Appointment of Mr Nicholas Powell as a director
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon11/10/2010
Appointment of Mr John Stewart Hawkins as a director
dot icon11/10/2010
Termination of appointment of Richard Burton as a director
dot icon07/10/2010
Termination of appointment of Richard Burton as a secretary
dot icon07/10/2010
Termination of appointment of Peter Gardner as a director
dot icon07/10/2010
Termination of appointment of Richard Burton as a secretary
dot icon15/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon01/10/2009
Return made up to 26/08/09; full list of members
dot icon22/06/2009
Director and secretary's change of particulars / richard burton / 29/05/2009
dot icon20/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 26/08/08; full list of members
dot icon26/08/2008
Director and secretary's change of particulars / richard burton / 19/08/2008
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2007
Return made up to 26/08/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 26/08/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon30/09/2005
Return made up to 26/08/05; full list of members
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New secretary appointed;new director appointed
dot icon11/11/2004
Ad 26/08/04--------- £ si 299@1=299 £ ic 1/300
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Director resigned
dot icon26/08/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
13.95M
-
0.00
152.38K
-
2022
34
16.39M
-
0.00
322.32K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corns, David Andrew
Director
16/01/2025 - Present
9
Clark, Matthew James
Director
01/10/2018 - 08/02/2019
11
Rothstein, Charles Philip
Director
16/11/2017 - Present
5
Wheeler, Matthew
Director
01/10/2017 - 09/02/2026
2
Thomas, Harry Jacob
Director
12/08/2021 - Present
11

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 DISPOSABLE CUBICLE CURTAINS LIMITED

DISPOSABLE CUBICLE CURTAINS LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at C/O Hygenica (Dccl Group) Enterprise Drive, Four Ashes, Wolverhampton WV10 7DF. 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 DISPOSABLE CUBICLE CURTAINS LIMITED?

toggle

DISPOSABLE CUBICLE CURTAINS LIMITED is currently Active. It was registered on 26/08/2004 .

Where is DISPOSABLE CUBICLE CURTAINS LIMITED located?

toggle

DISPOSABLE CUBICLE CURTAINS LIMITED is registered at C/O Hygenica (Dccl Group) Enterprise Drive, Four Ashes, Wolverhampton WV10 7DF.

What does DISPOSABLE CUBICLE CURTAINS LIMITED do?

toggle

DISPOSABLE CUBICLE CURTAINS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for DISPOSABLE CUBICLE CURTAINS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-26 with no updates.