DMC HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

DMC HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745192

Incorporation date

10/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Chadwick Road, Peckham, London SE15 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Sub-division of shares on 2024-04-17
dot icon29/07/2024
Resolutions
dot icon04/05/2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/05/2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/05/2024
Change of details for Dmc Medical Ltd as a person with significant control on 2016-04-06
dot icon03/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon16/04/2024
Change of details for Dmc Medical Ltd as a person with significant control on 2023-10-06
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Registered office address changed from 81 Bellegrove Road Welling Kent DA16 3PG to 60 Chadwick Road Peckham London SE15 4PU on 2023-10-06
dot icon31/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon26/04/2017
Director's details changed for Dr Ravi Gupta on 2009-11-01
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon28/10/2014
Amended total exemption full accounts made up to 2013-03-31
dot icon28/10/2014
Amended total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/05/2013
Registered office address changed from Ramsay Brown & Partners Ramsay House 18 Vera Ave London N21 1RB on 2013-05-23
dot icon28/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Amended accounts made up to 2010-03-31
dot icon02/05/2012
Full accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Sanjay Viswanathan as a director
dot icon03/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon03/12/2010
Termination of appointment of Sanjay Viswanathan as a director
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/05/2010
Previous accounting period extended from 2009-11-30 to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Sanjay Viswanathan on 2009-10-01
dot icon09/11/2009
Appointment of Sanjay Viswanathan as a director
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2009
Registered office changed on 24/02/2009 from 8 frank dixon way london SE21 7BB england
dot icon10/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon58 *

* during past year

Number of employees

60
2023
change arrow icon-75.25 % *

* during past year

Cash in Bank

£44,361.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.33M
-
0.00
1.10M
-
2022
2
4.32M
-
0.00
179.26K
-
2023
60
4.28M
-
0.00
44.36K
-
2023
60
4.28M
-
0.00
44.36K
-

Employees

2023

Employees

60 Ascended2,900 % *

Net Assets(GBP)

4.28M £Descended-0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.36K £Descended-75.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Ravi, Dr
Director
10/11/2008 - Present
15
Gupta, Anil Kumar
Director
10/11/2008 - Present
14

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DMC HEALTHCARE LIMITED

DMC HEALTHCARE LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at 60 Chadwick Road, Peckham, London SE15 4PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of DMC HEALTHCARE LIMITED?

toggle

DMC HEALTHCARE LIMITED is currently Active. It was registered on 10/11/2008 .

Where is DMC HEALTHCARE LIMITED located?

toggle

DMC HEALTHCARE LIMITED is registered at 60 Chadwick Road, Peckham, London SE15 4PU.

What does DMC HEALTHCARE LIMITED do?

toggle

DMC HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does DMC HEALTHCARE LIMITED have?

toggle

DMC HEALTHCARE LIMITED had 60 employees in 2023.

What is the latest filing for DMC HEALTHCARE LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-03-31.