- Company Overview for DHU HEALTH CARE C.I.C. (05834163)
- Filing history for DHU HEALTH CARE C.I.C. (05834163)
- People for DHU HEALTH CARE C.I.C. (05834163)
- Charges for DHU HEALTH CARE C.I.C. (05834163)
- Registers for DHU HEALTH CARE C.I.C. (05834163)
- More for DHU HEALTH CARE C.I.C. (05834163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Robert James Barrington Hugo Harris as a director on 8 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Pauline Davis as a director on 31 December 2024 | |
10 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
20 Dec 2024 | MR01 | Registration of charge 058341630006, created on 6 December 2024 | |
17 Dec 2024 | MR01 | Registration of charge 058341630005, created on 6 December 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Victoria Elizabeth Searby as a director on 10 October 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
22 Feb 2024 | TM01 | Termination of appointment of Philip John Cox as a director on 9 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Dr Folushade Agboola as a director on 7 February 2024 | |
08 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
24 Jan 2023 | AP01 | Appointment of Dr Steven Lloyd as a director on 16 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mrs Abigail Tierney on 31 August 2022 | |
16 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
17 Nov 2022 | AP01 | Appointment of Mrs Michele Margaret Moran as a director on 2 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Ms Gillian Rebecca Adams as a director on 2 November 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Christine Eileen Fisher as a director on 7 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Trevor Anthony Mills as a director on 6 September 2022 | |
11 Aug 2022 | AD01 | 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 11 August 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Anthony Patrick Campbell as a director on 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
04 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
14 Dec 2021 | AP01 | Appointment of Mr Anthony Patrick Campbell as a director on 1 December 2021 | |
14 Sep 2021 | AP01 | Appointment of Mrs Abigail Tierney as a director on 1 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Professor Robert James Barrington Hugo Harris as a director on 1 September 2021 |