Company NameDiageo Healthcare Limited
Company StatusActive
Company Number05635510
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnita Joy Robinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameSarah Jeanne Walton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameJason Edward Gibbins
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed12 July 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleReward Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMiss Catherine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Director NameDonald Macloed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Secretary NameSonja Arsenic
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Mill Road
Reading
RG4 8DP
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(8 months after company formation)
Appointment Duration11 months (resigned 28 June 2007)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 June 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMark Arthur Hopes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address10
Priory Village, Calverstown
Kilcullen
Co. Kildare
Ireland
Director NameMs Carolyn Darcy Isaacs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 29 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameKatherine Joanna Seljeflot
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr John James Nicholls
StatusResigned
Appointed16 July 2010(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 12 July 2011)
RoleCompany Director
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed13 July 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Catriona Chalmers Mackie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Helen Wendy Jackson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 2013)
RoleExecutive Reward Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameIan Archbold
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleGlobal Reward Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Keith James Miller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed22 March 2017(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Grand Metropolitan LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

7 January 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
1 September 2020Appointment of Sarah Jeanne Walton as a director on 18 August 2020 (2 pages)
1 July 2020Termination of appointment of Catriona Chalmers Mackie as a director on 30 June 2020 (1 page)
4 March 2020Director's details changed for Anita Joy Robinson on 27 February 2020 (2 pages)
4 March 2020Director's details changed for Ian Archbold on 4 March 2020 (2 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
19 February 2019Appointment of Anita Joy Robinson as a director on 19 July 2018 (2 pages)
13 February 2019Termination of appointment of Carolyn Darcy Isaacs as a director on 29 June 2018 (1 page)
8 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
22 March 2017Appointment of Mrs Claire Elizabeth Matthews as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Keith James Miller as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mrs Claire Elizabeth Matthews as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Victoria Cooper as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Keith James Miller as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Victoria Cooper as a secretary on 22 March 2017 (1 page)
24 February 2017Termination of appointment of Caterine Beris James as a director on 3 February 2017 (1 page)
24 February 2017Termination of appointment of Caterine Beris James as a director on 3 February 2017 (1 page)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Appointment of Ian Archbold as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of Ian Archbold as a director on 1 December 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(6 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
7 November 2014Termination of appointment of Sally Catherine Moore as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sally Catherine Moore as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sally Catherine Moore as a director on 7 November 2014 (1 page)
22 July 2014Auditor's resignation (2 pages)
22 July 2014Auditor's resignation (2 pages)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(7 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(7 pages)
26 November 2013Termination of appointment of Helen Jackson as a director (1 page)
26 November 2013Termination of appointment of Helen Jackson as a director (1 page)
26 November 2013Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages)
26 November 2013Director's details changed for Carolyn Darcy Isaacs on 23 November 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
15 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
23 January 2013Appointment of Mrs Helen Wendy Jackson as a director (2 pages)
23 January 2013Appointment of Mrs Helen Wendy Jackson as a director (2 pages)
2 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 December 2012Statement of company's objects (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
23 November 2011Appointment of Mrs Catriona Chalmers Mackie as a director (2 pages)
23 November 2011Appointment of Mrs Catriona Chalmers Mackie as a director (2 pages)
22 November 2011Termination of appointment of Katherine Seljeflot as a director (1 page)
22 November 2011Termination of appointment of Katherine Seljeflot as a director (1 page)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 July 2011Termination of appointment of John Nicholls as a secretary (1 page)
27 July 2011Termination of appointment of John Nicholls as a secretary (1 page)
27 July 2011Appointment of Mrs Victoria Cooper as a secretary (2 pages)
27 July 2011Appointment of Mrs Victoria Cooper as a secretary (2 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 January 2011Director's details changed for Katherine Joanna Seljeflot on 7 December 2009 (2 pages)
10 January 2011Director's details changed for Katherine Joanna Seljeflot on 7 December 2009 (2 pages)
10 January 2011Director's details changed for Katherine Joanna Seljeflot on 7 December 2009 (2 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Caterine Beris James on 1 December 2010 (2 pages)
17 July 2010Termination of appointment of Sonja Arsenic as a secretary (1 page)
17 July 2010Termination of appointment of Sonja Arsenic as a secretary (1 page)
17 July 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
17 July 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
7 April 2010Termination of appointment of Mark Hopes as a director (1 page)
7 April 2010Termination of appointment of Mark Hopes as a director (1 page)
25 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
4 December 2009Registered office address changed from Henrietta House 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Henrietta House 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Henrietta House 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
16 November 2009Appointment of Katherine Joanna Seljeflot as a director (2 pages)
16 November 2009Appointment of Katherine Joanna Seljeflot as a director (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 December 2008Return made up to 24/11/08; full list of members (4 pages)
3 December 2008Return made up to 24/11/08; full list of members (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 December 2007Return made up to 24/11/07; full list of members (3 pages)
10 September 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
10 September 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
10 September 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 September 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
9 January 2007Return made up to 24/11/06; full list of members (3 pages)
9 January 2007Return made up to 24/11/06; full list of members (3 pages)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (2 pages)
24 November 2005Incorporation (10 pages)
24 November 2005Incorporation (10 pages)