Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director Name | Mr Conor Francis Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 August 2007(1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2010(3 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2007(1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Graham White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Trivor Barn St. Maughans Monmouth Gwent NP25 5QQ Wales |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | dcc.ie |
---|
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2m at £1 | Dcc Healthcare Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,990,391 |
Cash | £114,792 |
Current Liabilities | £21,684,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
13 March 2024 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 13 March 2024 (1 page) |
---|---|
29 September 2023 | Full accounts made up to 31 March 2023 (18 pages) |
11 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
25 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 March 2020 (17 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 November 2019 | Resolutions
|
31 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
17 August 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
15 February 2018 | Resolutions
|
25 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
24 January 2018 | Resolutions
|
20 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 March 2017 | Secretary's details changed for Mr Gerard Whyte on 9 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Mr Gerard Whyte on 9 March 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Conor Francis Costigan on 28 February 2017 (2 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from Hill House 1 Little New House London EC4A 3TR United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Hill House 1 Little New House London EC4A 3TR United Kingdom on 12 October 2010 (1 page) |
26 July 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
26 July 2010 | Appointment of Mr Anthony Levy as a director (2 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Graham White as a director (1 page) |
5 July 2010 | Termination of appointment of Graham White as a director (1 page) |
22 June 2010 | Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from at Days Healthcare Uk Ltd North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 22 June 2010 (1 page) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
8 April 2009 | Ad 25/03/09\gbp si 2000000@1=2000000\gbp ic 2/2000002\ (2 pages) |
8 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
8 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 25/03/09\gbp si 2000000@1=2000000\gbp ic 2/2000002\ (2 pages) |
8 April 2009 | Resolutions
|
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 September 2008 | Director appointed graham white (3 pages) |
23 September 2008 | Director appointed graham white (3 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
29 August 2007 | Ad 13/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
29 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
15 August 2007 | Company name changed blakedew 683 LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed blakedew 683 LIMITED\certificate issued on 15/08/07 (2 pages) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |