Company NameD & D Health Care Services Limited
DirectorDora Phillips
Company StatusActive
Company Number08421964
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Dora Phillips
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address89a Kingsland High Street
London
E8 2PB
Director NameMr John Desmond Nai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleMarket Developer
Country of ResidenceUnited Kingdom
Correspondence Address89a Kingsland High Street
London
E8 2PB

Location

Registered Address89a Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dora Phillips
100.00%
Redeemable Preference

Financials

Year2014
Net Worth£208
Cash£9,001
Current Liabilities£30,458

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

13 December 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
29 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
8 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
21 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
16 October 2020Termination of appointment of John Desmond Nai as a director on 31 March 2019 (1 page)
3 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
30 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
(3 pages)
20 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 September 2015Registered office address changed from 14-B Whitehall Road Great Wakering Southend-on-Sea SS3 0AA to 89a Kingsland High Street London E8 2PB on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 14-B Whitehall Road Great Wakering Southend-on-Sea SS3 0AA to 89a Kingsland High Street London E8 2PB on 14 September 2015 (1 page)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50
(3 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50
(3 pages)
9 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50
(3 pages)
27 September 2013Registered office address changed from 9 Westmead Windsor Berkshire SL4 3NN United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 9 Westmead Windsor Berkshire SL4 3NN United Kingdom on 27 September 2013 (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)