Company NameDXA Ltd
DirectorGloria Ubani-Chukwuemeka
Company StatusActive
Company Number10017720
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMrs Gloria Ubani-Chukwuemeka
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed22 February 2016(same day as company formation)
RoleHealthcare Provider
Country of ResidenceEngland
Correspondence AddressEasyhub Croydon 22 Addiscombe Road
I/C Charterbrook Accountants, Suite 312
Croydon
CR0 5PE

Location

Registered AddressEasyhub Croydon 22 Addiscombe Road
I/C Charterbrook Accountants, Suite 312
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 3 weeks ago)
Next Return Due7 March 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
25 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
8 July 2022Registered office address changed from 22 Easyhub Croydon, Addiscombe Road I/C Charterbrook Accountants, Suite 312 Addiscombe Road Croydon CR0 5PE England to Easyhub Croydon 22 Addiscombe Road I/C Charterbrook Accountants, Suite 312 Croydon CR0 5PE on 8 July 2022 (1 page)
8 July 2022Registered office address changed from 89 Spencer Road Mitcham CR4 1SJ England to 22 Easyhub Croydon, Addiscombe Road I/C Charterbrook Accountants, Suite 312 Addiscombe Road Croydon CR0 5PE on 8 July 2022 (1 page)
22 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
1 February 2021Registered office address changed from 272 London Road Wallington SM6 7DJ England to 89 Spencer Road Mitcham CR4 1SJ on 1 February 2021 (1 page)
11 September 2020Registered office address changed from 89 Spencer Road Mitcham Surrey CR4 1SJ United Kingdom to 272 London Road Wallington SM6 7DJ on 11 September 2020 (1 page)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 21 February 2018 (2 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)