Download leads from Nexok and grow your business. Find out more

Derngate Health Care Limited

Documents

Total Documents154
Total Pages768

Filing History

27 October 2023Confirmation statement made on 22 September 2023 with no updates
28 March 2023Total exemption full accounts made up to 31 December 2022
27 October 2022Confirmation statement made on 22 September 2022 with no updates
22 July 2022Total exemption full accounts made up to 31 December 2021
13 January 2022Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 13 January 2022
30 September 2021Total exemption full accounts made up to 31 December 2020
30 September 2021Director's details changed for Dr Pauline Jane White on 30 September 2021
30 September 2021Confirmation statement made on 22 September 2021 with updates
24 November 2020Total exemption full accounts made up to 31 December 2019
1 October 2020Confirmation statement made on 22 September 2020 with no updates
25 August 2020Change of details for Dr Pauline Jane White as a person with significant control on 24 August 2020
24 August 2020Cessation of Pauline Jane White as a person with significant control on 6 April 2016
24 August 2020Notification of Laurence Charles Edwin Trewinnard as a person with significant control on 30 January 2018
1 October 2019Total exemption full accounts made up to 31 December 2018
25 September 2019Confirmation statement made on 22 September 2019 with no updates
9 May 2019Satisfaction of charge 7 in full
9 May 2019Satisfaction of charge 3 in full
9 May 2019Satisfaction of charge 6 in full
9 May 2019Satisfaction of charge 1 in full
9 May 2019Satisfaction of charge 5 in full
9 May 2019Satisfaction of charge 2 in full
9 May 2019Satisfaction of charge 4 in full
24 September 2018Confirmation statement made on 22 September 2018 with updates
24 September 2018Total exemption full accounts made up to 31 December 2017
27 September 2017Confirmation statement made on 22 September 2017 with updates
27 September 2017Notification of Pauline Jane White as a person with significant control on 6 April 2016
27 September 2017Notification of Pauline Jane White as a person with significant control on 6 April 2016
27 September 2017Confirmation statement made on 22 September 2017 with updates
19 June 2017Total exemption full accounts made up to 31 December 2016
19 June 2017Total exemption full accounts made up to 31 December 2016
30 September 2016Confirmation statement made on 22 September 2016 with updates
30 September 2016Confirmation statement made on 22 September 2016 with updates
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
30 October 2015Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015
30 October 2015Registered office address changed from First Floor St Giles House 15-21 Victoria Road, Bletchley Milton Keynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 30 October 2015
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
23 September 2015Total exemption small company accounts made up to 31 December 2014
23 September 2015Total exemption small company accounts made up to 31 December 2014
13 March 2015Appointment of Mr Laurie Trewinnard as a director on 11 March 2015
13 March 2015Appointment of Mr Laurie Trewinnard as a director on 11 March 2015
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
2 July 2014Total exemption small company accounts made up to 31 December 2013
2 July 2014Total exemption small company accounts made up to 31 December 2013
5 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
5 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
4 March 2013Total exemption small company accounts made up to 30 June 2012
4 March 2013Total exemption small company accounts made up to 30 June 2012
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 30 June 2011
14 December 2011Total exemption small company accounts made up to 30 June 2011
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 30 June 2010
28 October 2010Total exemption small company accounts made up to 30 June 2010
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
22 October 2010Secretary's details changed for Laurence Charles Edwin Trewinnard on 21 September 2010
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
22 October 2010Director's details changed for Miss Pauline Jane White on 21 September 2010
22 October 2010Director's details changed for Miss Pauline Jane White on 21 September 2010
22 October 2010Secretary's details changed for Laurence Charles Edwin Trewinnard on 21 September 2010
2 December 2009Total exemption small company accounts made up to 30 June 2009
2 December 2009Total exemption small company accounts made up to 30 June 2009
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders
16 April 2009Total exemption small company accounts made up to 30 June 2008
16 April 2009Total exemption small company accounts made up to 30 June 2008
12 November 2008Return made up to 22/09/08; full list of members
12 November 2008Return made up to 22/09/08; full list of members
9 February 2008Particulars of mortgage/charge
9 February 2008Particulars of mortgage/charge
15 January 2008Total exemption full accounts made up to 30 June 2007
15 January 2008Total exemption full accounts made up to 30 June 2007
2 October 2007Return made up to 22/09/07; no change of members
2 October 2007Return made up to 22/09/07; no change of members
10 March 2007Total exemption small company accounts made up to 30 June 2006
10 March 2007Total exemption small company accounts made up to 30 June 2006
10 November 2006Return made up to 22/09/06; full list of members
10 November 2006Return made up to 22/09/06; full list of members
14 March 2006Total exemption small company accounts made up to 30 June 2005
14 March 2006Total exemption small company accounts made up to 30 June 2005
18 January 2006Secretary's particulars changed
18 January 2006Secretary's particulars changed
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 2004Return made up to 22/09/04; full list of members
7 October 2004Return made up to 22/09/04; full list of members
29 September 2004Total exemption small company accounts made up to 30 June 2004
29 September 2004Total exemption small company accounts made up to 30 June 2004
8 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 October 2003Total exemption full accounts made up to 30 June 2003
8 October 2003Total exemption full accounts made up to 30 June 2003
14 May 2003Particulars of mortgage/charge
14 May 2003Particulars of mortgage/charge
21 February 2003Total exemption small company accounts made up to 30 June 2002
21 February 2003Total exemption small company accounts made up to 30 June 2002
10 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 May 2002Total exemption small company accounts made up to 30 June 2001
24 May 2002Total exemption small company accounts made up to 30 June 2001
4 February 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2002Secretary resigned
4 February 2002New secretary appointed
4 February 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2002New secretary appointed
4 February 2002Secretary resigned
27 February 2001Accounts for a small company made up to 30 June 2000
27 February 2001Accounts for a small company made up to 30 June 2000
19 October 2000Return made up to 22/09/00; full list of members
19 October 2000Return made up to 22/09/00; full list of members
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
21 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
18 December 1999Particulars of mortgage/charge
2 December 1999Registered office changed on 02/12/99 from: 40 derngate northampton NN1 1UH
2 December 1999Registered office changed on 02/12/99 from: 40 derngate northampton NN1 1UH
9 November 1999Accounts for a small company made up to 30 June 1999
9 November 1999Accounts for a small company made up to 30 June 1999
8 November 1999Return made up to 22/09/99; full list of members
8 November 1999Return made up to 22/09/99; full list of members
17 March 1999Accounts for a small company made up to 30 June 1998
17 March 1999Accounts for a small company made up to 30 June 1998
25 September 1998Return made up to 22/09/98; no change of members
25 September 1998Return made up to 22/09/98; no change of members
29 April 1998Full accounts made up to 30 June 1997
29 April 1998Full accounts made up to 30 June 1997
7 October 1997Return made up to 22/09/97; no change of members
7 October 1997Return made up to 22/09/97; no change of members
30 April 1997Accounts for a small company made up to 30 June 1996
30 April 1997Accounts for a small company made up to 30 June 1996
3 October 1996Return made up to 22/09/96; full list of members
3 October 1996Return made up to 22/09/96; full list of members
6 May 1996Full accounts made up to 30 June 1995
6 May 1996Full accounts made up to 30 June 1995
11 October 1995Return made up to 22/09/95; no change of members
11 October 1995Return made up to 22/09/95; no change of members
1 May 1995Full accounts made up to 30 June 1994
1 May 1995Full accounts made up to 30 June 1994
22 January 1993Company name changed highmoss services LIMITED\certificate issued on 25/01/93
22 January 1993Company name changed highmoss services LIMITED\certificate issued on 25/01/93
22 September 1992Incorporation
22 September 1992Incorporation
Sign up now to grow your client base. Plans & Pricing