About

Registered Number: 10023261
Date of Incorporation: 24/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: 6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF,

 

Direct Healthcare Group Holdings Ltd was setup in 2016, it's status in the Companies House registry is set to "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 28 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2020
SH19 - Statement of capital 28 April 2020
CAP-SS - N/A 28 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2020
SH19 - Statement of capital 28 April 2020
CAP-SS - N/A 28 April 2020
CS01 - N/A 27 February 2020
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
MR04 - N/A 11 December 2019
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 15 November 2018
RESOLUTIONS - N/A 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
MR01 - N/A 31 August 2018
SH08 - Notice of name or other designation of class of shares 26 February 2018
CS01 - N/A 15 February 2018
RESOLUTIONS - N/A 02 January 2018
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 27 December 2017
AA - Annual Accounts 03 November 2017
MR01 - N/A 02 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 03 February 2017
RESOLUTIONS - N/A 05 December 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
AA01 - Change of accounting reference date 04 October 2016
AP01 - Appointment of director 08 August 2016
MR01 - N/A 12 July 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
RESOLUTIONS - N/A 11 May 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AD01 - Change of registered office address 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP01 - Appointment of director 02 March 2016
CERTNM - Change of name certificate 01 March 2016
NEWINC - New incorporation documents 24 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Fully Satisfied

N/A

A registered charge 25 May 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.