Background WavePink WaveYellow Wave

DE HEALTHCARE LIMITED (02369446)

DE HEALTHCARE LIMITED (02369446) is an active UK company. incorporated on 6 April 1989. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DE HEALTHCARE LIMITED has been registered for 37 years. Current directors include ALLEN, Patrick Thompson, MARTIN, Adrian Spencer.

Company Number
02369446
Status
active
Type
ltd
Incorporated
6 April 1989
Age
37 years
Address
Unit 9 Kingsthorpe Business Centre, Northampton, NN2 6NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLEN, Patrick Thompson, MARTIN, Adrian Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE HEALTHCARE LIMITED

DE HEALTHCARE LIMITED is an active company incorporated on 6 April 1989 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DE HEALTHCARE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02369446

LTD Company

Age

37 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

DENTAL EXPRESS (SUPPLIES) LIMITED
From: 23 June 1989To: 3 November 2004
OCEANTHISTLE LIMITED
From: 6 April 1989To: 23 June 1989
Contact
Address

Unit 9 Kingsthorpe Business Centre Studland Road Northampton, NN2 6NE,

Previous Addresses

Henry Schein Uk Holdings Ltd Medcare House, Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
From: 6 April 1989To: 19 June 2014
Timeline

15 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 18
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ALLEN, Patrick Thompson

Active
Kingsthorpe Business Centre, NorthamptonNN2 6NE
Born May 1966
Director
Appointed 29 Jun 2022

MARTIN, Adrian Spencer

Active
Kingsthorpe Business Centre, NorthamptonNN2 6NE
Born September 1969
Director
Appointed 29 Jun 2022

BROWNRIDGE, Paul David

Resigned
Woodgate Road, West MallingME19 5LH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2023

DODD, Peter

Resigned
28 Gatekeeper Chase, RainhamME8 9BH
Secretary
Appointed 26 Oct 2000
Resigned 17 Apr 2008

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Secretary
Appointed 01 Jul 1993
Resigned 28 Feb 1999

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Secretary
Appointed 28 Feb 1999
Resigned 26 Oct 2000

REDDING, Helen Louise

Resigned
Church Lane, MaidstoneME14 4EF
Secretary
Appointed 17 Apr 2008
Resigned 15 Dec 2015

STEDMAN, David Gurney

Resigned
26 Mint Street, GodalmingGU7 1HD
Secretary
Appointed N/A
Resigned 01 Jul 1993

BERGMAN, Stanley

Resigned
104a Middleville Road, NorthportNY 11768
Born January 1950
Director
Appointed 23 Mar 1995
Resigned 24 Dec 2010

CROSS, Richard Alexander

Resigned
The Old School House, AshfordTN27 0BU
Born October 1953
Director
Appointed 23 Apr 2001
Resigned 10 May 2003

DONNELL, Bryce Michael

Resigned
Parker Close, HamstreetTN26 2JQ
Born August 1964
Director
Appointed 30 Jan 2009
Resigned 31 Aug 2011

FREEDMAN, Norman

Resigned
Chelsea House, NorthwoodHA6 3RB
Born April 1938
Director
Appointed 01 Jul 1993
Resigned 31 Mar 1998

GAMBOLD, Simon John

Resigned
Charing Heath, AshfordTN27 0BA
Born January 1957
Director
Appointed 01 Mar 1999
Resigned 21 Dec 2018

GETRAER, Steven Lewis

Resigned
Flat 9, LondonSW1X 0EA
Born June 1947
Director
Appointed 08 Feb 2001
Resigned 07 Apr 2004

HART, Roger Leon

Resigned
Woodside House, Chorley WoodWD3 5HA
Born February 1939
Director
Appointed 01 Jul 1993
Resigned 28 Feb 1999

HENDERSON, Stephen Norman

Resigned
5 Oast House Crescent, FarnhamGU9 0NP
Born July 1949
Director
Appointed 01 Oct 1992
Resigned 01 Jul 1993

HOWELL, Stuart Christopher

Resigned
109 High Street, ReadingRG10 8DD
Born February 1958
Director
Appointed 18 Jun 2003
Resigned 05 Sept 2008

LEVIN, Lindsay Caroline

Resigned
9 Cardigan Mansions, RichmondTW10 6RD
Born July 1963
Director
Appointed N/A
Resigned 19 May 1997

MARTIN, Adrian Spencer

Resigned
Kingsthorpe Business Centre, NorthamptonNN2 6NE
Born September 1969
Director
Appointed 31 Aug 2011
Resigned 15 Dec 2015

MCADAM, Michael Joseph

Resigned
The Lodge, BickleyBR1 2LF
Born March 1950
Director
Appointed 02 Oct 1998
Resigned 26 Oct 2000

MINOWITZ, Robert Nathan

Resigned
165 High Farms Road, Ny 11545
Born August 1958
Director
Appointed 18 Jun 2003
Resigned 30 Jun 2011

ORR, John Joseph

Resigned
98 Gloucester Place, LondonW1U 6HT
Born December 1963
Director
Appointed 30 Oct 2007
Resigned 30 Jun 2011

PALADINO, Steven

Resigned
15 Tammi Court, New York 11754
Born March 1957
Director
Appointed 23 Mar 1995
Resigned 30 Jun 2011

POOLE, Gavin Michael

Resigned
Amherst Place, SevenoaksTN13 3BT
Born October 1973
Director
Appointed 17 Apr 2008
Resigned 12 Jul 2010

REDDING, Helen Louise

Resigned
Kingsthorpe Business Centre, NorthamptonNN2 6NE
Born June 1975
Director
Appointed 15 Dec 2015
Resigned 29 Jun 2022

RIDOUT, John Mark Crue

Resigned
Springfield House, TauntonTA2 8QW
Born August 1956
Director
Appointed 26 Oct 2000
Resigned 09 Feb 2001

WHITE, Peter John Richard

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born August 1938
Director
Appointed N/A
Resigned 01 Jul 1993

ZACK, Michael

Resigned
53 Piccadilly Road, Great NeckNY 11023
Born June 1952
Director
Appointed 23 Mar 1995
Resigned 30 Jun 2011

Persons with significant control

1

Centurion Close, GillinghamME8 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 December 2016
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Move Registers To Registered Office Company
11 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Move Registers To Sail Company
12 April 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Sail Address Company
12 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
353353
Legacy
5 May 2009
190190
Legacy
13 February 2009
288cChange of Particulars
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
11 April 2008
353353
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
353353
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
19 September 2005
288cChange of Particulars
Legacy
24 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
244244
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
25 June 2002
363aAnnual Return
Legacy
25 June 2002
353353
Legacy
19 December 2001
363aAnnual Return
Legacy
5 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 July 2000
190190
Legacy
25 July 2000
363aAnnual Return
Legacy
6 June 2000
353353
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
155(6)a155(6)a
Legacy
14 March 1994
155(6)a155(6)a
Legacy
14 March 1994
155(6)a155(6)a
Memorandum Articles
14 March 1994
MEM/ARTSMEM/ARTS
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
88(2)R88(2)R
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1993
288288
Legacy
20 July 1993
288288
Legacy
16 July 1993
287Change of Registered Office
Legacy
16 July 1993
225(1)225(1)
Auditors Resignation Company
14 July 1993
AUDAUD
Auditors Resignation Company
12 July 1993
AUDAUD
Legacy
8 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
23 April 1993
363b363b
Legacy
16 March 1993
288288
Accounts With Accounts Type Small
4 December 1992
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
5 October 1992
288288
Auditors Resignation Company
16 July 1992
AUDAUD
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Legacy
4 November 1991
287Change of Registered Office
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small
16 June 1991
AAAnnual Accounts
Legacy
6 March 1991
363363
Legacy
16 August 1990
225(1)225(1)
Legacy
11 July 1990
403aParticulars of Charge Subject to s859A
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
225(1)225(1)
Legacy
12 September 1989
287Change of Registered Office
Legacy
25 July 1989
288288
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Resolution
27 June 1989
RESOLUTIONSResolutions
Resolution
27 June 1989
RESOLUTIONSResolutions
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
123Notice of Increase in Nominal Capital
Legacy
27 June 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
23 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1989
287Change of Registered Office
Legacy
8 May 1989
288288
Incorporation Company
6 April 1989
NEWINCIncorporation