Background WavePink WaveYellow Wave

DUKERIES HEALTHCARE LIMITED (03445393)

DUKERIES HEALTHCARE LIMITED (03445393) is an active UK company. incorporated on 6 October 1997. with registered office in Retford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DUKERIES HEALTHCARE LIMITED has been registered for 28 years. Current directors include BRACHER, Rosemarie Doreen, LEVACK, Allen Paul, LEVACK, Hilary Jane.

Company Number
03445393
Status
active
Type
ltd
Incorporated
6 October 1997
Age
28 years
Address
Ye Olde Bell, Retford, DN22 8QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRACHER, Rosemarie Doreen, LEVACK, Allen Paul, LEVACK, Hilary Jane
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKERIES HEALTHCARE LIMITED

DUKERIES HEALTHCARE LIMITED is an active company incorporated on 6 October 1997 with the registered office located in Retford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DUKERIES HEALTHCARE LIMITED was registered 28 years ago.(SIC: 87900)

Status

active

Active since 28 years ago

Company No

03445393

LTD Company

Age

28 Years

Incorporated 6 October 1997

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

ADERNSTYLE LIMITED
From: 6 October 1997To: 11 November 1997
Contact
Address

Ye Olde Bell Barnby Moor Retford, DN22 8QS,

Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEVACK, Hilary Jane

Active
Old Kennels Farm, RetfordDN22 8QX
Secretary
Appointed 04 Nov 1997

BRACHER, Rosemarie Doreen

Active
Ye Olde Bell, RetfordDN22 8QS
Born December 1972
Director
Appointed 09 Feb 2024

LEVACK, Allen Paul

Active
Old Kennels Farm, RetfordDN22 8QX
Born February 1951
Director
Appointed 04 Nov 1997

LEVACK, Hilary Jane

Active
Old Kennels Farm, RetfordDN22 8QX
Born February 1955
Director
Appointed 13 Aug 1998

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 06 Oct 1997
Resigned 04 Nov 1997

BOWERS, Heather Jane

Resigned
18 Silverdale Avenue, LeedsLS17 8SZ
Born June 1964
Director
Appointed 22 Dec 2000
Resigned 05 Oct 2001

BRAYFORD, Jacqueline Patricia

Resigned
35, Opal Street, Chesterfield
Born January 1962
Director
Appointed 05 Dec 2003
Resigned 09 Feb 2024

BRAYFORD, Jacqueline Patricia

Resigned
12 Colliers Trek, ChesterfieldS43 4WE
Born January 1962
Director
Appointed 18 Aug 1998
Resigned 12 Jan 2001

GOLDSACK, Douglas Carnegie

Resigned
Claremont, WelhamDN22 0SJ
Born October 1967
Director
Appointed 21 Aug 2000
Resigned 10 Jul 2001

LEVACK, Sadie Calesta

Resigned
455a East Bawtry Road, RotherhamS60 4ES
Born February 1976
Director
Appointed 29 Apr 2002
Resigned 25 Jan 2016

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 06 Oct 1997
Resigned 04 Nov 1997

Persons with significant control

1

Great North Road, RetfordDN22 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Miscellaneous
31 August 2012
MISCMISC
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
21 October 2007
287Change of Registered Office
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
28 January 2003
225Change of Accounting Reference Date
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288cChange of Particulars
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
23 March 2000
287Change of Registered Office
Legacy
15 December 1999
287Change of Registered Office
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
363aAnnual Return
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Resolution
13 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 1997
NEWINCIncorporation