Background WavePink WaveYellow Wave

DRIVE DEVILBISS HEALTHCARE LIMITED (04301005)

DRIVE DEVILBISS HEALTHCARE LIMITED (04301005) is an active UK company. incorporated on 8 October 2001. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. DRIVE DEVILBISS HEALTHCARE LIMITED has been registered for 24 years.

Company Number
04301005
Status
active
Type
ltd
Incorporated
8 October 2001
Age
24 years
Address
Drive Devilbiss Healthcare Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
SIC Codes
46900, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIVE DEVILBISS HEALTHCARE LIMITED

DRIVE DEVILBISS HEALTHCARE LIMITED is an active company incorporated on 8 October 2001 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. DRIVE DEVILBISS HEALTHCARE LIMITED was registered 24 years ago.(SIC: 46900, 86900)

Status

active

Active since 24 years ago

Company No

04301005

LTD Company

Age

24 Years

Incorporated 8 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

DRIVE MEDICAL LIMITED
From: 21 January 2008To: 1 August 2016
MEDICARE TECHNOLOGY LIMITED
From: 21 November 2001To: 21 January 2008
LUPFAW 64 LIMITED
From: 8 October 2001To: 21 November 2001
Contact
Address

Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

, Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, England
From: 26 July 2016To: 3 February 2021
, Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, West Yorkshire, BD11 2HW, England
From: 26 July 2016To: 26 July 2016
, Ainleys Industrial Estate, Elland, Halifax, West Yorkshire, HX5 9JP
From: 8 October 2001To: 26 July 2016
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
May 11
Director Left
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Cleared
Apr 21
Director Left
Apr 22
Director Left
Aug 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Director Left
Aug 24
Loan Cleared
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Resolution
10 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Legacy
8 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Legacy
6 September 2011
MG01MG01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Legacy
8 April 2011
MG02MG02
Legacy
24 March 2011
MG01MG01
Accounts With Accounts Type Medium
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
23 January 2009
AAAnnual Accounts
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Certificate Change Of Name Company
21 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
2 January 2008
155(6)a155(6)a
Legacy
2 January 2008
155(6)a155(6)a
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
2 January 2008
AUDAUD
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Medium
1 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 January 2005
AAAnnual Accounts
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2003
AAAnnual Accounts
Legacy
10 February 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2001
287Change of Registered Office
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2001
NEWINCIncorporation