Background WavePink WaveYellow Wave

DERBY HEALTHCARE PLC (04668140)

DERBY HEALTHCARE PLC (04668140) is an active UK company. incorporated on 17 February 2003. with registered office in Swanley. The company operates in the Construction sector, engaged in development of building projects. DERBY HEALTHCARE PLC has been registered for 23 years. Current directors include BIRLEY-SMITH, Gaynor, DEAN, Benjamin Christopher Jacob, FRY, Michael Edward.

Company Number
04668140
Status
active
Type
plc
Incorporated
17 February 2003
Age
23 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRLEY-SMITH, Gaynor, DEAN, Benjamin Christopher Jacob, FRY, Michael Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY HEALTHCARE PLC

DERBY HEALTHCARE PLC is an active company incorporated on 17 February 2003 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in development of building projects. DERBY HEALTHCARE PLC was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04668140

PLC Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

DERBY HOSPITALS COMPANY PLC
From: 17 February 2003To: 11 June 2003
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 17 February 2003To: 22 March 2011
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 03 Feb 2014

BIRLEY-SMITH, Gaynor

Active
LondonEC1M 6HR
Born July 1966
Director
Appointed 08 Jan 2007

DEAN, Benjamin Christopher Jacob

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 20 Feb 2026

FRY, Michael Edward

Active
White Oak Square, SwanleyBR8 7AG
Born January 1958
Director
Appointed 01 Jan 2021

BEARDSMORE, Paul Christopher

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 21 Feb 2013
Resigned 03 Feb 2014

BROOKS, Melvyn Paul

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 21 Nov 2007
Resigned 21 Feb 2013

WEST, Robert Stuart

Resigned
85 Pickhurst Rise, BromleyBR4 0AE
Secretary
Appointed 17 Feb 2003
Resigned 09 Nov 2007

BANNISTER, Paul Alan

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born July 1959
Director
Appointed 01 Jun 2011
Resigned 28 Sept 2012

CROWTHER, Nicholas John Edward

Resigned
Gutter Lane, LondonEC2V 8AS
Born July 1960
Director
Appointed 28 Sept 2012
Resigned 19 Dec 2013

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 10 May 2005
Resigned 09 Feb 2006

DAVIS, Michael

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Born April 1946
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2020

DESAI, Julian Kieron

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born January 1967
Director
Appointed 12 Jan 2011
Resigned 28 Sept 2012

EDWARDS, Matthew James

Resigned
Gutter Lane, LondonEC2V 8AS
Born February 1985
Director
Appointed 28 Sept 2012
Resigned 19 Dec 2013

FEGAN, Jennifer

Resigned
42 Meridian Court, LondonSE16 4UE
Born August 1973
Director
Appointed 05 Feb 2007
Resigned 08 May 2007

GAGNON, Martine Caroline

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born January 1963
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2011

GEMMELL, June Elizabeth

Resigned
11 Green Farm Lane, BarrowIP29 5DN
Born June 1951
Director
Appointed 17 Feb 2003
Resigned 01 Dec 2006

GILLMAN, Alan Russell

Resigned
205 Stanley Road, TwickenhamTW2 5NW
Born July 1957
Director
Appointed 17 Feb 2003
Resigned 19 Jan 2006

GREEN, Gerard Nicholas Valentine

Resigned
21 Stambourne Way, West WickhamBR4 9NE
Born August 1950
Director
Appointed 17 Feb 2003
Resigned 10 May 2005

MITCHELL, Cyril Leslie

Resigned
The Mill House, ToselandPE19 6RX
Born November 1942
Director
Appointed 09 Feb 2006
Resigned 06 Apr 2009

PATKUNANATHAN, Sharmila

Resigned
Gutter Lane, LondonEC2V 8AS
Born June 1977
Director
Appointed 31 Mar 2009
Resigned 21 Oct 2010

PEARSON, Timothy Richard

Resigned
SE9
Born April 1962
Director
Appointed 17 Feb 2003
Resigned 08 Jan 2007

PEDRETTI, John Robert

Resigned
15 Taylors Field, NewmarketCB8 9XS
Born April 1964
Director
Appointed 19 Jan 2006
Resigned 01 Oct 2009

SHEEHAN, Richard Keith

Resigned
LondonEC1M 6HR
Born May 1975
Director
Appointed 21 Oct 2010
Resigned 20 Feb 2026

WRINN, John

Resigned
St. Paul's Churchyard, LondonEC4M 8AL
Born August 1962
Director
Appointed 09 May 2007
Resigned 12 Jan 2011

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Auditors Resignation Company
18 January 2024
AUDAUD
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 May 2019
AAMDAAMD
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 February 2014
AP04Appointment of Corporate Secretary
Auditors Resignation Company
11 February 2014
AUDAUD
Miscellaneous
29 January 2014
MISCMISC
Memorandum Articles
5 January 2014
MEM/ARTSMEM/ARTS
Resolution
5 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2014
CC04CC04
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288cChange of Particulars
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
PROSPPROSP
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
17 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2003
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
20 February 2003
CERT8CERT8
Application To Commence Business
20 February 2003
117117
Incorporation Company
17 February 2003
NEWINCIncorporation