Background WavePink WaveYellow Wave

DANETRE PFI HOLDING COMPANY LIMITED (05162961)

DANETRE PFI HOLDING COMPANY LIMITED (05162961) is an active UK company. incorporated on 25 June 2004. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DANETRE PFI HOLDING COMPANY LIMITED has been registered for 21 years. Current directors include FALERO, Louis Javier, RITCHIE, Alan Campbell.

Company Number
05162961
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FALERO, Louis Javier, RITCHIE, Alan Campbell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANETRE PFI HOLDING COMPANY LIMITED

DANETRE PFI HOLDING COMPANY LIMITED is an active company incorporated on 25 June 2004 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DANETRE PFI HOLDING COMPANY LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05162961

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

DAVENTRY HEALTHCARE (HOLDINGS) LIMITED
From: 11 August 2004To: 14 October 2004
PINCO 2154 LIMITED
From: 25 June 2004To: 11 August 2004
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 25 June 2004To: 2 December 2009
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 30 Jun 2008

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 14 Jun 2019

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 16 Aug 2004
Resigned 30 Jun 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Jun 2004
Resigned 16 Aug 2004

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 16 Aug 2004
Resigned 30 Jun 2008

BARRETT, John Joseph

Resigned
Flat 1 Silvester House, LondonHA5 2RB
Born March 1967
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2008

BLUNDELL, Christopher John

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1966
Director
Appointed 30 Jun 2008
Resigned 03 Sept 2012

BROWN, Gary Nelson Robert Honeyman

Resigned
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 01 Apr 2019
Resigned 21 Nov 2019

COOMBER, Roger Albert

Resigned
The Old School House, BostonPE21 9BU
Born August 1951
Director
Appointed 29 Sept 2006
Resigned 01 Feb 2007

FRENCH, Desmond Mark

Resigned
Atlantic Quay, GlasgowG2 8JB
Born July 1975
Director
Appointed 21 Nov 2019
Resigned 02 Feb 2021

HARDINGHAM, David Robert

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 30 Dec 2011
Resigned 05 Oct 2015

HONEYMAN, David

Resigned
36 Woodland Drive, St AlbansAL4 0EU
Born September 1967
Director
Appointed 01 Dec 2005
Resigned 29 Sept 2006

LANCASTER, Emma Louise

Resigned
Broad Quay House, BristolBS1 4DJ
Born February 1986
Director
Appointed 15 Feb 2021
Resigned 09 Jan 2026

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 30 Apr 2014
Resigned 01 Nov 2022

MANLEY, Russell James Winchester

Resigned
86 Queenswood Road, LondonSE23 2QS
Born November 1966
Director
Appointed 30 Jun 2008
Resigned 30 Dec 2011

MCLELLAN, Kenneth Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2019

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 03 Sept 2012
Resigned 01 Oct 2014

SPARKS, Russell George

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1971
Director
Appointed 27 Jun 2014
Resigned 17 Apr 2018

WHITEHOUSE, Ian Robert

Resigned
42 Marmora Road, LondonSE22 0RX
Born August 1952
Director
Appointed 16 Aug 2004
Resigned 30 Nov 2005

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 25 Jun 2004
Resigned 16 Aug 2004

Persons with significant control

1

1 Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
12 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
88(2)R88(2)R
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
287Change of Registered Office
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2004
NEWINCIncorporation