Background WavePink WaveYellow Wave

DISPOSABLE CUBICLE CURTAINS LIMITED (05215910)

DISPOSABLE CUBICLE CURTAINS LIMITED (05215910) is an active UK company. incorporated on 26 August 2004. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. DISPOSABLE CUBICLE CURTAINS LIMITED has been registered for 21 years. Current directors include CORNS, David Andrew, ROTHSTEIN, Charles Philip, THOMAS, Harry Jacob.

Company Number
05215910
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
C/O Hygenica (Dccl Group) Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CORNS, David Andrew, ROTHSTEIN, Charles Philip, THOMAS, Harry Jacob
SIC Codes
32500, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPOSABLE CUBICLE CURTAINS LIMITED

DISPOSABLE CUBICLE CURTAINS LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. DISPOSABLE CUBICLE CURTAINS LIMITED was registered 21 years ago.(SIC: 32500, 32990)

Status

active

Active since 21 years ago

Company No

05215910

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Hygenica (Dccl Group) Enterprise Drive Four Ashes Wolverhampton, WV10 7DF,

Previous Addresses

C/O All in One Medical (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF
From: 9 May 2014To: 6 September 2019
, 5 East Park, Crawley, West Sussex, RH10 6AN
From: 26 August 2004To: 9 May 2014
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Mar 12
Director Joined
Apr 12
Director Left
Jan 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Share Issue
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Nov 16
Funding Round
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Feb 25
Loan Secured
Feb 25
Director Left
Feb 26
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CORNS, David Andrew

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born January 1965
Director
Appointed 16 Jan 2025

ROTHSTEIN, Charles Philip

Active
West 12 Mile Road, Farmington Hills
Born November 1958
Director
Appointed 16 Nov 2017

THOMAS, Harry Jacob

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born June 1989
Director
Appointed 12 Aug 2021

BURTON, Richard

Resigned
Winterbourne Gardens, HorshamRH12 5JW
Secretary
Appointed 26 Aug 2004
Resigned 23 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

BURTON, Richard

Resigned
Winterbourne Gardens, HorshamRH12 5JW
Born November 1950
Director
Appointed 26 Aug 2004
Resigned 23 Aug 2010

CARTER, Timothy Andrew, Dr

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born September 1974
Director
Appointed 07 Mar 2019
Resigned 31 Dec 2021

CAUSER, Antony Nigel

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born February 1960
Director
Appointed 11 Feb 2014
Resigned 24 Apr 2018

CLARK, Matthew James

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born October 1976
Director
Appointed 01 Oct 2018
Resigned 08 Feb 2019

GARDNER, Peter Louis

Resigned
Walnut Tree Cottage, KestonBR2 6AN
Born June 1949
Director
Appointed 26 Aug 2004
Resigned 23 Aug 2010

HAWKINS, John Stewart

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born November 1958
Director
Appointed 23 Aug 2010
Resigned 05 Aug 2016

MERY, Stephane, Dr

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born April 1965
Director
Appointed 11 Feb 2014
Resigned 30 Oct 2014

MOSS, Malcolm Kennedy Hunt

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born July 1959
Director
Appointed 30 Oct 2014
Resigned 12 Aug 2021

POWELL, Nicholas

Resigned
5 East Park, West SussexRH10 6AN
Born December 1962
Director
Appointed 06 Jan 2012
Resigned 06 Jan 2012

POWELL, Timothy David

Resigned
8 Meiros Way, AshingtonRH20 3QB
Born September 1960
Director
Appointed 26 Aug 2004
Resigned 01 Jan 2017

STEPHENS, Michael John

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born October 1942
Director
Appointed 11 Feb 2014
Resigned 31 May 2017

WHEELER, Matthew

Resigned
Four Ashes Industrial Estate, WolverhamptonWV10 7DF
Born April 1983
Director
Appointed 01 Oct 2017
Resigned 09 Feb 2026

WILLETTS, Anthony Joseph

Resigned
Enterprise Drive, WolverhamptonWV10 7DF
Born November 1962
Director
Appointed 24 Apr 2018
Resigned 31 Aug 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

3

55 Drury Lane, LondonWC2B 5SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025
Centerville Road, Wilmington

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2020
LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
16 December 2016
RESOLUTIONSResolutions
Resolution
16 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Resolution
2 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
2 May 2014
CC04CC04
Resolution
2 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Gazette Notice Compulsary
24 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
21 June 2011
MG01MG01
Legacy
10 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
363aAnnual Return
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
88(2)R88(2)R
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation