Background WavePink WaveYellow Wave

DIRECT HEALTHCARE GROUP LIMITED (05252571)

DIRECT HEALTHCARE GROUP LIMITED (05252571) is an active UK company. incorporated on 6 October 2004. with registered office in Caerphilly. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DIRECT HEALTHCARE GROUP LIMITED has been registered for 21 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart and 1 others.

Company Number
05252571
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
Unit 8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart, PATTERSON, Dermot
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HEALTHCARE GROUP LIMITED

DIRECT HEALTHCARE GROUP LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Caerphilly. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DIRECT HEALTHCARE GROUP LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05252571

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

DIRECT HEALTHCARE SERVICES LTD
From: 12 January 2009To: 28 November 2017
QUOTABLE CUSHIONS LTD
From: 6 October 2004To: 12 January 2009
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

C/O Hdc Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England
From: 21 December 2009To: 4 January 2010
Unit 16 Withey Court Western Industrial Estate Caerphilly Caerphilly Mid Glamorgan CF83 1BQ United Kingdom
From: 6 October 2004To: 21 December 2009
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 09
Funding Round
Apr 10
Director Joined
May 11
Director Joined
Jun 12
Director Left
Sept 12
Funding Round
Jan 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Funding Round
Oct 16
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Secured
Aug 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Loan Cleared
Jun 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Director Left
Jan 22
Director Joined
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOYLE, Gerard Joseph

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 20 Apr 2016

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 20 Apr 2016

PATTERSON, Dermot

Active
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1959
Director
Appointed 20 Apr 2016

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 06 Oct 2004
Resigned 15 Jan 2009

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 01 Aug 2016
Resigned 29 Nov 2021

BURROWS, Michael

Resigned
New Road, CardiffCF3 3AE
Born October 1953
Director
Appointed 25 Mar 2009
Resigned 20 Apr 2016

EWART, Graham

Resigned
Withey Court, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 23 Apr 2012
Resigned 31 Mar 2020

LEWIS, Jan Anthony

Resigned
Bedwas Road, CaerphillyCF83 3AW
Born July 1965
Director
Appointed 28 Oct 2010
Resigned 20 Apr 2016

LEWIS, Margaret

Resigned
234a Bedwas Road, CaerphillyCF83 3AW
Born August 1967
Director
Appointed 27 Jan 2009
Resigned 06 Mar 2009

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

SMITH, Neil

Resigned
36 Bridon Way, CleckheatonBD19 5DG
Born December 1974
Director
Appointed 14 Jan 2009
Resigned 04 Aug 2012

SMITH, Peter Antony

Resigned
9 Gerard Road, West KirbyCH48 4ES
Born October 1963
Director
Appointed 25 Mar 2009
Resigned 20 Apr 2016

TURNER, John Michael Norton

Resigned
32 Parkers Lane, SheffieldS17 3DP
Born October 1942
Director
Appointed 25 Mar 2009
Resigned 20 Apr 2016

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 06 Oct 2004
Resigned 14 Jan 2009

Persons with significant control

3

1 Active
2 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Ceased 28 Apr 2020
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Statement Of Companys Objects
24 September 2020
CC04CC04
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Legacy
5 December 2016
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Legacy
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Miscellaneous
16 October 2014
MISCMISC
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
1 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
123Notice of Increase in Nominal Capital
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Incorporation Company
6 October 2004
NEWINCIncorporation