Background WavePink WaveYellow Wave

DMWSL 532 LIMITED (05995787)

DMWSL 532 LIMITED (05995787) is an active UK company. incorporated on 13 November 2006. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DMWSL 532 LIMITED has been registered for 19 years. Current directors include CHENEY, David, DAWSON, Benedicto, HAIRSINE, Janet Elizabeth and 3 others.

Company Number
05995787
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHENEY, David, DAWSON, Benedicto, HAIRSINE, Janet Elizabeth, SHAW, Vicki, SMITH, Diane, VAN HERREWEGE, Simon James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMWSL 532 LIMITED

DMWSL 532 LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DMWSL 532 LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05995787

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Loan Secured
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Loan Secured
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Nov 19
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Sept 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Oct 25
Owner Exit
Oct 25
9
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HAIRSINE, Janet Elizabeth

Active
Caenarvon House, LeicesterLE2 3JN
Secretary
Appointed 19 Sept 2007

CHENEY, David

Active
Caenarvon House, LeicesterLE2 3JN
Born February 1971
Director
Appointed 15 Oct 2009

DAWSON, Benedicto

Active
Caenarvon House, LeicesterLE2 3JN
Born July 1958
Director
Appointed 14 Feb 2007

HAIRSINE, Janet Elizabeth

Active
Caenarvon House, LeicesterLE2 3JN
Born July 1977
Director
Appointed 17 Sept 2007

SHAW, Vicki

Active
Caenarvon House, LeicesterLE2 3JN
Born August 1970
Director
Appointed 24 Nov 2017

SMITH, Diane

Active
Caenarvon House, LeicesterLE2 3JN
Born July 1972
Director
Appointed 04 Jun 2012

VAN HERREWEGE, Simon James

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 04 Jan 2010

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Secretary
Appointed 14 Feb 2007
Resigned 19 Sept 2007

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 13 Nov 2006
Resigned 14 Feb 2007

BROWN, Elizabeth Anna

Resigned
Caenarvon House, LeicesterLE2 3JN
Born December 1980
Director
Appointed 28 Jun 2010
Resigned 01 Aug 2011

CAMWELL, Sarah Jane

Resigned
Caenarvon House, LeicesterLE2 3JN
Born December 1970
Director
Appointed 14 Feb 2007
Resigned 09 Aug 2017

GINNELLY, Jane

Resigned
Caenarvon House, LeicesterLE2 3JN
Born October 1962
Director
Appointed 15 Oct 2009
Resigned 31 Oct 2022

HACK, Ruth

Resigned
Caenarvon House, LeicesterLE2 3JN
Born October 1967
Director
Appointed 14 Feb 2007
Resigned 30 May 2023

LAWLEY, Andrew

Resigned
Caenarvon House, LeicesterLE2 3JN
Born February 1970
Director
Appointed 14 Feb 2007
Resigned 28 Jun 2010

NAISBITT, Shiela

Resigned
Caenarvon House, LeicesterLE2 3JN
Born June 1960
Director
Appointed 06 Mar 2009
Resigned 01 Aug 2011

POTTER, Matthew

Resigned
Caenarvon House, LeicesterLE2 3JN
Born September 1983
Director
Appointed 01 Aug 2011
Resigned 22 Nov 2013

VAN HERREWEGE, Peter Alexander

Resigned
Upper Green Farm, Market HarboroughLE16 7HR
Born December 1953
Director
Appointed 14 Feb 2007
Resigned 24 Sept 2025

WARNER, Roderick Garth Freeman

Resigned
Spinney Hill, Market HarboroughLE16 7RR
Born December 1954
Director
Appointed 14 Feb 2007
Resigned 07 Mar 2008

WOOD, James Damon

Resigned
3 Laurel Bank Close, QueniboroughLE7 3FZ
Born November 1969
Director
Appointed 14 Feb 2007
Resigned 09 Sept 2022

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 13 Nov 2006
Resigned 13 Feb 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Alexander Van Herrewege

Ceased
Caenarvon House, LeicesterLE2 3JN
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2022
Ceased 24 Sept 2025

Mrs Janet Elizabeth Hairsine Wilson

Active
Caenarvon House, LeicesterLE2 3JN
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2022

Simon James Van Herrewege

Active
Caenarvon House, LeicesterLE2 3JN
Born December 1980

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Sept 2022

Mr Peter Alexander Van Herrewege

Ceased
Caenarvon House, LeicesterLE2 3JN
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Cancellation Shares
26 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 September 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Resolution
5 September 2019
RESOLUTIONSResolutions
Memorandum Articles
22 August 2019
MAMA
Resolution
22 August 2019
RESOLUTIONSResolutions
Memorandum Articles
19 June 2019
MAMA
Resolution
3 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Capital Cancellation Shares
13 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Auditors Resignation Company
31 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Miscellaneous
5 August 2009
MISCMISC
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
122122
Legacy
5 March 2007
123Notice of Increase in Nominal Capital
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Resolution
5 March 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
13 November 2006
NEWINCIncorporation