Background WavePink WaveYellow Wave

DERBY HEALTH MANAGEMENT LIMITED (07307734)

DERBY HEALTH MANAGEMENT LIMITED (07307734) is an active UK company. incorporated on 7 July 2010. with registered office in Church Broughton. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. DERBY HEALTH MANAGEMENT LIMITED has been registered for 15 years. Current directors include KARAGKEVREKIS, Charalampos Babis, KARAGKEVREKIS, Emma.

Company Number
07307734
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
Audley House Sutton Road, Church Broughton, DE65 5DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
KARAGKEVREKIS, Charalampos Babis, KARAGKEVREKIS, Emma
SIC Codes
86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY HEALTH MANAGEMENT LIMITED

DERBY HEALTH MANAGEMENT LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Church Broughton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. DERBY HEALTH MANAGEMENT LIMITED was registered 15 years ago.(SIC: 86220, 86900)

Status

active

Active since 15 years ago

Company No

07307734

LTD Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Audley House Sutton Road Mount Pleasant Church Broughton, DE65 5DE,

Previous Addresses

11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom
From: 7 July 2010To: 31 August 2014
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
New Owner
Dec 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KARAGKEVREKIS, Charalampos Babis

Active
Sutton Road, Church BroughtonDE65 5DE
Born May 1964
Director
Appointed 07 Jul 2010

KARAGKEVREKIS, Emma

Active
Sutton Road, Church BroughtonDE65 5DE
Born November 1971
Director
Appointed 07 Jul 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

Persons with significant control

1

Mr Charalampos Babis Karagkevrekis

Active
Sutton Road, Church BroughtonDE65 5DE
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Change Person Director Company With Change Date
21 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation