Background WavePink WaveYellow Wave

DAISY MEDICAL RESEARCH LIMITED (07405698)

DAISY MEDICAL RESEARCH LIMITED (07405698) is an active UK company. incorporated on 13 October 2010. with registered office in Cottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DAISY MEDICAL RESEARCH LIMITED has been registered for 15 years. Current directors include BOANAS, Trevor Samuel Eric, HEUCK, David Charles, STAFFORD, Nicholas David, Professor.

Company Number
07405698
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
The Daisy Building Castle Hill Hospital, Cottingham, HU16 5JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BOANAS, Trevor Samuel Eric, HEUCK, David Charles, STAFFORD, Nicholas David, Professor
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY MEDICAL RESEARCH LIMITED

DAISY MEDICAL RESEARCH LIMITED is an active company incorporated on 13 October 2010 with the registered office located in Cottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DAISY MEDICAL RESEARCH LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07405698

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

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

The Daisy Building Castle Hill Hospital Castle Road Cottingham, HU16 5JQ,

Previous Addresses

4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ
From: 13 October 2010To: 7 April 2014
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Loan Secured
Mar 18
Director Left
Jul 20
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOANAS, Trevor Samuel Eric

Active
Castle Hill Hospital, CottinghamHU16 5JQ
Born November 1946
Director
Appointed 19 Nov 2010

HEUCK, David Charles

Active
Main Street, BeverleyHU17 7PQ
Born March 1961
Director
Appointed 28 Apr 2022

STAFFORD, Nicholas David, Professor

Active
New Walk, BeverleyHU17 7AD
Born August 1954
Director
Appointed 13 Oct 2010

ARCHIBALD, Stephen James

Resigned
Castle Hill Hospital, CottinghamHU16 5JQ
Born September 1971
Director
Appointed 19 Nov 2010
Resigned 22 Jan 2023

AUTON, Michael Colin

Resigned
Castle Hill Hospital, CottinghamHU16 5JQ
Born May 1943
Director
Appointed 19 Nov 2010
Resigned 16 Jul 2020

HORNCASTLE, Andrew Nigel

Resigned
Castle Hill Hospital, CottinghamHU16 5JQ
Born July 1959
Director
Appointed 19 Nov 2010
Resigned 30 Jun 2022

Persons with significant control

1

Castle Hill Hospital, CottinghamHU16 5JQ

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

43

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Incorporation Company
13 October 2010
NEWINCIncorporation