Background WavePink WaveYellow Wave

DAVIS (MH) LIMITED (07417423)

DAVIS (MH) LIMITED (07417423) is an active UK company. incorporated on 25 October 2010. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAVIS (MH) LIMITED has been registered for 15 years. Current directors include CARSON, Lynn, HAKIM, Imran, SHARMA, Amit.

Company Number
07417423
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARSON, Lynn, HAKIM, Imran, SHARMA, Amit
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIS (MH) LIMITED

DAVIS (MH) LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DAVIS (MH) LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07417423

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Moyune House Crispin House Kettering Northants NN16 8SP
From: 24 February 2015To: 2 July 2020
Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE
From: 14 November 2014To: 24 February 2015
Moyune House Crispin Place High Street Kettering Northants NN16 8SP
From: 25 October 2010To: 14 November 2014
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Jan 22
New Owner
Mar 22
New Owner
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jul 23
Owner Exit
Jul 24
Director Left
Jul 24
2
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARSON, Lynn

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1965
Director
Appointed 01 Jun 2023

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Jul 2020

SHARMA, Amit

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1980
Director
Appointed 31 Dec 2021

DURDEN, Kim Susan

Resigned
Main Road, AstwoodMK16 9JS
Secretary
Appointed 25 Oct 2010
Resigned 01 Jul 2020

CARSON, Nicholas Jeremy Mcfaul

Resigned
8 School Hill, MiddletonLE16 8YZ
Born March 1954
Director
Appointed 25 Oct 2010
Resigned 27 Jul 2023

DAVIS, Jeremy Peter

Resigned
The Lawns, TwywellNN14 3AU
Born April 1954
Director
Appointed 25 Oct 2010
Resigned 01 Jul 2020

DURDEN, Kim Susan

Resigned
Main Road, AstwoodMK16 9JS
Born October 1955
Director
Appointed 25 Oct 2010
Resigned 15 Jul 2024

Persons with significant control

8

3 Active
5 Ceased

Mrs Lynn Carson

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mrs Kim Susan Durden

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born October 1955

Nature of Control

Significant influence or control
Notified 23 May 2023
Ceased 01 Jul 2024
Victoria Square, DroitwichWR9 8DS

Nature of Control

Significant influence or control
Notified 23 May 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2020

Mr Nicholas Jeremy Mcfaul Carson

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Jeremy Peter Davis

Ceased
TwywellNN14 3AU
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Nicholas Jeremy Mcfaul Carson

Ceased
8 School Hill, Market HarboroughLE16 8YZ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mrs Kim Susan Durden

Ceased
Crispin Place, KetteringNN16 8SP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
5 July 2024
MAMA
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Memorandum Articles
24 August 2020
MAMA
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 August 2020
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2010
NEWINCIncorporation