Background WavePink WaveYellow Wave

DD HEALTHCARE SERVICES LIMITED (07961951)

DD HEALTHCARE SERVICES LIMITED (07961951) is an active UK company. incorporated on 23 February 2012. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DD HEALTHCARE SERVICES LIMITED has been registered for 14 years. Current directors include DAVIS, Daniel Roger.

Company Number
07961951
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
5 Whitworth Road, Stevenage, SG1 4QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DAVIS, Daniel Roger
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DD HEALTHCARE SERVICES LIMITED

DD HEALTHCARE SERVICES LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DD HEALTHCARE SERVICES LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07961951

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

5 Whitworth Road Stevenage, SG1 4QS,

Previous Addresses

Opus Corporate Advisors 17 Red Lion Square London WC1R 4QH
From: 23 February 2012To: 9 January 2015
Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Loan Cleared
Apr 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOUYOUMJIAN, Vic

Active
49 Putney Hill, LondonSW15 6RU
Secretary
Appointed 01 Dec 2014

DAVIS, Daniel Roger

Active
Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 23 Feb 2012

KAYE, Gavin Mark

Resigned
Juniper Gardens, RadlettWD7 9LA
Secretary
Appointed 23 Feb 2012
Resigned 01 Dec 2014

Persons with significant control

1

Mr Daniel Roger Davis

Active
Whitworth Road, StevenageSG1 4QS
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control Statement
25 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 May 2012
AA01Change of Accounting Reference Date
Legacy
5 May 2012
MG01MG01
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Incorporation Company
23 February 2012
NEWINCIncorporation