Background WavePink WaveYellow Wave

DONNINGTON HEALTH CARE LIMITED (08049746)

DONNINGTON HEALTH CARE LIMITED (08049746) is an active UK company. incorporated on 30 April 2012. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DONNINGTON HEALTH CARE LIMITED has been registered for 13 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
08049746
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNINGTON HEALTH CARE LIMITED

DONNINGTON HEALTH CARE LIMITED is an active company incorporated on 30 April 2012 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DONNINGTON HEALTH CARE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08049746

LTD Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL
From: 18 May 2016To: 2 July 2023
Health Centre Wrekin Drive Donnington Telford Shropshire TF2 8EA
From: 30 April 2012To: 18 May 2016
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
Aug 12
Funding Round
Aug 12
Loan Cleared
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 08 Jan 2018

WRIGHT, David, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Secretary
Appointed 30 Apr 2012
Resigned 20 Apr 2016

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 20 Apr 2016
Resigned 28 Feb 2026

CARROLL, Paul Bryan

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born March 1969
Director
Appointed 20 Apr 2016
Resigned 21 Jun 2019

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 31 Oct 2017
Resigned 16 Dec 2025

DARKE, Andrew Simon

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1962
Director
Appointed 20 Apr 2016
Resigned 31 Mar 2018

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOODE, Timothy Bruce, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born February 1955
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Jan 2018
Resigned 18 Jun 2021

HENSHALL, Bryan George

Resigned
Wrekin Drive, TelfordTF2 8EA
Born July 1956
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

HUDSON, James, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born November 1975
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

JONES, Carolyn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1979
Director
Appointed 20 Apr 2016
Resigned 22 Oct 2017

KENYON, Spencer Adrian

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1962
Director
Appointed 20 Apr 2016
Resigned 31 Oct 2018

LEWIS, Belinda Sarah Hepburn

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1968
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 08 Jan 2018
Resigned 01 Apr 2023

MILLIGAN, James, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born July 1962
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

MURPHY, Jonathan Stewart

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1972
Director
Appointed 20 Apr 2016
Resigned 08 Jan 2018

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 26 Sept 2019
Resigned 24 Nov 2022

RICK, Claire

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born December 1979
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

TAYLOR, Rachel Sophie, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born November 1969
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 27 Feb 2026

WILLIAMS, Lynette, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born December 1956
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

WRIGHT, David, Dr

Resigned
Wrekin Drive, TelfordTF2 8EA
Born October 1964
Director
Appointed 30 Apr 2012
Resigned 20 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2017
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 January 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Incorporation Company
30 April 2012
NEWINCIncorporation