Background WavePink WaveYellow Wave

DE HEALTHCARE (MIDLANDS) LIMITED (08510386)

DE HEALTHCARE (MIDLANDS) LIMITED (08510386) is a dissolved UK company. incorporated on 30 April 2013. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DE HEALTHCARE (MIDLANDS) LIMITED has been registered for 12 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
08510386
Status
dissolved
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE HEALTHCARE (MIDLANDS) LIMITED

DE HEALTHCARE (MIDLANDS) LIMITED is an dissolved company incorporated on 30 April 2013 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DE HEALTHCARE (MIDLANDS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08510386

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 29/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW England
From: 6 December 2019To: 20 May 2022
5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
From: 30 April 2013To: 6 December 2019
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Jan 18
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Capital Update
Dec 25
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 02 Dec 2019
Resigned 19 Jul 2024

FLETCHER, Tracey Jayne

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Secretary
Appointed 30 Apr 2013
Resigned 02 Dec 2019

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 02 Dec 2019
Resigned 19 Jul 2024

FLETCHER, Tracey Jayne

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1966
Director
Appointed 30 Apr 2013
Resigned 02 Dec 2019

KELLY, Norman

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born September 1942
Director
Appointed 30 Apr 2013
Resigned 02 Dec 2019

KELLY, Patricia Ann

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born December 1944
Director
Appointed 29 Jan 2018
Resigned 02 Dec 2019

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 02 Dec 2019
Resigned 31 Jan 2020

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Tracey Jayne Fletcher

Ceased
Millennium Way, DerbyDE24 8HG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Legacy
30 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2013
NEWINCIncorporation