Background WavePink WaveYellow Wave

DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED (10023369)

DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED (10023369) is an active UK company. incorporated on 24 February 2016. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart and 1 others.

Company Number
10023369
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
6-10 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart, PATTERSON, Dermot
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED

DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED is an active company incorporated on 24 February 2016 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10023369

LTD Company

Age

10 Years

Incorporated 24 February 2016

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

DIRECT HEALTHCARE GROUP LIMITED
From: 11 May 2016To: 28 November 2017
NEWTON BIDCO LIMITED
From: 1 March 2016To: 11 May 2016
AGHOCO 1383 LIMITED
From: 24 February 2016To: 1 March 2016
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

C/O Northedge Capital Llp 6th Floor, Vantage Point Hardman Street Manchester M3 3HF United Kingdom
From: 2 March 2016To: 10 May 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 24 February 2016To: 2 March 2016
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jul 16
Director Joined
Aug 16
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Aug 18
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Capital Update
Apr 20
Loan Cleared
Jun 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 20 Apr 2016

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 20 Apr 2016

PATTERSON, Dermot

Active
Withey Court, CaerphillyCF83 1BF
Born January 1959
Director
Appointed 20 Apr 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Feb 2016
Resigned 26 Feb 2016

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 01 Aug 2016
Resigned 29 Nov 2021

EGSTRAND, Claus

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born April 1961
Director
Appointed 31 Aug 2017
Resigned 17 Dec 2019

EWART, Graham

Resigned
Withey Court, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 20 Apr 2016
Resigned 26 Oct 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Feb 2016
Resigned 26 Feb 2016

JOSEPH, Michael William

Resigned
Withey Court, CaerphillyCF83 1BF
Born March 1956
Director
Appointed 20 Apr 2016
Resigned 06 Dec 2019

MEEHAN, Andrew David

Resigned
Withey Court, CaerphillyCF83 1BF
Born May 1955
Director
Appointed 20 Apr 2016
Resigned 31 Aug 2017

PICKERING, Jon

Resigned
Vantage Point, SpinningfieldsM3 3HF
Born March 1977
Director
Appointed 26 Feb 2016
Resigned 20 Apr 2016

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Feb 2016
Resigned 26 Feb 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Feb 2016
Resigned 26 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
Western Industrial Estate, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

North Edge Capital Fund

Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Legacy
28 April 2020
CAP-SSCAP-SS
Resolution
28 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Memorandum Articles
12 September 2017
MAMA
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2016
NEWINCIncorporation