Background WavePink WaveYellow Wave

DRB HEALTHCARE LIMITED (10141991)

DRB HEALTHCARE LIMITED (10141991) is an active UK company. incorporated on 22 April 2016. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DRB HEALTHCARE LIMITED has been registered for 9 years. Current directors include BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael.

Company Number
10141991
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
C/O The Mount Hotel Mount Road, Wolverhampton, WV6 8HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERNARD, Brett Roy, BERNARD, Scott Craig, COOKE, Peter Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRB HEALTHCARE LIMITED

DRB HEALTHCARE LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DRB HEALTHCARE LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10141991

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

C/O The Mount Hotel Mount Road Tettenhall Wood Wolverhampton, WV6 8HL,

Previous Addresses

Wellington House 120 Wellington Road Dudley DY1 1UB England
From: 22 April 2016To: 7 October 2025
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Oct 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BERNARD, Brett Roy

Active
120 Wellington Road, DudleyDY1 1UB
Born June 1984
Director
Appointed 22 Apr 2016

BERNARD, Scott Craig

Active
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 22 Apr 2016

COOKE, Peter Michael

Active
120 Wellington Road, DudleyDY1 1UB
Born September 1955
Director
Appointed 22 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2017
Ceased 21 Apr 2017
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Incorporation Company
22 April 2016
NEWINCIncorporation