Background WavePink WaveYellow Wave

DCH SUBCO LTD (10805151)

DCH SUBCO LTD (10805151) is an active UK company. incorporated on 6 June 2017. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DCH SUBCO LTD has been registered for 8 years. Current directors include ABRAHAM, Claire, JONES, Nicholas Buchan, THOMAS, Anita and 1 others.

Company Number
10805151
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Dorset County Hospital, Dorchester, DT1 2JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ABRAHAM, Claire, JONES, Nicholas Buchan, THOMAS, Anita, TILTON, Stephen
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCH SUBCO LTD

DCH SUBCO LTD is an active company incorporated on 6 June 2017 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DCH SUBCO LTD was registered 8 years ago.(SIC: 46460)

Status

active

Active since 8 years ago

Company No

10805151

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Dorset County Hospital Williams Avenue Dorchester, DT1 2JY,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAKER, Abigail Charlotte

Active
Williams Avenue, DorchesterDT1 2JY
Secretary
Appointed 01 Jul 2024

ABRAHAM, Claire

Active
Williams Avenue, DorchesterDT1 2JY
Born February 1980
Director
Appointed 13 Apr 2021

JONES, Nicholas Buchan

Active
Williams Avenue, DorchesterDT1 2JY
Born February 1991
Director
Appointed 09 Mar 2026

THOMAS, Anita

Active
Williams Avenue, DorchesterDT1 2JY
Born October 1972
Director
Appointed 13 Aug 2025

TILTON, Stephen

Active
Williams Avenue, DorchesterDT1 2JY
Born October 1963
Director
Appointed 01 Jun 2020

PERRYMAN, Lindsey Anne

Resigned
Williams Avenue, DorchesterDT1 2JY
Secretary
Appointed 06 Jun 2017
Resigned 26 Sept 2017

JOHNSON, Nicholas James

Resigned
Williams Avenue, DorchesterDT1 2JY
Born May 1980
Director
Appointed 06 Jun 2017
Resigned 31 Aug 2025

KING, Rebecca Anne

Resigned
Williams Avenue, DorchesterDT1 2JY
Born October 1966
Director
Appointed 06 Jun 2017
Resigned 07 Jan 2021

PROWSE, Andrew Thomas

Resigned
Williams Avenue, DorchesterDT1 2JY
Born September 1974
Director
Appointed 06 Jun 2017
Resigned 17 Mar 2022

ROSE, Matthew George

Resigned
Williams Avenue, DorchesterDT1 2JY
Born August 1969
Director
Appointed 06 Jun 2017
Resigned 31 May 2020

Persons with significant control

1

Dorset County Hospital Nhs Foundation Trust

Active
Williams Avenue, DorchesterDT1 2JY

Nature of Control

Significant influence or control
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2018
AA01Change of Accounting Reference Date
Resolution
6 November 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Incorporation Company
6 June 2017
NEWINCIncorporation