Background WavePink WaveYellow Wave

DARWIN HEALTHCARE LTD (10927833)

DARWIN HEALTHCARE LTD (10927833) is an active UK company. incorporated on 22 August 2017. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DARWIN HEALTHCARE LTD has been registered for 8 years. Current directors include COLLINS, John Mark, PIERCE, Jamie Anthony Graham, PIERCE, Richard Donald Foster.

Company Number
10927833
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
London House, Shrewsbury, SY4 4EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, John Mark, PIERCE, Jamie Anthony Graham, PIERCE, Richard Donald Foster
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARWIN HEALTHCARE LTD

DARWIN HEALTHCARE LTD is an active company incorporated on 22 August 2017 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DARWIN HEALTHCARE LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10927833

LTD Company

Age

8 Years

Incorporated 22 August 2017

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 5 September 2025 (6 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

London House Shawbury Business Park Shrewsbury, SY4 4EA,

Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PIERCE, Richard Donald Foster

Active
Shawbury Business Park, ShrewsburySY4 4EA
Secretary
Appointed 31 Mar 2021

COLLINS, John Mark

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born July 1971
Director
Appointed 20 Apr 2023

PIERCE, Jamie Anthony Graham

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born June 1976
Director
Appointed 12 Aug 2019

PIERCE, Richard Donald Foster

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1987
Director
Appointed 22 Aug 2017

AZAD, Harvinder Singh

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Secretary
Appointed 01 Oct 2018
Resigned 09 Oct 2020

DEETH, Adam John

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Secretary
Appointed 19 Oct 2020
Resigned 31 Mar 2021

AZAD, Harvinder Singh

Resigned
Shawbury, ShrewsburySY4 4EA
Born January 1969
Director
Appointed 12 Aug 2019
Resigned 09 Oct 2020

CREIGHTON, Luke Taylor

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born February 1979
Director
Appointed 28 Jun 2022
Resigned 20 Apr 2023

DEETH, Adam John

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born March 1969
Director
Appointed 19 Oct 2020
Resigned 31 Mar 2021

PIERCE, Charles Oliver Thomas

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born June 1990
Director
Appointed 12 Aug 2019
Resigned 16 May 2022

PIERCE, Lesley

Resigned
Shawbury Business Park, ShawburySY4 4EA
Born November 1957
Director
Appointed 12 Aug 2019
Resigned 25 Feb 2022

PIERCE, Richard Thomas Henry

Resigned
Shawbury Business Park, ShawburySY4 4EA
Born August 1954
Director
Appointed 12 Aug 2019
Resigned 25 Feb 2022

SNOOK, Robert Marcus

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born February 1962
Director
Appointed 20 Apr 2023
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
London House, ShawburySY4 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Richard Donald Foster Pierce

Ceased
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Incorporation Company
22 August 2017
NEWINCIncorporation