Background WavePink WaveYellow Wave

DIRECT HEALTHCARE SERVICES LIMITED (11091334)

DIRECT HEALTHCARE SERVICES LIMITED (11091334) is an active UK company. incorporated on 1 December 2017. 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 SERVICES LIMITED has been registered for 8 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
11091334
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Unit 8 Western Industrial Estate, 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
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HEALTHCARE SERVICES LIMITED

DIRECT HEALTHCARE SERVICES LIMITED is an active company incorporated on 1 December 2017 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 SERVICES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11091334

LTD Company

Age

8 Years

Incorporated 1 December 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 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 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

AGHOCO 1612 LIMITED
From: 1 December 2017To: 4 December 2017
Contact
Address

Unit 8 Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 1 December 2017To: 13 December 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Nov 18
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 29 Nov 2021

KEENLYSIDE, Jemima Emily Cameron

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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 01 Dec 2017
Resigned 05 Dec 2017

BRODIE, Robert Benjamin Nathaniel

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 05 Dec 2017
Resigned 29 Nov 2021

EWART, Graham

Resigned
Western Industrial Estate, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 05 Dec 2017
Resigned 26 Oct 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 01 Dec 2017
Resigned 05 Dec 2017

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
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 01 Dec 2017
Resigned 05 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 01 Dec 2017
Resigned 05 Dec 2017

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 22 Nov 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 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
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Incorporation Company
1 December 2017
NEWINCIncorporation