Background WavePink WaveYellow Wave

DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD (11563750)

DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD (11563750) is an active UK company. incorporated on 11 September 2018. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD has been registered for 7 years. Current directors include BAILEY, Mark Charles, MALLABAND, Nicholas, Dr, OLLIVER, Mark and 1 others.

Company Number
11563750
Status
active
Type
ltd
Incorporated
11 September 2018
Age
7 years
Address
Doncaster Royal Infirmary, Doncaster, DN2 5LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Mark Charles, MALLABAND, Nicholas, Dr, OLLIVER, Mark, WILDE, Samuel Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD

DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD is an active company incorporated on 11 September 2018 with the registered office located in Doncaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DONCASTER & BASSETLAW HEALTHCARE SERVICES LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11563750

LTD Company

Age

7 Years

Incorporated 11 September 2018

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

GTHD ONE LIMITED
From: 11 September 2018To: 19 August 2019
Contact
Address

Doncaster Royal Infirmary Armthorpe Road Doncaster, DN2 5LT,

Previous Addresses

C/O Hill Dickinson Llp Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY United Kingdom
From: 11 September 2018To: 16 August 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAILEY, Mark Charles

Active
Armthorpe Road, DoncasterDN2 5LT
Born July 1965
Director
Appointed 01 Feb 2023

MALLABAND, Nicholas, Dr

Active
Armthorpe Road, DoncasterDN2 5LT
Born August 1980
Director
Appointed 15 Apr 2025

OLLIVER, Mark

Active
Armthorpe Road, DoncasterDN2 5LT
Born November 1971
Director
Appointed 20 Jan 2020

WILDE, Samuel Martin

Active
Armthorpe Road, DoncasterDN2 5LT
Born January 1974
Director
Appointed 12 Dec 2024

THOMAS, Andrew Dennis

Resigned
Armthorpe Road, DoncasterDN2 5LT
Secretary
Appointed 01 Aug 2019
Resigned 17 Jan 2020

GRIFFITHS, Ruth Louise

Resigned
Princes Exchange, LeedsLS1 4HY
Born October 1986
Director
Appointed 11 Sept 2018
Resigned 01 Aug 2019

RHODES, Neil

Resigned
Armthorpe Road, DoncasterDN2 5LT
Born June 1959
Director
Appointed 10 Oct 2019
Resigned 31 Jan 2023

SARGEANT, Jonathan Edward

Resigned
Armthorpe Road, DoncasterDN2 5LT
Born June 1965
Director
Appointed 01 Aug 2019
Resigned 12 Dec 2024

THOMAS, Andrew Dennis

Resigned
Vaughan Avenue, DoncasterDN1 2QE
Born January 1967
Director
Appointed 24 Sept 2019
Resigned 20 Jan 2020

Persons with significant control

1

Doncaster And Bassetlaw Teaching Hospitals Nhs Foundation Trust

Active
Armthorpe Road, DoncasterDN2 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Resolution
15 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Incorporation Company
11 September 2018
NEWINCIncorporation