Background WavePink WaveYellow Wave

DCP OHF MIDCO LIMITED (15228908)

DCP OHF MIDCO LIMITED (15228908) is an active UK company. incorporated on 23 October 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DCP OHF MIDCO LIMITED has been registered for 2 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
15228908
Status
active
Type
ltd
Incorporated
23 October 2023
Age
2 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCP OHF MIDCO LIMITED

DCP OHF MIDCO LIMITED is an active company incorporated on 23 October 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DCP OHF MIDCO LIMITED was registered 2 years ago.(SIC: 87300)

Status

active

Active since 2 years ago

Company No

15228908

LTD Company

Age

2 Years

Incorporated 23 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 23 October 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 23 October 2023To: 4 November 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Jan 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 24 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 24 Oct 2025

DESMOND, Kate

Resigned
10th Floor, LondonE14 5HU
Born September 1975
Director
Appointed 23 Oct 2023
Resigned 24 Oct 2025

LOWE, Matthew Graeme

Resigned
10th Floor, LondonE14 5HU
Born April 1973
Director
Appointed 23 Oct 2023
Resigned 24 Oct 2025

MATHER, Tom

Resigned
10th Floor, LondonE14 5HU
Born November 1993
Director
Appointed 23 Oct 2023
Resigned 24 Oct 2025

WHITEHEAD, Michael Jon

Resigned
10th Floor, LondonE14 5HU
Born July 1983
Director
Appointed 23 Oct 2023
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

22

Replacement Filing Of Confirmation Statement With Made Up Date
14 March 2026
RP01CS01RP01CS01
Resolution
7 March 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Memorandum Articles
25 February 2026
MAMA
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2023
NEWINCIncorporation