Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DCC HEALTHCARE UK LIMITED
Company Information for

DCC HEALTHCARE UK LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
01961402
Private Limited Company
Active

Company Overview

About Dcc Healthcare Uk Ltd
DCC HEALTHCARE UK LIMITED was founded on 1985-11-19 and has its registered office in London. The organisation's status is listed as "Active". Dcc Healthcare Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DCC HEALTHCARE UK LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in EC4A
 
Filing Information
Company Number 01961402
Company ID Number 01961402
Date formed 1985-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCC HEALTHCARE UK LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DCC HEALTHCARE UK LIMITED

Current Directors
Officer Role Date Appointed
GERARD WHYTE
Company Secretary 2003-03-27
CONOR FRANCIS COSTIGAN
Director 2006-09-25
ANTHONY FRANCIS LEVY
Director 2010-07-13
STEPHEN CLIFFORD O'CONNOR
Director 2003-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD WHITE
Director 2008-10-14 2010-06-30
BARRY O'NEILL
Director 2003-03-27 2007-05-31
KEVIN MURRAY
Director 2004-12-08 2006-06-30
MORGAN JOHN CROWE
Director 1992-01-25 2004-12-07
CONOR GOULDSON
Company Secretary 2000-08-28 2003-03-27
JAMES FRANCIS FLAVIN
Director 1992-01-25 2003-03-27
NIALL KELLY
Director 2000-08-28 2003-03-27
FERGAL O`DWYER
Director 1995-01-12 2003-03-27
GERARD WHYTE
Director 2000-08-28 2003-03-27
MICHAEL PATRICK SCHOLEFIELD
Company Secretary 1996-09-30 2000-08-28
MICHAEL PATRICK SCHOLEFIELD
Director 1992-01-25 2000-08-28
DAPHNE TYNAN TEASE
Company Secretary 1992-01-25 1996-09-30
PETER MAXWELL FEATHERMAN
Director 1992-01-25 1996-09-30
DAVID MYLES GAVAGAN
Director 1992-01-25 1995-09-28
KENNETH GORDON RUE
Director 1992-01-25 1992-04-30
GEORGE PATRICK YOUNG
Director 1992-01-25 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD WHYTE TPS SQUADRON HOLDINGS LIMITED Company Secretary 2007-08-13 CURRENT 2007-07-09 Active
GERARD WHYTE ENERGY ACQUISITIONS UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-18 Active
GERARD WHYTE DCC ENVIRONMENTAL UK LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
GERARD WHYTE DCC FOOD & BEVERAGE UK LIMITED Company Secretary 2004-07-06 CURRENT 1984-06-26 Active
GERARD WHYTE DCC TECHNOLOGY LIMITED Company Secretary 2003-03-27 CURRENT 1986-04-30 Active
GERARD WHYTE DCC LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
GERARD WHYTE DCC ENERGY UK LIMITED Company Secretary 2000-08-28 CURRENT 1985-04-25 Active
GERARD WHYTE DCC HOLDINGS (UK) LIMITED Company Secretary 2000-08-28 CURRENT 1993-07-15 Active
GERARD WHYTE POWERIMPACT LIMITED Company Secretary 2000-08-28 CURRENT 1993-06-02 Active
CONOR FRANCIS COSTIGAN MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
CONOR FRANCIS COSTIGAN MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
CONOR FRANCIS COSTIGAN LEONHARD LANG (UK) LTD Director 2013-07-17 CURRENT 2002-06-21 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
CONOR FRANCIS COSTIGAN POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
CONOR FRANCIS COSTIGAN KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
CONOR FRANCIS COSTIGAN FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
CONOR FRANCIS COSTIGAN SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
CONOR FRANCIS COSTIGAN FANNIN (NI) LIMITED Director 2004-07-22 CURRENT 1988-08-18 Active
CONOR FRANCIS COSTIGAN DAYS HEALTHCARE U.K. LIMITED Director 2004-01-01 CURRENT 1973-06-29 Active
CONOR FRANCIS COSTIGAN DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
CONOR FRANCIS COSTIGAN EUROCAPS LIMITED Director 2002-06-13 CURRENT 1993-12-08 Active
CONOR FRANCIS COSTIGAN DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2002-06-13 CURRENT 1994-12-23 Active
CONOR FRANCIS COSTIGAN THOMPSON AND CAPPER LIMITED Director 2002-06-13 CURRENT 1928-12-21 Active
CONOR FRANCIS COSTIGAN DCC BEAUTY UK LIMITED Director 2001-10-26 CURRENT 1978-01-13 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS LIMITED Director 2001-10-26 CURRENT 1979-09-26 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS PROCESSING LIMITED Director 2001-10-26 CURRENT 1984-12-11 Active
CONOR FRANCIS COSTIGAN WARDELL ROBERTS (UK) LIMITED Director 2001-10-26 CURRENT 1988-07-07 Active
CONOR FRANCIS COSTIGAN PRIMACY HEALTHCARE LIMITED Director 2001-10-26 CURRENT 1962-11-20 Active
CONOR FRANCIS COSTIGAN HEALTHIFOODS LIMITED Director 2001-10-26 CURRENT 1986-08-26 Active
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE UK LIMITED Director 2016-06-23 CURRENT 2005-03-10 Active
ANTHONY FRANCIS LEVY DCC TREASURY 2014 LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
ANTHONY FRANCIS LEVY DCC ENERGY UK LIMITED Director 2010-11-04 CURRENT 1985-04-25 Active
ANTHONY FRANCIS LEVY ENERGY ACQUISITIONS UK LIMITED Director 2010-11-04 CURRENT 2007-06-18 Active
ANTHONY FRANCIS LEVY TPS SQUADRON HOLDINGS LIMITED Director 2010-07-13 CURRENT 2007-07-09 Active
ANTHONY FRANCIS LEVY DAYS HEALTHCARE U.K. LIMITED Director 2010-06-24 CURRENT 1973-06-29 Active
ANTHONY FRANCIS LEVY DCC ENVIRONMENTAL UK LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
ANTHONY FRANCIS LEVY DCC LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
ANTHONY FRANCIS LEVY DCC HOLDINGS (UK) LIMITED Director 1995-12-01 CURRENT 1993-07-15 Active
ANTHONY FRANCIS LEVY POWERIMPACT LIMITED Director 1993-09-15 CURRENT 1993-06-02 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
STEPHEN CLIFFORD O'CONNOR FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
STEPHEN CLIFFORD O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) LIMITED Director 2014-01-30 CURRENT 1959-03-03 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
STEPHEN CLIFFORD O'CONNOR PRIMACY HEALTHCARE LIMITED Director 2004-12-16 CURRENT 1962-11-20 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2004-12-14 CURRENT 1992-03-23 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH AND BEAUTY LIMITED Director 2004-12-14 CURRENT 1970-12-16 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS LIMITED Director 2003-02-26 CURRENT 1979-09-26 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS PROCESSING LIMITED Director 2003-02-26 CURRENT 1984-12-11 Active
STEPHEN CLIFFORD O'CONNOR WARDELL ROBERTS (UK) LIMITED Director 2003-02-26 CURRENT 1988-07-07 Active
STEPHEN CLIFFORD O'CONNOR HEALTHILIFE (HOLDINGS) LIMITED Director 2003-02-26 CURRENT 1986-07-10 Active
STEPHEN CLIFFORD O'CONNOR HEALTHIFOODS LIMITED Director 2003-02-26 CURRENT 1986-08-26 Active
STEPHEN CLIFFORD O'CONNOR DCC BEAUTY UK LIMITED Director 2002-02-05 CURRENT 1978-01-13 Active
STEPHEN CLIFFORD O'CONNOR DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2000-09-29 CURRENT 1994-12-23 Active
STEPHEN CLIFFORD O'CONNOR THOMPSON AND CAPPER LIMITED Director 2000-09-29 CURRENT 1928-12-21 Active
STEPHEN CLIFFORD O'CONNOR EUROCAPS LIMITED Director 2000-09-15 CURRENT 1993-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hill House 1 Little New Street London EC4A 3TR
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-16TM02Termination of appointment of Gerard Whyte on 2020-10-02
2020-10-16AP03Appointment of Mrs Orla Mary Cooper as company secretary on 2020-10-02
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 40766203.27
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06CH01Director's details changed for Mr Anthony Francis Levy on 2017-07-29
2017-03-08CH01Director's details changed for Mr Conor Francis Costigan on 2017-02-28
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 40766203.27
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 40766203.27
2016-02-05AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD O'CONNOR / 05/02/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 05/02/2016
2016-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD WHYTE on 2016-02-05
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20AUDAUDITOR'S RESIGNATION
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 40766203.27
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 40766203.27
2014-04-23SH02Sub-division of shares on 2014-03-24
2014-04-23RES13SUBDIVISION 24/03/2014
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-23SH08Change of share class name or designation
2014-02-21AR0125/01/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07SH0107/02/13 STATEMENT OF CAPITAL GBP 40766203.27
2013-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-26RES13Resolutions passed:
  • Restriction on auth share cap revoked and deleted 07/02/2013
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • ALTER ARTICLES
2013-02-12AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-10AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM BRIDGE HOUSE TOWER ST. KATHARINE'S WAY LONDON E1W 1DD
2010-07-26AP01DIRECTOR APPOINTED MR ANTHONY LEVY
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM AT DAYS HEALTHCARE UK LIMITED NORTH ROAD BRIDGEND CF31 3TP
2010-02-10RES13A COMPOSITE GUARANTEE AND INDEMNITY 28/01/2010
2010-02-09AR0125/01/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-24ELRESS252 DISP LAYING ACC 14/10/2008
2008-10-24ELRESS386 DISP APP AUDS 14/10/2008
2008-10-24288aDIRECTOR APPOINTED MR GRAHAM WHITE
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26288bDIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-23363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: DAYS HEALTHCARE UK LIMITED LITCHARD INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AL
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/05
2005-02-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-09-2988(2)RAD 31/03/04--------- £ SI 1620327@.01=16203 £ IC 25250000/25266203
2004-09-08123£ NC 3000000/28000000 31/03/04
2004-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-08RES04NC INC ALREADY ADJUSTED 31/03/04
2004-09-0888(2)RAD 31/03/04--------- £ SI 25000000@1=25000000 £ IC 250000/25250000
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29123NC INC ALREADY ADJUSTED 03/04/03
2004-03-29RES04NC INC ALREADY ADJUSTED
2004-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bSECRETARY RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-03-27CERTNMCOMPANY NAME CHANGED DCC CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 27/03/03
2003-02-24363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-07363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-08-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DCC HEALTHCARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DCC HEALTHCARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DCC HEALTHCARE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DCC HEALTHCARE UK LIMITED

Intangible Assets
Patents
We have not found any records of DCC HEALTHCARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCC HEALTHCARE UK LIMITED
Trademarks
We have not found any records of DCC HEALTHCARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCC HEALTHCARE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DCC HEALTHCARE UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DCC HEALTHCARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCC HEALTHCARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DCC HEALTHCARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.