Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DHU 111 (EAST MIDLANDS) CIC

2 ROUNDHOUSE ROAD, PRIDE PARK, DERBY, DE24 8JE,
Company Registration Number
10259076
Community Interest Company
Active

Company Overview

About Dhu 111 (east Midlands) Cic
DHU 111 (EAST MIDLANDS) CIC was founded on 2016-06-30 and has its registered office in Derby. The organisation's status is listed as "Active". Dhu 111 (east Midlands) Cic is a Community Interest 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
DHU 111 (EAST MIDLANDS) CIC
 
Legal Registered Office
2 ROUNDHOUSE ROAD
PRIDE PARK
DERBY
DE24 8JE
 
Filing Information
Company Number 10259076
Company ID Number 10259076
Date formed 2016-06-30
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 
Return next due 28/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:23:29
Primary Source:Companies House
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 DHU 111 (EAST MIDLANDS) CIC

Current Directors
Officer Role Date Appointed
CARLY GRAY
Company Secretary 2016-07-18
STEPHEN JOHN BATEMAN
Director 2016-06-30
PAULINE DAVIS
Director 2016-07-18
JENNIFER DOXEY
Director 2016-07-18
PAULINE HAND
Director 2016-07-18
IAN WILLIAM MATTHEWS
Director 2017-08-16
TREVOR ANTHONY MILLS
Director 2016-07-18
PETER JOHN QUINN
Director 2016-06-30
DAVID JOHN WHITNEY
Director 2017-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BATEMAN DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C. Director 2018-03-16 CURRENT 2018-03-16 Active
STEPHEN JOHN BATEMAN DHU URGENT CARE (DERBYSHIRE) C.I.C. Director 2017-06-08 CURRENT 2017-06-08 Active
STEPHEN JOHN BATEMAN DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. Director 2017-06-08 CURRENT 2017-06-08 Active
STEPHEN JOHN BATEMAN DHU HEALTH CARE C.I.C. Director 2014-11-17 CURRENT 2006-06-01 Active
PAULINE DAVIS RIVERSIDE URBAN SERVICES LTD Director 2016-06-09 CURRENT 1982-07-08 Active - Proposal to Strike off
PAULINE DAVIS RIVERSIDE CONSULTANCY SERVICES LIMITED Director 2016-06-09 CURRENT 2001-01-08 Active
PAULINE DAVIS DHU HEALTH CARE C.I.C. Director 2015-02-02 CURRENT 2006-06-01 Active
PAULINE DAVIS THE PROJECT AFRICAN WILDERNESS TRUST Director 2010-02-24 CURRENT 2004-04-27 Dissolved 2016-10-11
PAULINE HAND DHU HEALTH CARE C.I.C. Director 2012-10-15 CURRENT 2006-06-01 Active
IAN WILLIAM MATTHEWS DHU HEALTH CARE C.I.C. Director 2017-08-23 CURRENT 2006-06-01 Active
TREVOR ANTHONY MILLS WHEN YOU WISH UPON A STAR Director 2017-11-07 CURRENT 1996-11-19 Active
TREVOR ANTHONY MILLS DHU HEALTH CARE C.I.C. Director 2015-08-17 CURRENT 2006-06-01 Active
PETER JOHN QUINN DHU URGENT CARE (DERBYSHIRE) C.I.C. Director 2017-06-08 CURRENT 2017-06-08 Active
PETER JOHN QUINN DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. Director 2017-06-08 CURRENT 2017-06-08 Active
PETER JOHN QUINN FRENDOC LIMITED Director 2009-10-01 CURRENT 1996-06-27 Dissolved 2015-05-12
DAVID JOHN WHITNEY WESTON PARK HOSPITAL DEVELOPMENT FUND LIMITED Director 2018-05-01 CURRENT 1980-02-20 Active
DAVID JOHN WHITNEY DHU URGENT CARE (DERBYSHIRE) C.I.C. Director 2017-11-08 CURRENT 2017-06-08 Active
DAVID JOHN WHITNEY DHU URGENT CARE (LEICESTER, LEICESTERSHIRE & RUTLAND) C.I.C. Director 2017-06-20 CURRENT 2017-06-08 Active
DAVID JOHN WHITNEY DHU HEALTH CARE C.I.C. Director 2015-02-02 CURRENT 2006-06-01 Active
DAVID JOHN WHITNEY WESTON PARK TRADING LIMITED Director 2012-12-31 CURRENT 1994-08-11 Active
DAVID JOHN WHITNEY WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED Director 2001-10-03 CURRENT 1935-07-27 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
2024-03-31Current accounting period extended from 31/03/24 TO 30/09/24
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England
2022-09-12APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY MILLS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY MILLS
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM MATTHEWS
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DOXEY
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN QUINN
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-11CH01Director's details changed for Dr Ian William Matthews on 2017-12-19
2018-09-11PSC05Change of details for Dhu Health Care Cic as a person with significant control on 2017-12-19
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-12-18AD04Register(s) moved to registered office address Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU
2017-12-18AD02Register inspection address changed from Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF England to Johnson Building Locomotive Way Pride Park Derby DE24 8PU
2017-10-04AD03Registers moved to registered inspection location of Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF
2017-10-04AD02Register inspection address changed to Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF
2017-10-04AP01DIRECTOR APPOINTED MR DAVID JOHN WHITNEY
2017-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/17 FROM Mallard House Stanier Way Wyvern Business Park Chaddesden Derby DE21 6BF
2017-08-30CH01Director's details changed for Dr Ian Williams Matthews on 2017-08-30
2017-08-30AP01DIRECTOR APPOINTED DR IAN WILLIAMS MATTHEWS
2017-07-15LATEST SOC15/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-15PSC02Notification of Dhu Health Care Cic as a person with significant control on 2016-06-30
2016-08-21AP01DIRECTOR APPOINTED MR TREVOR ANTHONY MILLS
2016-08-21AP01DIRECTOR APPOINTED MRS PAULINE DAVIS
2016-08-21AP01DIRECTOR APPOINTED MRS PAULINE HAND
2016-08-21AP01DIRECTOR APPOINTED MRS JENNIFER DOXEY
2016-08-21AP03Appointment of Miss Carly Gray as company secretary on 2016-07-18
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30CICINCIncorporation of community interest company
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to DHU 111 (EAST MIDLANDS) CIC 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 DHU 111 (EAST MIDLANDS) CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DHU 111 (EAST MIDLANDS) CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of DHU 111 (EAST MIDLANDS) CIC registering or being granted any patents
Domain Names
We do not have the domain name information for DHU 111 (EAST MIDLANDS) CIC
Trademarks
We have not found any records of DHU 111 (EAST MIDLANDS) CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHU 111 (EAST MIDLANDS) CIC. 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 (86210 - General medical practice activities) as DHU 111 (EAST MIDLANDS) CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where DHU 111 (EAST MIDLANDS) CIC 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 DHU 111 (EAST MIDLANDS) CIC 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 DHU 111 (EAST MIDLANDS) CIC 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.