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

DHESI HEALTHCARE LIMITED

JUNO HEALTH ATTERBURY LAKES CENTRE, FAIRBOURNE DRIVE, MILTON KEYNES, MK10 9RG,
Company Registration Number
05601950
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dhesi Healthcare Ltd
DHESI HEALTHCARE LIMITED was founded on 2005-10-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Dhesi Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DHESI HEALTHCARE LIMITED
 
Legal Registered Office
JUNO HEALTH ATTERBURY LAKES CENTRE
FAIRBOURNE DRIVE
MILTON KEYNES
MK10 9RG
Other companies in DH4
 
Filing Information
Company Number 05601950
Company ID Number 05601950
Date formed 2005-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 30/04/2019
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB996758335  
Last Datalog update: 2019-10-06 12:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHESI HEALTHCARE 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 DHESI HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN IAN POWER
Company Secretary 2018-05-10
NICHOLAS JAMES CLARK
Director 2018-05-10
DAVID ROBERT GILDER
Director 2018-05-10
MARK CHRISTOPHER PEATEY
Director 2018-05-10
JONATHAN IAN POWER
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MANJINDER KAUR
Company Secretary 2013-09-12 2018-05-10
BALJIT SINGH
Director 2005-10-24 2018-05-10
GURSEWAK SINGH
Company Secretary 2005-10-24 2013-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-24 2005-10-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-24 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CLARK DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
NICHOLAS JAMES CLARK AVICENNA MIDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
NICHOLAS JAMES CLARK AVICENNA LTD Director 2017-10-02 CURRENT 2017-09-26 Active
NICHOLAS JAMES CLARK AVICENNA RETAIL LTD Director 2017-10-02 CURRENT 2002-07-16 Active
NICHOLAS JAMES CLARK ASHCHEM (NORTH EAST) LIMITED Director 2017-10-02 CURRENT 2006-01-27 Active - Proposal to Strike off
NICHOLAS JAMES CLARK NICK CLARK CONSULTING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
NICHOLAS JAMES CLARK NTLJ PROPERTIES LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
NICHOLAS JAMES CLARK LEONARD & CLARK LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active - Proposal to Strike off
DAVID ROBERT GILDER AVICENNA RETAIL LTD Director 2018-07-06 CURRENT 2002-07-16 Active
DAVID ROBERT GILDER DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
DAVID ROBERT GILDER AVICENNA TOPCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA MIDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA HOLDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER AVICENNA LTD Director 2017-10-02 CURRENT 2017-09-26 Active
DAVID ROBERT GILDER ALIGN CONSULTING SERVICES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
MARK CHRISTOPHER PEATEY AVICENNA TOPCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
MARK CHRISTOPHER PEATEY AVICENNA MIDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
MARK CHRISTOPHER PEATEY AVICENNA HOLDCO LTD Director 2017-10-02 CURRENT 2017-09-26 Active
MARK CHRISTOPHER PEATEY AVICENNA LTD Director 2017-10-02 CURRENT 2017-09-26 Active
MARK CHRISTOPHER PEATEY ALIGN CONSULTING SERVICES LTD Director 2017-04-28 CURRENT 2017-04-28 Active
MARK CHRISTOPHER PEATEY FORTIS MANAGEMENT INTERNATIONAL LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
JONATHAN IAN POWER DAVISON (CHEMIST) LIMITED Director 2018-07-02 CURRENT 1994-01-26 Active - Proposal to Strike off
JONATHAN IAN POWER AVICENNA TOPCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA MIDCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA HOLDCO LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA LTD Director 2018-03-16 CURRENT 2017-09-26 Active
JONATHAN IAN POWER AVICENNA RETAIL LTD Director 2018-03-16 CURRENT 2002-07-16 Active
JONATHAN IAN POWER ASHCHEM (NORTH EAST) LIMITED Director 2018-03-16 CURRENT 2006-01-27 Active - Proposal to Strike off

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
2020-02-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-31DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Atterbury Lakes Centre Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER PEATEY
2018-05-17SH0124/10/05 STATEMENT OF CAPITAL GBP 2
2018-05-10AA01Current accounting period extended from 31/03/18 TO 31/07/18
2018-05-10PSC02Notification of Juno Health Limited as a person with significant control on 2018-05-10
2018-05-10AP01DIRECTOR APPOINTED MR DAVID ROBERT GILDER
2018-05-10AP03Appointment of Mr Jonathan Ian Power as company secretary on 2018-05-10
2018-05-10PSC07CESSATION OF DHESI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER PEATEY
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Ascombe House Mcclaran Way Houghton Le Spring Tyne & Wear DH4 4NP England
2018-05-10TM02Termination of appointment of Manjinder Kaur on 2018-05-10
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SINGH
2018-05-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CLARK
2018-05-10AP01DIRECTOR APPOINTED MR JONATHAN IAN POWER
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056019500004
2018-05-04PSC07CESSATION OF BALJIT SINGH AS A PSC
2018-05-04PSC07CESSATION OF MANJINDER KAUR AS A PSC
2018-05-04PSC02Notification of Dhesi Holdings Limited as a person with significant control on 2017-01-24
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056019500004
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ASCOMBE HOUSE MCCLARAN WAY HOUGHTON LE SPRING TYNE & WEAR DH4 4NP ENGLAND
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 112 WEYMOUTH DRIVE HOUGHTON LE SPRING TYNE AND WEAR DH4 7TZ
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0124/10/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0124/10/14 FULL LIST
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-25AR0124/10/13 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-23AP03SECRETARY APPOINTED MRS MANJINDER KAUR
2013-09-23TM02APPOINTMENT TERMINATED, SECRETARY GURSEWAK SINGH
2012-10-26AR0124/10/12 FULL LIST
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-27AR0124/10/11 FULL LIST
2010-11-19AR0124/10/10 FULL LIST
2010-09-13AA31/03/10 TOTAL EXEMPTION FULL
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-09AR0124/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 24/10/2009
2009-08-04AA31/03/09 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-05-10225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DHESI HEALTHCARE 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 DHESI HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF LIFE POLICY 2010-07-17 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-07-17 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2010-05-13 Outstanding ALLIANCE & LEICESTER PLC
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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 DHESI HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of DHESI HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHESI HEALTHCARE LIMITED
Trademarks
We have not found any records of DHESI HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DHESI HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-6 GBP £2,633 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-5 GBP £6,148 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-4 GBP £616 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-3 GBP £11,088 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-2 GBP £745 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-1 GBP £12,168 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-12 GBP £2,187 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11 GBP £39,985 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-10 GBP £33,717 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-6 GBP £10,867 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-5 GBP £10,673 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-4 GBP £13,018 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-3 GBP £1,569 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-2 GBP £2,641 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-12 GBP £6,534 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-11 GBP £2,100 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-10 GBP £1,059 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-9 GBP £9,878 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-8 GBP £1,420 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2014-7 GBP £4,332 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2014-6 GBP £3,763 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-5 GBP £5,959 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-4 GBP £718 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-3 GBP £11,947 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-2 GBP £3,612 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-9 GBP £7,545 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-7 GBP £14,660 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,848 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-5 GBP £787 PRIVATE CONTRACTORS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DHESI HEALTHCARE 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 DHESI HEALTHCARE 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 DHESI HEALTHCARE 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.