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

DIAGEO HEALTHCARE LIMITED

16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS,
Company Registration Number
05635510
Private Limited Company
Active

Company Overview

About Diageo Healthcare Ltd
DIAGEO HEALTHCARE LIMITED was founded on 2005-11-24 and has its registered office in London. The organisation's status is listed as "Active". Diageo Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIAGEO HEALTHCARE LIMITED
 
Legal Registered Office
16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
Other companies in NW10
 
Filing Information
Company Number 05635510
Company ID Number 05635510
Date formed 2005-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 10:34:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAGEO 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 DIAGEO HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
IAN ARCHBOLD
Director 2016-12-01
CAROLYN DARCY ISAACS
Director 2007-06-13
CATRIONA CHALMERS MACKIE
Director 2011-09-13
KEITH JAMES MILLER
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2017-03-22 2018-01-05
VICTORIA COOPER
Company Secretary 2011-07-13 2017-03-22
CATERINE BERIS JAMES
Director 2005-11-24 2017-02-03
SALLY CATHERINE MOORE
Director 2008-01-17 2014-11-07
HELEN WENDY JACKSON
Director 2013-01-01 2013-11-05
KATHERINE JOANNA SELJEFLOT
Director 2009-11-16 2011-09-12
JOHN JAMES NICHOLLS
Company Secretary 2010-07-16 2011-07-12
SONJA ARSENIC
Company Secretary 2005-11-24 2010-07-15
MARK ARTHUR HOPES
Director 2006-12-04 2009-06-30
SUSANNE MARGARET BUNN
Director 2005-11-24 2008-01-04
NANDOR MAKOS
Director 2006-07-27 2007-06-28
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-08-31 2007-06-28
RAYMOND JAMES JOY
Director 2005-11-24 2007-06-13
DONALD MACLOED
Director 2005-11-24 2006-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN DARCY ISAACS DRURY LANE/DRYDEN STREET COMPANY NO.1 LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CAROLYN DARCY ISAACS DIAGEO PENSION TRUST (PROPERTY CUSTODIAN) LIMITED Director 2009-11-17 CURRENT 2009-10-16 Active
CAROLYN DARCY ISAACS DIAGEO PENSION TRUST LIMITED Director 2007-03-29 CURRENT 1971-09-15 Active
KEITH JAMES MILLER DIAGEO SCOTLAND LIMITED Director 2013-08-08 CURRENT 1877-04-24 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
2023-07-20Resolutions passed:<ul><li>Resolution Expect in so far as rights attaching to or the terms of issue of any share of the company otherwise provide dividends may be declared and/or paid by the company in any currency or currencies the board may in its discr
2023-04-26DIRECTOR APPOINTED LORNA BENTON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JASON EDWARD GIBBINS
2023-03-24APPOINTMENT TERMINATED, DIRECTOR JASON EDWARD GIBBINS
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES MILLER
2022-03-24CH01Director's details changed for Jason Edward Gibbins on 2022-03-21
2022-03-23CH01Director's details changed for Mr Keith James Miller on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London London NW10 7HQ
2022-03-21PSC05Change of details for Grand Metropolitan Limited as a person with significant control on 2022-03-21
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-07-13AP01DIRECTOR APPOINTED JASON EDWARD GIBBINS
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARCHBOLD
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED SARAH JEANNE WALTON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA CHALMERS MACKIE
2020-03-04CH01Director's details changed for Ian Archbold on 2020-03-04
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-19AP01DIRECTOR APPOINTED ANITA JOY ROBINSON
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DARCY ISAACS
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR KEITH JAMES MILLER
2017-03-22AP03Appointment of Mrs Claire Elizabeth Matthews as company secretary on 2017-03-22
2017-03-22TM02Termination of appointment of Victoria Cooper on 2017-03-22
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CATERINE BERIS JAMES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED IAN ARCHBOLD
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CATHERINE MOORE
2014-07-22AUDAUDITOR'S RESIGNATION
2014-07-15MISCSection 519
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-26CH01Director's details changed for Carolyn Darcy Isaacs on 2013-11-23
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACKSON
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-01-23AP01DIRECTOR APPOINTED MRS HELEN WENDY JACKSON
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-24AR0124/11/12 FULL LIST
2012-12-10RES01ADOPT ARTICLES 20/11/2012
2012-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-21AR0124/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MRS CATRIONA CHALMERS MACKIE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SELJEFLOT
2011-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-27AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2011-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOANNA SELJEFLOT / 07/12/2009
2010-12-21AR0124/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY CATHERINE MOORE / 07/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATERINE BERIS JAMES / 01/12/2010
2010-07-17AP03SECRETARY APPOINTED MR JOHN JAMES NICHOLLS
2010-07-17TM02APPOINTMENT TERMINATED, SECRETARY SONJA ARSENIC
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOPES
2010-01-25AR0124/11/09 FULL LIST
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM HENRIETTA HOUSE 8 HENRIETTA PLACE LONDON W1G 0NB
2009-11-16AP01DIRECTOR APPOINTED KATHERINE JOANNA SELJEFLOT
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-03363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-05363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-10225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-01-09363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2005-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIAGEO 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 DIAGEO HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAGEO HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 DIAGEO HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of DIAGEO HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAGEO HEALTHCARE LIMITED
Trademarks
We have not found any records of DIAGEO HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAGEO HEALTHCARE 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 (70100 - Activities of head offices) as DIAGEO HEALTHCARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIAGEO 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 DIAGEO 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 DIAGEO 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.