D-HIVE LIMITED
DERBY INTERCARE HEALTH LIMITED CASTLEGATE 571 LIMITED

Hellopages » Derbyshire » Derby » DE22 3NE

Company number 06982953
Status Active
Incorporation Date 6 August 2009
Company Type Private Limited Company
Address TRUST HEADQUARTERS LEVEL 5 ROYAL DERBY HOSPITALS, UTTOXETER ROAD, DERBY, DERBYSHIRE, DE22 3NE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 16 March 2017 GBP 1,000,096 ; Second filing of Confirmation Statement dated 01/10/2016; Appointment of Mr Stephen Jarratt as a director on 15 February 2017. The most likely internet sites of D-HIVE LIMITED are www.dhive.co.uk, and www.d-hive.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Derby Rail Station is 2.2 miles; to Willington Rail Station is 4.5 miles; to Duffield Rail Station is 5.4 miles; to Burton-on-Trent Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Hive Limited is a Private Limited Company. The company registration number is 06982953. D Hive Limited has been working since 06 August 2009. The present status of the company is Active. The registered address of D Hive Limited is Trust Headquarters Level 5 Royal Derby Hospitals Uttoxeter Road Derby Derbyshire De22 3ne. . CASTLEGATE LAMBOURNE LIMITED is a Secretary of the company. DOWNS, Kevin is a Director of the company. JARRATT, Stephen Mark is a Director of the company. JARVIS, Scott Paul is a Director of the company. Secretary LAMBOURNE, Alan Robert has been resigned. Director BROWNE, Mark Nicholas Killin, Dr has been resigned. Director CUMMINGS, Gavin George has been resigned. Director HOLLOWAY, Stuart Anthony, Dr has been resigned. Director IQBAL, Mussaddaq, Dr has been resigned. Director KING, Paromita, Dr has been resigned. Director PRESCOTT, Lamorna Dianne has been resigned. Director SCOTT-SOUTH, Helen has been resigned. Director TAN, Garry, Dr has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CASTLEGATE LAMBOURNE LIMITED
Appointed Date: 11 April 2013

Director
DOWNS, Kevin
Appointed Date: 17 August 2015
70 years old

Director
JARRATT, Stephen Mark
Appointed Date: 15 February 2017
70 years old

Director
JARVIS, Scott Paul
Appointed Date: 16 October 2009
59 years old

Resigned Directors

Secretary
LAMBOURNE, Alan Robert
Resigned: 10 April 2013
Appointed Date: 16 October 2009

Director
BROWNE, Mark Nicholas Killin, Dr
Resigned: 17 August 2015
Appointed Date: 16 October 2009
64 years old

Director
CUMMINGS, Gavin George
Resigned: 16 October 2009
Appointed Date: 06 August 2009
55 years old

Director
HOLLOWAY, Stuart Anthony, Dr
Resigned: 17 August 2015
Appointed Date: 16 October 2009
56 years old

Director
IQBAL, Mussaddaq, Dr
Resigned: 17 August 2015
Appointed Date: 16 October 2009
72 years old

Director
KING, Paromita, Dr
Resigned: 17 August 2015
Appointed Date: 06 December 2011
60 years old

Director
PRESCOTT, Lamorna Dianne
Resigned: 20 September 2013
Appointed Date: 16 October 2009
66 years old

Director
SCOTT-SOUTH, Helen
Resigned: 17 August 2015
Appointed Date: 20 September 2013
68 years old

Director
TAN, Garry, Dr
Resigned: 06 December 2011
Appointed Date: 16 October 2009
55 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 16 October 2009
Appointed Date: 06 August 2009

Persons With Significant Control

Derby Teaching Hospitals Nhs Foundation Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

D-HIVE LIMITED Events

13 Apr 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 1,000,096

03 Apr 2017
Second filing of Confirmation Statement dated 01/10/2016
16 Feb 2017
Appointment of Mr Stephen Jarratt as a director on 15 February 2017
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
01/10/16 Statement of Capital gbp 96
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 03/04/2017.

...
... and 42 more events
23 Oct 2009
Termination of appointment of Castlegate Directors Limited as a director
23 Oct 2009
Termination of appointment of Gavin Cummings as a director
23 Oct 2009
Current accounting period shortened from 31 August 2010 to 31 March 2010
23 Oct 2009
Registered office address changed from Victoria Square House Victoria Square Birmingham B2 4BU on 23 October 2009
06 Aug 2009
Incorporation