Dmgt Healthcare Trustees Limited


Founded in 2000, Dmgt Healthcare Trustees, classified under reg no. 04071890 is an active company. Currently registered at Northcliffe House 2 Derry Street W8 5TT, the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on Sun, 2nd Oct 2022.

At present there are 3 directors in the the firm, namely Jean D., Janette S. and Helen S.. In addition one secretary - Shanthi K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dmgt Healthcare Trustees Limited Address / Contact

Office Address Northcliffe House 2 Derry Street
Office Address2 London
Town
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071890
Date of Incorporation Mon, 11th Sep 2000
Industry Activities of head offices
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jean D.

Position: Director

Appointed: 28 April 2023

Shanthi K.

Position: Secretary

Appointed: 23 January 2019

Janette S.

Position: Director

Appointed: 17 October 2018

Helen S.

Position: Director

Appointed: 29 April 2016

Lisa M.

Position: Director

Appointed: 31 December 2018

Resigned: 28 April 2023

Andrew M.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2018

Mark A.

Position: Secretary

Appointed: 01 October 2017

Resigned: 23 January 2019

Yvonne S.

Position: Director

Appointed: 01 August 2017

Resigned: 17 October 2018

David T.

Position: Director

Appointed: 30 November 2016

Resigned: 01 October 2017

Matthew J.

Position: Director

Appointed: 22 May 2015

Resigned: 01 August 2017

Nathan C.

Position: Director

Appointed: 14 March 2014

Resigned: 30 November 2016

Paul C.

Position: Director

Appointed: 17 September 2012

Resigned: 29 April 2016

Simon H.

Position: Director

Appointed: 09 November 2011

Resigned: 14 March 2014

Matthew P.

Position: Director

Appointed: 01 July 2010

Resigned: 22 May 2015

Frances S.

Position: Secretary

Appointed: 01 July 2010

Resigned: 01 October 2017

Kevin B.

Position: Director

Appointed: 12 February 2010

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 12 February 2010

Resigned: 01 October 2017

Pamela A.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 July 2010

Pamela A.

Position: Director

Appointed: 31 August 2006

Resigned: 01 July 2010

Kenneth T.

Position: Director

Appointed: 01 October 2002

Resigned: 09 November 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Ian J.

Position: Director

Appointed: 11 September 2000

Resigned: 31 August 2006

Ian J.

Position: Secretary

Appointed: 11 September 2000

Resigned: 31 August 2006

Nicholas J.

Position: Director

Appointed: 11 September 2000

Resigned: 17 September 2012

John B.

Position: Director

Appointed: 11 September 2000

Resigned: 04 October 2009

Simon D.

Position: Director

Appointed: 11 September 2000

Resigned: 30 November 2009

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we discovered, there is Jean D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Janette S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean D.

Notified on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Janette S.

Notified on 16 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Lisa M.

Notified on 16 February 2022
Ceased on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Daily Mail And General Trust Plc

Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 184594
Notified on 1 October 2017
Ceased on 16 February 2022
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Dmg Media Limited

Northcliffe House 2 Derry Street, London, W8 5TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05765286
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302022-10-022023-10-01
Balance Sheet
Net Assets Liabilities3333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333
Number Shares Allotted  33
Par Value Share  11

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 1st Oct 2023
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements