You are here: bizstats.co.uk > a-z index > D list > D- list

D-hive Limited BURTON-ON-TRENT


D-hive started in year 2009 as Private Limited Company with registration number 06982953. The D-hive company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Burton-on-trent at Units 3 & 4, Stretton Business Park 2 Brunel Drive. Postal code: DE13 0BY. Since Sunday 13th March 2016 D-hive Limited is no longer carrying the name Intercare Health.

Currently there are 4 directors in the the company, namely Matthew T., Nicholas C. and Darren R. and others. In addition one secretary - Wendy C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan L. who worked with the the company until 10 April 2013.

D-hive Limited Address / Contact

Office Address Units 3 & 4, Stretton Business Park 2 Brunel Drive
Office Address2 Stretton
Town Burton-on-trent
Post code DE13 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06982953
Date of Incorporation Thu, 6th Aug 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew T.

Position: Director

Appointed: 09 January 2023

Nicholas C.

Position: Director

Appointed: 09 January 2023

Darren R.

Position: Director

Appointed: 01 July 2020

Wendy C.

Position: Secretary

Appointed: 01 April 2020

Stephen J.

Position: Director

Appointed: 15 February 2017

Kevin D.

Position: Director

Appointed: 17 August 2015

Resigned: 30 September 2020

Helen S.

Position: Director

Appointed: 20 September 2013

Resigned: 17 August 2015

Castlegate Lambourne Limited

Position: Corporate Secretary

Appointed: 11 April 2013

Resigned: 31 March 2020

Paromita K.

Position: Director

Appointed: 06 December 2011

Resigned: 17 August 2015

Alan L.

Position: Secretary

Appointed: 16 October 2009

Resigned: 10 April 2013

Mark B.

Position: Director

Appointed: 16 October 2009

Resigned: 17 August 2015

Stuart H.

Position: Director

Appointed: 16 October 2009

Resigned: 17 August 2015

Mussaddaq I.

Position: Director

Appointed: 16 October 2009

Resigned: 17 August 2015

Scott J.

Position: Director

Appointed: 16 October 2009

Resigned: 31 May 2020

Lamorna P.

Position: Director

Appointed: 16 October 2009

Resigned: 20 September 2013

Garry T.

Position: Director

Appointed: 16 October 2009

Resigned: 06 December 2011

Castlegate Directors Limited

Position: Corporate Director

Appointed: 06 August 2009

Resigned: 16 October 2009

Gavin C.

Position: Director

Appointed: 06 August 2009

Resigned: 16 October 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is University Hospitals Of Derby & Burton Nhs Foundation Trust from Derby, England. The abovementioned PSC is categorised as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

University Hospitals Of Derby & Burton Nhs Foundation Trust

Trust Hq, Level 5, Royal Derby Hospital Uttoxeter Road, Derby, Derbyshire, DE22 3NE, England

Legal authority Uk
Legal form Trust
Country registered Uk
Place registered England & Wales
Registration number -
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Intercare Health March 13, 2016
Castlegate 571 October 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-30
Net Worth105 102149 789166 571161 620 
Balance Sheet
Cash Bank On Hand   161 846984 387
Current Assets151 402235 719186 531163 1201 223 355
Debtors 72411 274238 968
Net Assets Liabilities   161 6201 046 756
Property Plant Equipment    272 137
Cash Bank In Hand151 402235 647186 490161 846 
Net Assets Liabilities Including Pension Asset Liability105 102149 789   
Reserves/Capital
Called Up Share Capital96969696 
Profit Loss Account Reserve105 006149 693166 475161 524 
Shareholder Funds105 102149 789166 571161 620 
Other
Accrued Liabilities Deferred Income   1 500317 188
Additions Other Than Through Business Combinations Property Plant Equipment    272 137
Corporation Tax Recoverable   1 238 
Creditors   1 500157 500
Deferred Income    157 500
Deferred Tax Asset Debtors    28 716
Fixed Assets    312 137
Investments Fixed Assets    40 000
Net Current Assets Liabilities105 102149 789 161 620892 119
Number Shares Issued Fully Paid    100
Other Taxation Social Security Payable    14 048
Par Value Share  111
Prepayments Accrued Income   36252
Property Plant Equipment Gross Cost    272 137
Total Assets Less Current Liabilities105 102149 789166 571161 6201 204 256
Trade Debtors Trade Receivables    210 000
Creditors Due Within One Year46 30085 93019 9601 500 
Number Shares Allotted  4896 
Share Capital Allotted Called Up Paid 484896 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 9th, August 2023
Free Download (24 pages)

Company search