Company NameDMI Healthcare Limited
DirectorZohair Mohammed Alsarraj
Company StatusActive
Company Number07286993
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Zohair Mohammed Alsarraj
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 August 2012(2 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl Urubah Road Riyadh 11672
Riyadh
Kingdom Of Saudi Arabia
Director NameMr Andrew Robert Biggs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Robert Stanley Jackson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Simon David Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Christopher John Potter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Secretary NameMiss Geraldine Ann Pinder
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Adrian Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Dr Zohair Mohammed Alsarraj
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (5 pages)
20 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 May 2023Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
8 September 2022Unaudited abridged accounts made up to 30 June 2022 (5 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
11 January 2022Unaudited abridged accounts made up to 30 June 2021 (5 pages)
21 June 2021Change of details for Dr Zohair Alsarraj as a person with significant control on 15 June 2021 (2 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 August 2020Unaudited abridged accounts made up to 30 June 2020 (5 pages)
25 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
27 August 2019Unaudited abridged accounts made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 March 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
25 August 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Zohair Alsarraj as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Zohair Alsarraj as a person with significant control on 1 June 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(3 pages)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(3 pages)
7 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
7 August 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(3 pages)
2 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(3 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(3 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Christopher Potter as a director (1 page)
24 October 2012Termination of appointment of Christopher Potter as a director (1 page)
19 October 2012Termination of appointment of Geraldine Pinder as a secretary (1 page)
19 October 2012Termination of appointment of Andrew Biggs as a director (1 page)
19 October 2012Termination of appointment of Geraldine Pinder as a secretary (1 page)
19 October 2012Termination of appointment of Andrew Biggs as a director (1 page)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 September 2012Appointment of Dr Zohair Mohammed Alsarraj as a director (2 pages)
25 September 2012Appointment of Dr Zohair Mohammed Alsarraj as a director (2 pages)
4 September 2012Termination of appointment of Simon Jackson as a director (2 pages)
4 September 2012Termination of appointment of Robert Jackson as a director (2 pages)
4 September 2012Termination of appointment of Adrian Taylor as a director (2 pages)
4 September 2012Termination of appointment of Adrian Taylor as a director (2 pages)
4 September 2012Termination of appointment of Simon Jackson as a director (2 pages)
4 September 2012Termination of appointment of Robert Jackson as a director (2 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Mr Christopher John Potter on 16 June 2010 (2 pages)
20 June 2011Director's details changed for Mr Christopher John Potter on 16 June 2010 (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Secretary's details changed for Miss Geraldine Ann Pinder on 16 June 2010 (1 page)
17 June 2011Director's details changed for Adrian Taylor on 5 November 2010 (2 pages)
17 June 2011Director's details changed for Adrian Taylor on 5 November 2010 (2 pages)
17 June 2011Director's details changed for Mr Andrew Robert Biggs on 16 June 2010 (2 pages)
17 June 2011Director's details changed for Adrian Taylor on 5 November 2010 (2 pages)
17 June 2011Director's details changed for Mr Simon David Jackson on 16 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Robert Stanley Jackson on 16 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Andrew Robert Biggs on 16 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Simon David Jackson on 16 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Robert Stanley Jackson on 16 June 2010 (2 pages)
17 June 2011Secretary's details changed for Miss Geraldine Ann Pinder on 16 June 2010 (1 page)
7 February 2011Appointment of Adrian Taylor as a director (3 pages)
7 February 2011Appointment of Adrian Taylor as a director (3 pages)
22 July 2010Appointment of Mr Robert Stanley Jackson as a director (3 pages)
22 July 2010Appointment of Simon David Jackson as a director (3 pages)
22 July 2010Appointment of Mr Robert Stanley Jackson as a director (3 pages)
22 July 2010Appointment of Simon David Jackson as a director (3 pages)
21 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 6
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 6
(4 pages)
16 June 2010Incorporation (17 pages)
16 June 2010Incorporation (17 pages)