Direct Healthcare Group Limited

General information

Name:

Direct Healthcare Group Ltd

Office Address:

Unit 8 Withey Court Western Industrial Estate CF83 1BF Caerphilly

Number: 05252571

Incorporation date: 2004-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Direct Healthcare Group Limited has been in the business for 20 years. Registered under the number 05252571 in 2004, the company have office at Unit 8 Withey Court, Caerphilly CF83 1BF. Although recently referred to as Direct Healthcare Group Limited, it was not always so. This company was known under the name Quotable Cushions until 2009-01-12, at which point it was replaced by Direct Healthcare Services. The final transformation took place on 2017-11-28. This firm's Standard Industrial Classification Code is 32990 and has the NACE code: Other manufacturing n.e.c.. The business most recent accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was released on 2023-02-15.

The company has registered eight trademarks, all are valid. The first trademark was registered in 2016. The one which will lose its validity first, that is in April, 2026 is Smart Response.

Taking into consideration this company's executives list, since 2023 there have been four directors including: Richard S., Dermot P. and Andrew M..

  • Previous company's names
  • Direct Healthcare Group Limited 2017-11-28
  • Direct Healthcare Services Ltd 2009-01-12
  • Quotable Cushions Ltd 2004-10-06

Trade marks

Trademark UK00003159464
Trademark image:-
Trademark name:Smart Response
Status:Registered
Filing date:2016-04-14
Date of entry in register:2016-07-15
Renewal date:2026-04-14
Owner name:Direct Healthcare Services Limited
Owner address:Direct Healthcare Services Ltd, Office E Western House Block H, Withey Court, Western Industrial Estate, CAERPHILLY, United Kingdom, CF83 1BF
Trademark UK00003161692
Trademark image:-
Trademark name:DYNA-FLEX
Status:Registered
Filing date:2016-04-27
Date of entry in register:2016-09-16
Renewal date:2026-04-27
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF
Trademark UK00003174258
Trademark image:-
Trademark name:VAPOR-FLOW
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-10-14
Renewal date:2026-07-12
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF
Trademark UK00003174260
Trademark image:-
Trademark name:V-FLOW
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-10-14
Renewal date:2026-07-12
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF
Trademark UK00003174249
Trademark image:-
Trademark name:VAPOUR-FLOW
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-10-14
Renewal date:2026-07-12
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF
Trademark UK00003161854
Trademark image:-
Trademark name:Smart Care
Status:Registered
Filing date:2016-04-28
Date of entry in register:2016-10-07
Renewal date:2026-04-28
Owner name:Direct Healthcare Services Limited
Owner address:Direct Healthcare Services Ltd, Office E Western House Block H, Withey Court, Western Industrial Estate, CAERPHILLY, United Kingdom, CF83 1BF
Trademark UK00003181786
Trademark image:-
Trademark name:SmartASSIST
Status:Registered
Filing date:2016-08-23
Date of entry in register:2016-11-25
Renewal date:2026-08-23
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF
Trademark UK00003213222
Trademark image:-
Status:Application Published
Filing date:2017-02-16
Owner name:Direct Healthcare Services Limited
Owner address:6 - 10 Withey Court, Western Industrial Estate, Caerphilly, United Kingdom, CF83 1BF

Company staff

Richard S.

Role: Director

Appointed: 16 February 2023

Latest update: 21 March 2024

Dermot P.

Role: Director

Appointed: 20 April 2016

Latest update: 21 March 2024

Andrew M.

Role: Director

Appointed: 20 April 2016

Latest update: 21 March 2024

Gerard B.

Role: Director

Appointed: 20 April 2016

Latest update: 21 March 2024

People with significant control

The companies that control this firm include: Dhg Bidco Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Caerphilly at Withey Court, Western Industrial Estate, CF83 1BF, Mid Glamorgan, Wales and was registered as a PSC under the registration number 12349117.

Dhg Bidco Ltd
Address: 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales, CF83 1BF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12349117
Notified on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Direct Healthcare Group Holdings Limited
Address: 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF, Wales
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10023261
Notified on 28 April 2020
Ceased on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Direct Healthcare Group Management Limited
Address: 6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BF
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10023369
Notified on 20 April 2016
Ceased on 28 April 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (41 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Similar companies nearby

Closest companies