DMGT HEALTHCARE TRUSTEES LIMITED -


Company Profile Company Filings

Overview

DMGT HEALTHCARE TRUSTEES LIMITED is a Private Limited Company from and has the status: Active.
DMGT HEALTHCARE TRUSTEES LIMITED was incorporated 23 years ago on 11/09/2000 and has the registered number: 04071890. The accounts status is DORMANT and accounts are next due on 30/06/2024.

DMGT HEALTHCARE TRUSTEES LIMITED -

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 02/10/2022 30/06/2024

Registered Office

NORTHCLIFFE HOUSE 2 DERRY STREET
W8 5TT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELEN LOUISE SWIFT Nov 1968 British Director 2016-04-29 CURRENT
MRS JANETTE SHAW Jan 1967 British Director 2018-10-17 CURRENT
SHANTHI KUMARI Secretary 2019-01-23 CURRENT
MRS JEAN ELIZABETH DAFFERN Feb 1955 British Director 2023-04-28 CURRENT
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-09-11 UNTIL 2000-09-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-09-11 UNTIL 2000-09-11 RESIGNED
MR MARK DAVID ABBOTT Secretary 2017-10-01 UNTIL 2019-01-23 RESIGNED
MS PAMELA WENDY ALAYLI Jun 1959 British Secretary 2006-08-31 UNTIL 2010-07-01 RESIGNED
IAN MICHAEL JACKSON Nov 1947 British Secretary 2000-09-11 UNTIL 2006-08-31 RESIGNED
FRANCES LOUISE SALLAS British Secretary 2010-07-01 UNTIL 2017-10-01 RESIGNED
IAN MICHAEL JACKSON Nov 1947 British Director 2000-09-11 UNTIL 2006-08-31 RESIGNED
MR JAMES JUSTIN SIDERFIN WELSH Jun 1967 British Director 2010-02-12 UNTIL 2017-10-01 RESIGNED
MR DAVID LEE TRINDER Apr 1970 British Director 2016-11-30 UNTIL 2017-10-01 RESIGNED
KENNETH NORMAN THOMPSON Sep 1951 British Director 2002-10-01 UNTIL 2011-11-09 RESIGNED
MRS YVONNE MARIE CLAIRE SLATER Jun 1965 British Director 2017-08-01 UNTIL 2018-10-17 RESIGNED
MATTHEW JAMES PAGE Jan 1968 British Director 2010-07-01 UNTIL 2015-05-22 RESIGNED
LISA MORTLEMAN Apr 1970 English Director 2018-12-31 UNTIL 2023-04-28 RESIGNED
MR ANDREW JAMES MORGAN Nov 1971 British Director 2017-10-01 UNTIL 2018-12-31 RESIGNED
MR MATTHEW JAMES JORDAN Oct 1968 British Director 2015-05-22 UNTIL 2017-08-01 RESIGNED
MR NICHOLAS DAVID DE BURGH JENNINGS Nov 1959 British Director 2000-09-11 UNTIL 2012-09-17 RESIGNED
MR PAUL SIMON COLLINS Nov 1959 English Director 2012-09-17 UNTIL 2016-04-29 RESIGNED
MR SIMON PAUL HEATH May 1968 English Director 2011-11-09 UNTIL 2014-03-14 RESIGNED
MR SIMON MAXIM DYSON Nov 1950 British Director 2000-09-11 UNTIL 2009-11-30 RESIGNED
NATHAN ROY GEORGE CLEMENTS Mar 1972 British Director 2014-03-14 UNTIL 2016-11-30 RESIGNED
JOHN BIRD Mar 1940 British Director 2000-09-11 UNTIL 2009-10-04 RESIGNED
MR KEVIN JOSEPH BEATTY Nov 1957 British Director 2010-02-12 UNTIL 2017-10-01 RESIGNED
MS PAMELA WENDY ALAYLI Jun 1959 British Director 2006-08-31 UNTIL 2010-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jean Elizabeth Daffern 2023-04-28 2/1955 Kensington   London Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Lisa Mortleman 2022-02-16 - 2023-04-28 4/1970 Kensington   London Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Mrs Janette Shaw 2022-02-16 1/1967 Kensington   London Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Ms Helen Louise Swift 2022-02-16 11/1968 Kensington   London Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Daily Mail And General Trust Plc 2017-10-01 - 2022-02-16 London   England Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Dmg Media Limited 2016-04-06 - 2017-10-01 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED NEWSPAPERS LIMITED LONDON Active FULL 58130 - Publishing of newspapers
MAILLIFE FINANCIAL SERVICES LIMITED KENSINGTON Active MICRO ENTITY 74990 - Non-trading company
CENTRE FOR INVESTOR EDUCATION (UK) LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
A&N MEDIA FINANCE SERVICES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ZAMBEASY.COM LTD HASLEMERE ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
ASSOCIATED LONDON DISTRIBUTION LIMITED KENSINGTON Dissolved... AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED KENSINGTON Dissolved... DORMANT 74990 - Non-trading company
A&N INTERNATIONAL MEDIA LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
HARMSWORTH PRINTING (STOKE) LIMITED KENSINGTON Dissolved... AUDIT EXEMPTION SUBSI 18110 - Printing of newspapers
WOWCHER LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
MAIL FINANCE SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
STEADY STEPS LIMITED SHEPARDS BUSH Dissolved... UNAUDITED ABRIDGED 56290 - Other food services
DMG MEDIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EXERH LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ZOOPLA LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
LEESHOLME MANAGEMENT COMPANY LIMITED WHITBY Active MICRO ENTITY 98000 - Residents property management
ABERDEEN JOURNALS LIMITED DUNDEE SCOTLAND Active FULL 18110 - Printing of newspapers
ANDERSTON QUAY PRINTERS LIMITED GLASGOW UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ABERDONIAN PUBLICATIONS LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - DMGT HEALTHCARE TRUSTEES LIMITED 2024-02-28 01-10-2023 £3 equity
Dormant Company Accounts - DMGT HEALTHCARE TRUSTEES LIMITED 2023-03-28 02-10-2022 £3 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DMG EVENTS (UK) LIMITED KENSINGTON Active FULL 82301 - Activities of exhibition and fair organisers
DMGT PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
DMG INFORMATION LIMITED 2 DERRY STREET Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DMG EVENTS INTERNATIONAL LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DMGB LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DMGT PENSION INVESTMENT TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
DMG ASSET FINANCE LIMITED KENSINGTON Active AUDIT EXEMPTION SUBSI 64910 - Financial leasing
DMG MEDIA LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices