Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dhu 111 (East Midlands) Cic
Dhu 111 (East Midlands) Cic is an active company incorporated on 30 June 2016 with the registered office located in Derby, Derbyshire. Dhu 111 (East Midlands) Cic was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
10259076
Private limited company
Community Interest Company (CIC)
Age
9 years
Incorporated
30 June 2016
Size
Unreported
Confirmation
Submitted
Dated
30 June 2024
(1 year 2 months ago)
Next confirmation dated
30 June 2025
Was due on
14 July 2025
(1 month ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
68 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Dhu 111 (East Midlands) Cic
Contact
Address
2 Roundhouse Road
Pride Park
Derby
DE24 8JE
England
Address changed on
12 Sep 2022
(2 years 12 months ago)
Previous address was
Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England
Companies in DE24 8JE
Telephone
0300 1000404
Email
Unreported
Website
Dhuhealthcare.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Pauline Davis
Director • British • Lives in England • Born in Apr 1959
Keith Jon Nurcombe
Director • British • Lives in England • Born in Jan 1970
Mr Stephen John Bateman
Director • None • British • Lives in England • Born in Oct 1967
David John Whitney
Director • Non-Executive Director • British • Lives in England • Born in Sep 1950
Dr Steven Lloyd
Director • GP • British • Lives in England • Born in Dec 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dhu Health Care C.I.C
Mr Stephen John Bateman, Pauline Davis, and 5 more are mutual people.
Active
Dhu Urgent Care (Derbyshire) C.I.C
Mr Stephen John Bateman and David John Whitney are mutual people.
Active
Dhu Urgent Care (Leicester, Leicestershire & Rutland) C.I.C
Mr Stephen John Bateman and David John Whitney are mutual people.
Active
Avalon Group (Social Care)
Keith Jon Nurcombe is a mutual person.
Active
Doctors Of The World UK
Dr Steven Lloyd is a mutual person.
Active
Futures Housing Group Limited
Pauline Davis is a mutual person.
Active
Urgent Health UK Limited
Mr Stephen John Bateman is a mutual person.
Active
Futures Living Limited
Pauline Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£4K
Increased by £4K (%)
Turnover
£46.5M
Increased by £15.64M (+51%)
Employees
5
Increased by 5 (%)
Total Assets
£16.13M
Increased by £4.81M (+42%)
Total Liabilities
-£10.39M
Increased by £2.55M (+32%)
Net Assets
£5.74M
Increased by £2.26M (+65%)
Debt Ratio (%)
64%
Decreased by 4.83% (-7%)
See 10 Year Full Financials
Latest Activity
Pauline Hand Resigned
23 Days Ago on 14 Aug 2025
Voluntary Gazette Notice
1 Month Ago on 15 Jul 2025
Application To Strike Off
2 Months Ago on 2 Jul 2025
Dr Steven Lloyd Appointed
2 Months Ago on 27 Jun 2025
Ms Gillian Rebecca Adams Appointed
2 Months Ago on 27 Jun 2025
Mr Keith Jon Nurcombe Appointed
2 Months Ago on 27 Jun 2025
David John Whitney Resigned
5 Months Ago on 31 Mar 2025
Pauline Davis Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Accounting Period Extended
1 Year 5 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Dhu 111 (East Midlands) Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Pauline Hand as a director on 14 August 2025
Submitted on 20 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Jul 2025
Application to strike the company off the register
Submitted on 2 Jul 2025
Appointment of Mr Keith Jon Nurcombe as a director on 27 June 2025
Submitted on 27 Jun 2025
Appointment of Dr Steven Lloyd as a director on 27 June 2025
Submitted on 27 Jun 2025
Appointment of Ms Gillian Rebecca Adams as a director on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of David John Whitney as a director on 31 March 2025
Submitted on 12 Apr 2025
Termination of appointment of Pauline Davis as a director on 31 December 2024
Submitted on 27 Jan 2025
Confirmation statement made on 30 June 2024 with no updates
Submitted on 11 Jul 2024
Current accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 31 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs