Get an alert when D-HIVE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-28 (in 6mo)

Last made up 2025-11-14

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. D-HIVE LIMITED 2016-03-13 → present
  2. INTERCARE HEALTH LIMITED 2009-10-23 → 2016-03-13
  3. CASTLEGATE 571 LIMITED 2009-08-06 → 2009-10-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Smith Cooper Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. D-HIVE LIMITED · parent
    1. Clinicians Connected Limited 100% · Not currently trading
    2. Derby Health Staffing Limited 100% · Provision of nursing staff services
    3. Pride Pharmacy Limited 100% · Provision of Home Delivery and Outpatient pharmacy services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
CHAMBERLAIN, Wendy Secretary 2020-04-01
CHAMBERS, Nicholas James Director 2023-01-09 Dec 1968 British
JARRATT, Stephen Mark Director 2017-02-15 May 1955 British
RILEY, Darren Edgar Director 2020-07-01 Nov 1980 British
TURNER, Matthew Thomas William Director 2023-01-09 Dec 1980 British
Show 13 resigned officers
Name Role Appointed Resigned
LAMBOURNE, Alan Robert Secretary 2009-10-16 2013-04-10
CASTLEGATE LAMBOURNE LIMITED Corporate Secretary 2013-04-11 2020-03-31
BROWNE, Mark Nicholas Killin, Dr Director 2009-10-16 2015-08-17
CUMMINGS, Gavin George Director 2009-08-06 2009-10-16
DOWNS, Kevin Director 2015-08-17 2020-09-30
HOLLOWAY, Stuart Anthony, Dr Director 2009-10-16 2015-08-17
IQBAL, Mussaddaq, Dr Director 2009-10-16 2015-08-17
JARVIS, Scott Paul Director 2009-10-16 2020-05-31
KING, Paromita, Dr Director 2011-12-06 2015-08-17
PRESCOTT, Lamorna Dianne Director 2009-10-16 2013-09-20
SCOTT-SOUTH, Helen Margaret Director 2013-09-20 2015-08-17
TAN, Garry, Dr Director 2009-10-16 2011-12-06
CASTLEGATE DIRECTORS LIMITED Corporate Director 2009-08-06 2009-10-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
University Hospitals Of Derby & Burton Nhs Foundation Trust Corporate entity ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 106 total filings

Date Type Category Description
2025-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 AA accounts Accounts with accounts type full
2024-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-03 AA accounts Accounts with accounts type full
2023-08-09 AA accounts Accounts with accounts type full
2023-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-20 AP01 officers Appoint person director company with name date PDF
2023-01-20 AP01 officers Appoint person director company with name date PDF
2022-09-20 AA accounts Accounts with accounts type full
2022-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-12 AA accounts Accounts with accounts type full
2021-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2021-03-12 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2021-03-12 MR05 mortgage Mortgage charge whole cease and release with charge number PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page