D & H COMMUNITY SUPPORT LTD

Register to unlock more data on OkredoRegister

D & H COMMUNITY SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07634109

Incorporation date

13/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Acorn House, Spencer Street, Hinckley LE10 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2011)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon16/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon11/08/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon12/06/2025
Registered office address changed from Unit 3 Carr House Hawley Road Hinckley Leicestershire LE10 0PR to Acorn House Spencer Street Hinckley LE10 1RB on 2025-06-12
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon21/08/2024
Notification of Jh Group Holdings Limited as a person with significant control on 2024-08-19
dot icon21/08/2024
Cessation of Stephen Hardy as a person with significant control on 2024-08-19
dot icon21/08/2024
Cessation of Robert George Deacon as a person with significant control on 2024-08-19
dot icon21/08/2024
Cessation of Helen Louise Stainsby as a person with significant control on 2024-08-19
dot icon21/08/2024
Cessation of Jon Gordon Hall as a person with significant control on 2024-08-19
dot icon21/08/2024
Termination of appointment of Robert George Deacon as a director on 2024-08-19
dot icon21/08/2024
Termination of appointment of Stephen Hardy as a director on 2024-08-19
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Registration of charge 076341090001, created on 2022-07-25
dot icon16/06/2022
Director's details changed for Mr Robert George Deacon on 2022-06-01
dot icon16/06/2022
Director's details changed for Mr Stephen Hardy on 2022-06-01
dot icon16/06/2022
Notification of Jon Gordon Hall as a person with significant control on 2022-06-01
dot icon16/06/2022
Notification of Helen Louise Stainsby as a person with significant control on 2022-06-01
dot icon16/06/2022
Appointment of Mr Jon Gordon Hall as a director on 2022-06-01
dot icon16/06/2022
Appointment of Miss Helen Louise Stainsby as a director on 2022-06-01
dot icon16/06/2022
Termination of appointment of Tracey Hardy as a director on 2022-06-01
dot icon16/06/2022
Termination of appointment of Wendy Paulette Joyce Deacon as a director on 2022-06-01
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon25/09/2020
Micro company accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon31/10/2019
Change of details for Mr Stephen Hardy as a person with significant control on 2019-10-18
dot icon31/10/2019
Change of details for Mr Robert George Deacon as a person with significant control on 2019-10-18
dot icon17/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/05/2019
Director's details changed for Mr Robert George Deacon on 2019-05-05
dot icon07/05/2019
Director's details changed for Mrs Wendy Paulette Joyce Deacon on 2019-05-05
dot icon07/05/2019
Change of details for Mr Robert George Deacon as a person with significant control on 2019-05-05
dot icon04/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Appointment of Mr Andrew Forsythe as a secretary on 2017-07-11
dot icon14/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon14/05/2017
Appointment of Mrs Wendy Paulette Joyce Deacon as a director on 2017-05-14
dot icon14/05/2017
Termination of appointment of Wendy Deacon as a director on 2017-05-14
dot icon25/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon13/05/2016
Director's details changed for Stephen Hardy on 2016-05-13
dot icon13/05/2016
Director's details changed for Robert Deacon on 2016-05-13
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/05/2015
Appointment of Mrs Wendy Deacon as a director on 2015-04-06
dot icon08/05/2015
Appointment of Mrs Tracey Hardy as a director on 2015-04-06
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-10
dot icon12/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/07/2014
Registered office address changed from 36 Marigold Drive Burbage Leicestershire LE10 2SJ on 2014-07-11
dot icon25/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon14/03/2012
Registered office address changed from 40 Cork Lane Glen Parva Leicester Leicestershire LE2 9JS United Kingdom on 2012-03-14
dot icon13/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

80
2023
change arrow icon+15.82 % *

* during past year

Cash in Bank

£68,387.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
395.23K
-
0.00
116.08K
-
2022
76
343.13K
-
0.00
59.05K
-
2023
80
268.25K
-
0.00
68.39K
-
2023
80
268.25K
-
0.00
68.39K
-

Employees

2023

Employees

80 Ascended5 % *

Net Assets(GBP)

268.25K £Descended-21.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.39K £Ascended15.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert George Deacon
Director
13/05/2011 - 19/08/2024
10
Hardy, Stephen
Director
13/05/2011 - 19/08/2024
7
Mr Jon Gordon Hall
Director
01/06/2022 - Present
3
Stainsby, Helen Louise
Director
01/06/2022 - Present
3
Forsythe, Andrew
Secretary
11/07/2017 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & H COMMUNITY SUPPORT LTD

D & H COMMUNITY SUPPORT LTD is an(a) Active company incorporated on 13/05/2011 with the registered office located at Acorn House, Spencer Street, Hinckley LE10 1RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of D & H COMMUNITY SUPPORT LTD?

toggle

D & H COMMUNITY SUPPORT LTD is currently Active. It was registered on 13/05/2011 .

Where is D & H COMMUNITY SUPPORT LTD located?

toggle

D & H COMMUNITY SUPPORT LTD is registered at Acorn House, Spencer Street, Hinckley LE10 1RB.

What does D & H COMMUNITY SUPPORT LTD do?

toggle

D & H COMMUNITY SUPPORT LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does D & H COMMUNITY SUPPORT LTD have?

toggle

D & H COMMUNITY SUPPORT LTD had 80 employees in 2023.

What is the latest filing for D & H COMMUNITY SUPPORT LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.