D & L SUPPORT LIMITED

Register to unlock more data on OkredoRegister

D & L SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926118

Incorporation date

06/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/09/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon24/04/2024
Appointment of Mr Gary Ryan Fee as a director on 2024-04-17
dot icon24/04/2024
Appointment of Ms Lynette Gillian Krige as a director on 2024-04-17
dot icon24/04/2024
Termination of appointment of Liam Michael Gilby as a secretary on 2024-04-17
dot icon24/04/2024
Termination of appointment of Della Gilby as a director on 2024-04-17
dot icon24/04/2024
Termination of appointment of Liam Michael Gilby as a director on 2024-04-17
dot icon22/04/2024
Registered office address changed from Dudbridge House Selsley Hill Stroud GL5 5JS England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2024-04-22
dot icon22/04/2024
Notification of Midway Care Group Holdings Limited as a person with significant control on 2024-04-17
dot icon22/04/2024
Cessation of D & L Acquisitions Ltd (Company Number 10920455) as a person with significant control on 2024-04-17
dot icon18/04/2024
Satisfaction of charge 059261180013 in full
dot icon18/04/2024
Satisfaction of charge 059261180012 in full
dot icon18/04/2024
Satisfaction of charge 059261180011 in full
dot icon18/04/2024
Satisfaction of charge 059261180010 in full
dot icon18/04/2024
Satisfaction of charge 059261180009 in full
dot icon18/04/2024
Satisfaction of charge 059261180008 in full
dot icon18/04/2024
Satisfaction of charge 059261180007 in full
dot icon17/01/2024
Second filing of the annual return made up to 2012-09-06
dot icon17/01/2024
Second filing of the annual return made up to 2013-09-06
dot icon17/01/2024
Second filing of the annual return made up to 2014-09-06
dot icon17/01/2024
Second filing of the annual return made up to 2015-09-06
dot icon02/01/2024
Second filing of Confirmation Statement dated 2018-09-06
dot icon02/01/2024
Second filing of Confirmation Statement dated 2016-09-06
dot icon17/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon13/09/2023
Director's details changed for Mrs Della Gilby on 2023-09-13
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/07/2020
Registration of charge 059261180013, created on 2020-07-30
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon30/04/2019
Resolutions
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Cessation of Liam Michael Gilby as a person with significant control on 2019-03-06
dot icon22/03/2019
Cessation of Della Gilby as a person with significant control on 2019-03-06
dot icon22/03/2019
Notification of D & L Acquisitions Ltd (Company Number 10920455) as a person with significant control on 2019-03-06
dot icon21/03/2019
Registered office address changed from , C/O Randall & Payne Llp, Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA to Dudbridge House Selsley Hill Stroud GL5 5JS on 2019-03-21
dot icon20/03/2019
Appointment of Dr Liam Michael Gilby as a secretary on 2019-03-06
dot icon20/03/2019
Termination of appointment of Richard Paul Dyer as a director on 2019-03-06
dot icon20/03/2019
Termination of appointment of Carol Dorothy Dyer as a director on 2019-03-06
dot icon20/03/2019
Termination of appointment of Carol Dorothy Dyer as a secretary on 2019-03-06
dot icon20/03/2019
Cessation of Richard Paul Dyer as a person with significant control on 2019-03-06
dot icon20/03/2019
Cessation of Carol Dorothy Dyer as a person with significant control on 2019-03-06
dot icon20/03/2019
Resolutions
dot icon12/03/2019
Satisfaction of charge 1 in full
dot icon12/03/2019
Satisfaction of charge 3 in full
dot icon12/03/2019
Satisfaction of charge 2 in full
dot icon12/03/2019
Satisfaction of charge 4 in full
dot icon12/03/2019
Satisfaction of charge 5 in full
dot icon12/03/2019
Satisfaction of charge 6 in full
dot icon11/03/2019
Registration of charge 059261180010, created on 2019-03-06
dot icon11/03/2019
Registration of charge 059261180009, created on 2019-03-06
dot icon11/03/2019
Registration of charge 059261180008, created on 2019-03-06
dot icon11/03/2019
Registration of charge 059261180011, created on 2019-03-06
dot icon11/03/2019
Registration of charge 059261180012, created on 2019-03-06
dot icon07/03/2019
Registration of charge 059261180007, created on 2019-03-06
dot icon12/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Registered office address changed from , C/O Randall & Payne Llp, Rodborough Court Walkley Hill, Stroud, Gloucestershire, GL5 3LR, United Kingdom on 2013-12-13
dot icon12/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon12/09/2013
Director's details changed for Carol Dorothy Dyer on 2012-12-19
dot icon12/09/2013
Director's details changed for Mr Richard Paul Dyer on 2012-12-19
dot icon12/09/2013
Director's details changed for Mrs Della Gilby on 2013-07-05
dot icon12/09/2013
Director's details changed for Dr Liam Michael Gilby on 2013-07-05
dot icon12/09/2013
Secretary's details changed for Carol Dorothy Dyer on 2012-12-19
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Registered office address changed from , 50 the Beagles, Cashes Green, Stroud, Gloucestershire, GL5 4SE, United Kingdom on 2013-01-28
dot icon18/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Richard Paul Dyer as a director
dot icon18/09/2012
Appointment of Dr Liam Michael Gilby as a director
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Particulars of variation of rights attached to shares
dot icon26/01/2012
Change of share class name or designation
dot icon26/01/2012
Resolutions
dot icon30/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/09/2011
Registered office address changed from , Rodborough Court Stroud, Glos, GL5 3LR on 2011-09-30
dot icon13/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon21/09/2010
Director's details changed for Carol Dorothy Dyer on 2010-09-06
dot icon21/09/2010
Director's details changed for Mrs Della Gilby on 2010-09-06
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 06/09/09; full list of members
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Director's change of particulars / della gilby / 01/01/2008
dot icon29/09/2008
Return made up to 06/09/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from, rodborugh court, stroud, glos, GL5 3LR
dot icon26/09/2008
Director's change of particulars / della gilby / 01/01/2008
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Secretary resigned
dot icon28/10/2007
Location of register of members
dot icon28/10/2007
Return made up to 06/09/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon27/10/2006
Registered office changed on 27/10/06 from:\50 the beagles, cashes green, stroud, stroud, gloucestershire GL5 4SE
dot icon06/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

76
2022
change arrow icon+95.43 % *

* during past year

Cash in Bank

£174,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
957.46K
-
0.00
89.48K
-
2022
76
1.30M
-
0.00
174.88K
-
2022
76
1.30M
-
0.00
174.88K
-

Employees

2022

Employees

76 Ascended43 % *

Net Assets(GBP)

1.30M £Ascended35.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.88K £Ascended95.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilby, Della
Director
06/09/2006 - 17/04/2024
5
Krige, Lynette Gillian
Director
17/04/2024 - 28/02/2025
188
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Dyer, Carol Dorothy
Director
06/09/2006 - 06/03/2019
4
Dyer, Richard Paul
Director
20/01/2012 - 06/03/2019
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About D & L SUPPORT LIMITED

D & L SUPPORT LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 76 according to last financial statements.

Frequently Asked Questions

What is the current status of D & L SUPPORT LIMITED?

toggle

D & L SUPPORT LIMITED is currently Active. It was registered on 06/09/2006 .

Where is D & L SUPPORT LIMITED located?

toggle

D & L SUPPORT LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham NG7 2SZ.

What does D & L SUPPORT LIMITED do?

toggle

D & L SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does D & L SUPPORT LIMITED have?

toggle

D & L SUPPORT LIMITED had 76 employees in 2022.

What is the latest filing for D & L SUPPORT LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.