D L CARE LIMITED

Register to unlock more data on OkredoRegister

D L CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06820554

Incorporation date

16/02/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Apc Accountancy, 73 Gilkes Strees, Middlesbrough TS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon12/03/2024
Registered office address changed from Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH on 2024-03-12
dot icon24/08/2018
Director's details changed for Natalie Marie Danielles on 2018-08-24
dot icon24/08/2018
Registered office address changed from Unit 2 Tennant Street Stockton-on-Tees Cleveland TS18 2AT to Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH on 2018-08-24
dot icon16/12/2016
Director's details changed for Natalie Marie Savage on 2016-12-15
dot icon24/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon14/10/2015
Voluntary strike-off action has been suspended
dot icon04/08/2015
First Gazette notice for voluntary strike-off
dot icon18/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/01/2015
Voluntary strike-off action has been suspended
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon10/05/2014
Voluntary strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon24/03/2014
Application to strike the company off the register
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Director's details changed for Natalie Marie Savage on 2012-05-09
dot icon01/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/05/2012
Director's details changed for Vernon Tyrone Savage on 2012-01-01
dot icon01/05/2012
Director's details changed for Michelle Caroline Savage on 2012-01-01
dot icon01/05/2012
Director's details changed for Natalie Marie Savage on 2012-01-01
dot icon29/11/2011
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 2011-11-29
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2010-02-16 with full list of shareholders
dot icon11/11/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon14/09/2011
Statement of capital following an allotment of shares on 2009-02-16
dot icon18/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon18/03/2011
Termination of appointment of Russell Teasdale as a secretary
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Natalie Marie Savage on 2010-02-17
dot icon17/02/2010
Director's details changed for Michelle Savage on 2010-02-17
dot icon17/02/2010
Director's details changed for Vernon Tyrone Savage on 2010-02-17
dot icon09/07/2009
Director appointed vernon tyrone savage
dot icon09/07/2009
Director appointed michelle caroline savage
dot icon06/03/2009
Secretary appointed russell teasdale
dot icon06/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon06/03/2009
Director appointed natalie marie savage
dot icon17/02/2009
Appointment terminated director elizabeth davies
dot icon17/02/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon16/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
16/02/2017
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
16/02/2009 - 16/02/2009
-
Davies, Elizabeth Ann
Director
16/02/2009 - 16/02/2009
2278
Savage, Vernon Tyrone
Director
08/07/2009 - Present
8
Savage, Michelle Caroline
Director
08/07/2009 - Present
9
Daniels, Natalie Marie
Director
16/02/2009 - Present
4

Persons with Significant Control

0

No PSC data available.

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 L CARE LIMITED

D L CARE LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at C/O Apc Accountancy, 73 Gilkes Strees, Middlesbrough TS1 5EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D L CARE LIMITED?

toggle

D L CARE LIMITED is currently Active. It was registered on 16/02/2009 .

Where is D L CARE LIMITED located?

toggle

D L CARE LIMITED is registered at C/O Apc Accountancy, 73 Gilkes Strees, Middlesbrough TS1 5EH.

What does D L CARE LIMITED do?

toggle

D L CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for D L CARE LIMITED?

toggle

The latest filing was on 12/03/2024: Registered office address changed from Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH England to C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH on 2024-03-12.