DAIMLER GREEN CARE HOME LIMITED

Register to unlock more data on OkredoRegister

DAIMLER GREEN CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379712

Incorporation date

01/03/2005

Size

Dormant

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/03/2018
Notification of Minster Care Group Limited as a person with significant control on 2017-05-04
dot icon19/02/2018
Current accounting period shortened from 2018-05-04 to 2018-03-31
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-05-04
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 04/05/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 04/05/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 04/05/17
dot icon18/10/2017
Previous accounting period extended from 2017-03-31 to 2017-05-04
dot icon02/06/2017
Termination of appointment of Andrew Cowley as a director on 2017-05-04
dot icon02/06/2017
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 2017-05-04
dot icon01/06/2017
Appointment of Mr Andrew Cowley as a director on 2017-05-03
dot icon01/06/2017
Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 2017-05-03
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon31/05/2017
Satisfaction of charge 2 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/12/2016
Accounts for a small company made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for John Neal Alflatt on 2010-02-04
dot icon01/03/2010
Director's details changed for Mahesh Shivabhai Patel on 2010-02-01
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2008
Appointment terminated director surendra patel
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon16/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: seddon building, plodder lane edge fold bolton greater manchester BL4 0NN
dot icon16/01/2008
Ad 30/11/07--------- £ si 249999@1=249999 £ ic 1/250000
dot icon16/01/2008
Nc inc already adjusted 30/11/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon08/03/2007
Return made up to 01/03/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: seddon building, plodder lane edgefold bolton BL4 0NN
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 01/03/06; full list of members
dot icon19/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
01/03/2005 - Present
181

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIMLER GREEN CARE HOME LIMITED

DAIMLER GREEN CARE HOME LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAIMLER GREEN CARE HOME LIMITED?

toggle

DAIMLER GREEN CARE HOME LIMITED is currently Active. It was registered on 01/03/2005 .

Where is DAIMLER GREEN CARE HOME LIMITED located?

toggle

DAIMLER GREEN CARE HOME LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does DAIMLER GREEN CARE HOME LIMITED do?

toggle

DAIMLER GREEN CARE HOME LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAIMLER GREEN CARE HOME LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-01 with no updates.