DALE CARE LIMITED

Register to unlock more data on OkredoRegister

DALE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795946

Incorporation date

04/03/1993

Size

Full

Contacts

Registered address

Registered address

245 Hammersmith Road, London W6 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon30/12/2025
Director's details changed for Raul Gutierrez Rodriguez on 2025-12-29
dot icon29/12/2025
Director's details changed for Mr Miguel Ángel Herráiz Marco on 2025-12-29
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Registered office address changed from 3 Ella Mews London NW3 2NH England to 245 Hammersmith Road London W6 8PW on 2025-02-28
dot icon28/02/2025
Change of details for Clece Care Services Ltd as a person with significant control on 2025-02-28
dot icon14/01/2025
Director's details changed for Mr Miguel Angel Herráiz Marco on 2023-05-22
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/10/2024
Full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to 3 Ella Mews London NW3 2NH on 2023-06-27
dot icon27/06/2023
Director's details changed for Raul Gutierrez Rodriguez on 2023-06-25
dot icon06/04/2023
Termination of appointment of Mario Abajo Ménguez as a director on 2023-03-30
dot icon05/04/2023
Appointment of Mr Miguel Angel Herráiz Marco as a director on 2023-03-30
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon12/01/2023
Change of details for Clece Care Services Ltd as a person with significant control on 2022-08-05
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS England to Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 2021-12-15
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/06/2020
Director's details changed for Mr Mario Abajo Ménguez on 2020-02-18
dot icon15/06/2020
Director's details changed for Raul Gutierrez Rodriguez on 2020-02-18
dot icon09/03/2020
Change of details for Clece Care Services Ltd as a person with significant control on 2020-02-18
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Change of details for Clece Care Services Ltd as a person with significant control on 2016-05-06
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Director's details changed for Mr Mario Abajo Menguez on 2016-05-06
dot icon14/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon26/01/2017
Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 2017-01-26
dot icon07/06/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon01/06/2016
Appointment of Mario Abajo Menguez as a director on 2016-05-06
dot icon20/05/2016
Termination of appointment of Glynnis Holland as a director on 2016-05-06
dot icon20/05/2016
Termination of appointment of Glynnis Holland as a secretary on 2016-05-06
dot icon20/05/2016
Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 2016-05-20
dot icon20/05/2016
Termination of appointment of Marion Evans as a director on 2016-05-06
dot icon20/05/2016
Termination of appointment of Michael John Thompson as a director on 2016-05-06
dot icon20/05/2016
Termination of appointment of Angela Donohue as a director on 2016-05-06
dot icon20/05/2016
Appointment of Raul Gutierrez Rodriguez as a director on 2016-05-06
dot icon26/04/2016
Satisfaction of charge 2 in full
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/03/2015
Director's details changed for Mr Michael John Thompson on 2014-10-13
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/06/2013
All of the property or undertaking no longer forms part of charge 1
dot icon19/06/2013
All of the property or undertaking no longer forms part of charge 2
dot icon05/04/2013
Appointment of Mr Michael John Thompson as a director
dot icon05/04/2013
Appointment of Mrs Angela Donohue as a director
dot icon02/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon02/04/2013
Secretary's details changed for Glynnis Holland on 2012-03-05
dot icon01/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon25/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Glynnis Holland on 2010-03-04
dot icon15/04/2010
Director's details changed for Marion Evans on 2010-03-04
dot icon18/03/2009
Return made up to 04/03/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon12/02/2008
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon02/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2007
Return made up to 04/03/07; full list of members
dot icon07/03/2006
Return made up to 04/03/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-04-30
dot icon08/03/2005
Return made up to 04/03/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-04-30
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon28/11/2003
Accounts for a small company made up to 2003-04-30
dot icon25/03/2003
Return made up to 04/03/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Accounts for a small company made up to 2002-04-30
dot icon07/03/2002
Return made up to 04/03/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-04-30
dot icon08/03/2001
Return made up to 04/03/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Return made up to 04/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-04-30
dot icon08/03/1999
Return made up to 04/03/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon02/02/1999
Particulars of mortgage/charge
dot icon03/04/1998
Return made up to 04/03/98; no change of members
dot icon18/08/1997
Accounts for a small company made up to 1997-04-30
dot icon11/04/1997
Return made up to 04/03/97; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1996-04-30
dot icon11/04/1996
Return made up to 04/03/96; no change of members
dot icon26/03/1996
Memorandum and Articles of Association
dot icon26/03/1996
Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon26/03/1996
£ nc 1000/5000 15/03/96
dot icon19/10/1995
Accounts for a small company made up to 1995-04-30
dot icon21/06/1995
Registered office changed on 21/06/95 from: national westminster chambers 8 wesley street crook co. Durham. DL15 9HH
dot icon20/04/1995
Particulars of mortgage/charge
dot icon19/04/1995
New secretary appointed;new director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Return made up to 04/03/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 04/03/94; full list of members
dot icon23/11/1993
Accounting reference date notified as 30/04
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1993
Registered office changed on 20/04/93 from: classic house 174-180 old street london EC1V 9BP
dot icon07/04/1993
Certificate of change of name
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abajo Menguez, Mario
Director
06/05/2016 - 30/03/2023
20
Herráiz Marco, Miguel Angel
Director
30/03/2023 - Present
31
Gutierrez Rodriguez, Raul
Director
06/05/2016 - Present
-

Persons with Significant Control

2
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 DALE CARE LIMITED

DALE CARE LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at 245 Hammersmith Road, London W6 8PW. There are currently 2 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 DALE CARE LIMITED?

toggle

DALE CARE LIMITED is currently Active. It was registered on 04/03/1993 .

Where is DALE CARE LIMITED located?

toggle

DALE CARE LIMITED is registered at 245 Hammersmith Road, London W6 8PW.

What does DALE CARE LIMITED do?

toggle

DALE CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DALE CARE LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Raul Gutierrez Rodriguez on 2025-12-29.