DALESVIEW PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

DALESVIEW PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921665

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

(Keenan's) The Old Surgery, 43 Derbe Road, Lytham St Annes, Lancs FY8 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon05/11/2025
Cessation of David Oliver Day as a person with significant control on 2025-09-30
dot icon05/11/2025
Termination of appointment of David Oliver Day as a director on 2025-09-30
dot icon05/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/03/2020
Registered office address changed from 29 Carlisle Road Southport Merseyside PR8 4DJ to (Keenan's) the Old Surgery 43 Derbe Road Lytham St Annes Lancs FY8 1NJ on 2020-03-23
dot icon23/03/2020
Termination of appointment of Mark Russell Day as a secretary on 2020-03-23
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-06 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/04/2017
Particulars of variation of rights attached to shares
dot icon25/04/2017
Change of share class name or designation
dot icon13/04/2017
Resolutions
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon09/08/2013
Memorandum and Articles of Association
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon07/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon09/11/2010
Change of share class name or designation
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Statement of company's objects
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Oliver Day on 2009-10-06
dot icon05/11/2009
Director's details changed for Ellen Patricia Costigan on 2009-10-06
dot icon08/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon12/11/2007
Return made up to 06/10/07; no change of members
dot icon30/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon31/10/2006
Return made up to 06/10/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon31/10/2005
Return made up to 06/10/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon13/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/11/2004
Return made up to 06/10/04; full list of members
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-27 *

* during past year

Number of employees

181
2022
change arrow icon-41.07 % *

* during past year

Cash in Bank

£1,265,155.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
208
3.80M
-
0.00
2.15M
-
2022
181
3.78M
-
0.00
1.27M
-
2022
181
3.78M
-
0.00
1.27M
-

Employees

2022

Employees

181 Descended-13 % *

Net Assets(GBP)

3.78M £Descended-0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Descended-41.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/2003 - 06/10/2003
99600
Day, David Oliver
Director
06/10/2003 - 30/09/2025
-
Costigan, Ellen Patricia
Director
06/10/2003 - Present
-
Day, Mark Russell
Secretary
06/10/2003 - 23/03/2020
4

Persons with Significant Control

3
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 DALESVIEW PARTNERSHIP LIMITED

DALESVIEW PARTNERSHIP LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at (Keenan's) The Old Surgery, 43 Derbe Road, Lytham St Annes, Lancs FY8 1NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 181 according to last financial statements.

Frequently Asked Questions

What is the current status of DALESVIEW PARTNERSHIP LIMITED?

toggle

DALESVIEW PARTNERSHIP LIMITED is currently Active. It was registered on 06/10/2003 .

Where is DALESVIEW PARTNERSHIP LIMITED located?

toggle

DALESVIEW PARTNERSHIP LIMITED is registered at (Keenan's) The Old Surgery, 43 Derbe Road, Lytham St Annes, Lancs FY8 1NJ.

What does DALESVIEW PARTNERSHIP LIMITED do?

toggle

DALESVIEW PARTNERSHIP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does DALESVIEW PARTNERSHIP LIMITED have?

toggle

DALESVIEW PARTNERSHIP LIMITED had 181 employees in 2022.

What is the latest filing for DALESVIEW PARTNERSHIP LIMITED?

toggle

The latest filing was on 05/11/2025: Cessation of David Oliver Day as a person with significant control on 2025-09-30.