DARBYSHIRE CARE LIMITED

Register to unlock more data on OkredoRegister

DARBYSHIRE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161818

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D2, Neptune Park, Plymouth, Devon PL4 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon16/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon09/05/2025
Registered office address changed from Unit D2 Neptune Park Plymouth Devon PL4 0SJ United Kingdom to Unit D2 Neptune Park Plymouth Devon PL40SJ on 2025-05-09
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/01/2025
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX to Unit D2 Neptune Park Plymouth Devon PL40SJ on 2025-01-28
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon26/06/2023
Change of details for Mrs Helena Louise Darbyshire as a person with significant control on 2023-06-24
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon03/05/2022
Registration of charge 051618180013, created on 2022-04-29
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon11/12/2019
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to 41 Houndiscombe Road Plymouth Devon PL4 6EX on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Ian Geoffrey Darbyshire on 2019-12-04
dot icon11/12/2019
Director's details changed for Ms Helena Louise Darbyshire on 2019-12-04
dot icon11/12/2019
Secretary's details changed for Ms Helena Louise Darbyshire on 2019-12-04
dot icon25/07/2019
Satisfaction of charge 051618180007 in full
dot icon25/07/2019
Satisfaction of charge 051618180008 in full
dot icon25/07/2019
Satisfaction of charge 051618180006 in full
dot icon10/07/2019
Registration of charge 051618180009, created on 2019-07-09
dot icon10/07/2019
Registration of charge 051618180011, created on 2019-07-09
dot icon10/07/2019
Registration of charge 051618180010, created on 2019-07-09
dot icon10/07/2019
Registration of charge 051618180012, created on 2019-07-09
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon26/06/2019
Secretary's details changed for Ms Helena Louise Darbyshire on 2019-06-26
dot icon26/06/2019
Director's details changed for Mr Ian Geoffrey Darbyshire on 2019-06-26
dot icon26/06/2019
Director's details changed for Ms Helena Louise Darbyshire on 2019-06-26
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Notification of Helena Louise Darbyshire as a person with significant control on 2016-04-06
dot icon08/12/2017
Notification of Ian Geoffrey Darbyshire as a person with significant control on 2016-04-06
dot icon27/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon13/06/2016
Register(s) moved to registered inspection location The Rectory Stables Jubilee Street Aveton Gifford Kingsbridge Devon TQ7 4LG
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Register inspection address has been changed from Clanacombe Lodge West Buckland Kingsbridge Devon TQ7 3AF England to The Rectory Stables Jubilee Street Aveton Gifford Kingsbridge Devon TQ7 4LG
dot icon11/08/2014
Director's details changed for Mr Ian Geoffrey Darbyshire on 2014-07-25
dot icon11/08/2014
Director's details changed for Ms Helena Louise Darbyshire on 2014-07-25
dot icon11/08/2014
Secretary's details changed for Ms Helena Louise Darbyshire on 2014-07-25
dot icon11/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon11/08/2014
Register inspection address has been changed to The Rectory Stables Jubilee Street Aveton Gifford Kingsbridge Devon TQ7 4LG
dot icon20/05/2014
Satisfaction of charge 3 in full
dot icon20/05/2014
Satisfaction of charge 5 in full
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2014
Registration of charge 051618180007
dot icon12/03/2014
Registration of charge 051618180008
dot icon25/01/2014
Registration of charge 051618180006
dot icon17/09/2013
Satisfaction of charge 1 in full
dot icon17/09/2013
Satisfaction of charge 4 in full
dot icon08/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon23/07/2012
Director's details changed for Ms Helena Louise Darbyshire on 2012-06-24
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/12/2011
Registered office address changed from Barleymow Centre 10 Barleymow Passage London W4 4PH on 2011-12-14
dot icon25/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon25/07/2011
Secretary's details changed for Helena Louise Darbyshire on 2011-05-01
dot icon25/07/2011
Director's details changed for Ian Geoffrey Darbyshire on 2011-05-01
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon23/07/2010
Director's details changed for Ian Geoffrey Darbyshire on 2009-10-02
dot icon23/07/2010
Director's details changed for Helena Louise Darbyshire on 2009-10-02
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 24/06/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/09/2008
Return made up to 24/06/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/12/2007
Return made up to 24/06/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/05/2007
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon20/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2006
Return made up to 24/06/06; full list of members
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 24/06/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon14/10/2004
New director appointed
dot icon12/10/2004
Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2004
Particulars of mortgage/charge
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon24/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

116
2022
change arrow icon-83.39 % *

* during past year

Cash in Bank

£13,281.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
123
354.13K
-
0.00
79.98K
-
2022
116
653.87K
-
0.00
13.28K
-
2022
116
653.87K
-
0.00
13.28K
-

Employees

2022

Employees

116 Descended-6 % *

Net Assets(GBP)

653.87K £Ascended84.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.28K £Descended-83.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbyshire, Helena Louise
Director
24/06/2004 - Present
5
Darbyshire, Ian Geoffrey
Director
24/06/2004 - Present
6

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 DARBYSHIRE CARE LIMITED

DARBYSHIRE CARE LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at Unit D2, Neptune Park, Plymouth, Devon PL4 0SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of DARBYSHIRE CARE LIMITED?

toggle

DARBYSHIRE CARE LIMITED is currently Active. It was registered on 24/06/2004 .

Where is DARBYSHIRE CARE LIMITED located?

toggle

DARBYSHIRE CARE LIMITED is registered at Unit D2, Neptune Park, Plymouth, Devon PL4 0SJ.

What does DARBYSHIRE CARE LIMITED do?

toggle

DARBYSHIRE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does DARBYSHIRE CARE LIMITED have?

toggle

DARBYSHIRE CARE LIMITED had 116 employees in 2022.

What is the latest filing for DARBYSHIRE CARE LIMITED?

toggle

The latest filing was on 16/04/2026: Unaudited abridged accounts made up to 2025-07-31.