DARWIN HOUSE LIMITED

Register to unlock more data on OkredoRegister

DARWIN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274406

Incorporation date

05/07/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Darwin House, Darwin Lane, Sheffield S10 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1988)
dot icon05/01/2026
Change of details for Riverdale Grange Properties Limited as a person with significant control on 2026-01-05
dot icon24/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/01/2025
Appointment of Mr Lasse Moeller as a director on 2025-01-09
dot icon19/11/2024
Termination of appointment of Jennifer Jane Barlow as a director on 2024-11-15
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon24/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/02/2024
Director's details changed for Miss Clare Carolyne Nettleship on 2024-01-27
dot icon07/02/2024
Director's details changed
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon25/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/06/2022
Director's details changed for Miss Clare Carolyne Nettleship on 2022-06-29
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon06/04/2021
Appointment of Miss Clare Carolyne Nettleship as a director on 2021-04-01
dot icon08/01/2021
Termination of appointment of Vanessa De Roeck as a secretary on 2020-12-31
dot icon08/01/2021
Termination of appointment of Vanessa De Roeck as a director on 2020-12-31
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Appointment of Miss Louise Lawton as a director on 2020-11-01
dot icon14/10/2020
Termination of appointment of Ian Patrick Campbell as a director on 2020-09-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon24/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon03/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-13
dot icon27/11/2015
Appointment of Miss Cheryl Ann Payne as a director on 2015-10-28
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Satisfaction of charge 1 in full
dot icon11/03/2015
Satisfaction of charge 2 in full
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon08/12/2014
Director's details changed for Vanessa De Roeck on 2014-12-08
dot icon08/12/2014
Secretary's details changed for Vanessa De Roeck on 2014-12-08
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon13/12/2013
Register(s) moved to registered office address
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Appointment of Mrs Jennifer Jane Barlow as a director
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Jennifer Barlow as a director
dot icon13/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon10/12/2010
Termination of appointment of Lorraine Hickie as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Ian Patrick Campbell as a director
dot icon09/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for Vanessa De Roeck on 2009-12-04
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon04/12/2009
Appointment of Mrs Lorraine Hickie as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 13/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 13/11/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 13/11/06; full list of members
dot icon06/12/2006
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 13/11/05; full list of members
dot icon24/10/2005
Director resigned
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 13/11/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 13/11/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 13/11/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 13/11/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon06/12/2000
Return made up to 13/11/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 13/11/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Return made up to 13/11/98; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/12/1997
Return made up to 13/11/97; no change of members
dot icon17/07/1997
Accounts for a small company made up to 1996-12-31
dot icon06/07/1997
Ad 30/05/97--------- £ si 237000@1=237000 £ ic 200000/437000
dot icon06/07/1997
Resolutions
dot icon06/07/1997
£ nc 220000/670000 19/05/97
dot icon10/12/1996
Return made up to 13/11/96; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 13/11/95; full list of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 13/11/94; no change of members
dot icon01/12/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Return made up to 13/11/93; full list of members
dot icon10/01/1994
Director's particulars changed
dot icon08/07/1993
Accounts for a small company made up to 1992-12-31
dot icon13/11/1992
Director resigned;new director appointed
dot icon13/11/1992
Return made up to 13/11/92; change of members
dot icon16/09/1992
Accounts for a small company made up to 1991-12-31
dot icon14/02/1992
Director resigned;new director appointed
dot icon29/11/1991
Return made up to 13/11/91; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1990-12-31
dot icon05/09/1991
New director appointed
dot icon13/06/1991
Resolutions
dot icon10/04/1991
Director resigned
dot icon22/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/11/1990
Return made up to 13/11/90; full list of members
dot icon07/02/1990
Return made up to 07/01/90; full list of members
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Resolutions
dot icon15/02/1989
Resolutions
dot icon09/02/1989
Memorandum and Articles of Association
dot icon25/01/1989
Wd 02/01/89 ad 27/12/88--------- £ si 170000@1=170000 £ ic 30000/200000
dot icon25/01/1989
Wd 02/01/89 ad 27/12/88--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon25/01/1989
Wd 02/01/89 ad 27/12/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon25/01/1989
£ nc 100/220000
dot icon19/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Registered office changed on 18/01/89 from: 58/64 campo lane, sheffield, S1 1FW
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon20/09/1988
Certificate of change of name
dot icon05/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

32
2023
change arrow icon+15.84 % *

* during past year

Cash in Bank

£278,886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
33
960.64K
-
0.00
259.73K
-
2022
31
993.02K
-
0.00
240.75K
-
2023
32
1.03M
-
0.00
278.89K
-
2023
32
1.03M
-
0.00
278.89K
-

Employees

2023

Employees

32 Ascended3 % *

Net Assets(GBP)

1.03M £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.89K £Ascended15.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Jennifer Jane
Director
26/06/2013 - 15/11/2024
4
Mrs Clare Carolyne Moeller
Director
01/04/2021 - Present
3
Moeller, Lasse
Director
09/01/2025 - Present
-
Payne, Cheryl Ann
Director
28/10/2015 - Present
-
Lawton, Louise
Director
01/11/2020 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DARWIN HOUSE LIMITED

DARWIN HOUSE LIMITED is an(a) Active company incorporated on 05/07/1988 with the registered office located at Darwin House, Darwin Lane, Sheffield S10 5RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of DARWIN HOUSE LIMITED?

toggle

DARWIN HOUSE LIMITED is currently Active. It was registered on 05/07/1988 .

Where is DARWIN HOUSE LIMITED located?

toggle

DARWIN HOUSE LIMITED is registered at Darwin House, Darwin Lane, Sheffield S10 5RG.

What does DARWIN HOUSE LIMITED do?

toggle

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

How many employees does DARWIN HOUSE LIMITED have?

toggle

DARWIN HOUSE LIMITED had 32 employees in 2023.

What is the latest filing for DARWIN HOUSE LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for Riverdale Grange Properties Limited as a person with significant control on 2026-01-05.