DATESHARE LIMITED

Register to unlock more data on OkredoRegister

DATESHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02471423

Incorporation date

19/02/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon12/11/2025
Liquidators' statement of receipts and payments to 2025-10-23
dot icon13/01/2025
Registered office address changed from The Old Bank, 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Appointment of a voluntary liquidator
dot icon01/11/2024
Declaration of solvency
dot icon01/11/2024
Registered office address changed from 258 Eaton Road West Derby Liverpool L12 2AN to The Old Bank, 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-11-01
dot icon11/09/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon29/08/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon19/06/2024
Satisfaction of charge 024714230002 in full
dot icon19/06/2024
Satisfaction of charge 024714230003 in full
dot icon23/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon13/01/2022
Notification of Marian O'donoghue as a person with significant control on 2016-04-06
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon09/10/2019
Registration of charge 024714230003, created on 2019-10-08
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon03/06/2019
Registration of charge 024714230002, created on 2019-05-24
dot icon21/05/2019
Satisfaction of charge 1 in full
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Paul Thomas O'donoghue on 2010-03-12
dot icon12/03/2010
Director's details changed for Marian O'donoghue on 2010-03-12
dot icon05/05/2009
Return made up to 02/02/09; full list of members; amend
dot icon23/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 02/02/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/05/2008
Return made up to 02/02/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Return made up to 02/02/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2006
Return made up to 02/02/06; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 02/02/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Return made up to 02/02/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/02/2003
Return made up to 19/02/03; full list of members
dot icon30/09/2002
New director appointed
dot icon02/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/02/2002
Return made up to 19/02/02; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/07/2001
Return made up to 19/02/01; full list of members; amend
dot icon27/07/2001
Location of debenture register
dot icon27/07/2001
Location of register of members
dot icon17/04/2001
Return made up to 19/02/01; full list of members
dot icon07/02/2001
Return made up to 19/02/00; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-01-31
dot icon19/08/1999
Accounts for a small company made up to 1999-01-31
dot icon13/07/1999
Return made up to 19/02/99; no change of members
dot icon07/05/1998
Accounts for a small company made up to 1998-01-31
dot icon20/03/1998
Return made up to 19/02/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon06/03/1997
Return made up to 19/02/97; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1996-01-31
dot icon18/02/1996
Return made up to 19/02/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon10/02/1995
Return made up to 19/02/95; no change of members
dot icon10/02/1995
Registered office changed on 10/02/95 from: 46 alvanley road west derby liverpool L12 9EH
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon21/03/1994
Return made up to 19/02/94; full list of members
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon04/02/1994
Particulars of mortgage/charge
dot icon07/12/1993
Accounts for a small company made up to 1993-01-31
dot icon30/03/1993
Registered office changed on 30/03/93 from: 16 harcourt terrace london SW10 9JR
dot icon09/03/1993
Return made up to 19/02/93; no change of members
dot icon18/11/1992
Accounts for a small company made up to 1992-01-31
dot icon20/05/1992
Return made up to 19/02/92; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-01-31
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon23/08/1991
Director resigned
dot icon30/06/1991
Return made up to 19/02/91; full list of members
dot icon29/05/1990
Location of register of directors' interests
dot icon29/05/1990
Location of register of members
dot icon17/04/1990
Ad 15/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1990
Accounting reference date notified as 31/01
dot icon22/03/1990
Memorandum and Articles of Association
dot icon22/03/1990
Resolutions
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Registered office changed on 20/03/90 from: 2 baches street london N1 6UB
dot icon19/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

44
2023
change arrow icon+12.88 % *

* during past year

Cash in Bank

£341,964.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
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
42
521.61K
-
0.00
124.66K
-
2022
42
545.49K
-
0.00
302.94K
-
2023
44
627.86K
-
0.00
341.96K
-
2023
44
627.86K
-
0.00
341.96K
-

Employees

2023

Employees

44 Ascended5 % *

Net Assets(GBP)

627.86K £Ascended15.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.96K £Ascended12.88 % *

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
O'donoghue, Marian
Director
28/08/2002 - Present
1

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About DATESHARE LIMITED

DATESHARE LIMITED is an(a) Liquidation company incorporated on 19/02/1990 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of DATESHARE LIMITED?

toggle

DATESHARE LIMITED is currently Liquidation. It was registered on 19/02/1990 .

Where is DATESHARE LIMITED located?

toggle

DATESHARE LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does DATESHARE LIMITED do?

toggle

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

How many employees does DATESHARE LIMITED have?

toggle

DATESHARE LIMITED had 44 employees in 2023.

What is the latest filing for DATESHARE LIMITED?

toggle

The latest filing was on 12/11/2025: Liquidators' statement of receipts and payments to 2025-10-23.