DAWN CARE SERVICES LTD

Register to unlock more data on OkredoRegister

DAWN CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14964048

Incorporation date

27/06/2023

Size

Micro Entity

Contacts

Registered address

Registered address

37 Resco-Work 11, Basepoint Westlea,Rivermead Rivermead Drive, Westlea, Swindon SN5 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2023)
dot icon28/01/2026
Change of details for Mr Sai Santosh Manne as a person with significant control on 2026-01-11
dot icon22/01/2026
Registered office address changed from Amtech House Samson Close Newcastle upon Tyne NE12 6DX United Kingdom to 37 Resco-Work 11, Basepoint Westlea,Rivermead Rivermead Drive Westlea Swindon SN5 7EX on 2026-01-22
dot icon22/01/2026
Notification of Sai Santosh Manne as a person with significant control on 2026-01-11
dot icon22/01/2026
Cessation of Azeez Abiodun Ayege as a person with significant control on 2026-01-11
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon12/01/2026
Registered office address changed from 66 Crown Woods Way London SE9 2NN England to Amtech House Amtech House,Samson Close Newcastle upon Tyne NE12 6DX on 2026-01-12
dot icon12/01/2026
Appointment of Mr Sai Santosh Manne as a director on 2026-01-10
dot icon11/01/2026
Termination of appointment of Azeez Abiodun Ayege as a director on 2026-01-11
dot icon13/10/2025
Micro company accounts made up to 2025-06-30
dot icon15/02/2025
Cessation of Adefemi Tiwalade Adeyemo as a person with significant control on 2025-02-15
dot icon15/02/2025
Termination of appointment of Adefemi Tiwalade Adeyemo as a director on 2025-02-15
dot icon15/02/2025
Appointment of Mr Azeez Abiodun Ayege as a director on 2025-02-15
dot icon15/02/2025
Notification of Azeez Abiodun Ayege as a person with significant control on 2025-02-15
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon01/11/2024
Micro company accounts made up to 2024-06-30
dot icon19/10/2024
Cessation of Adenike Iyabode Adeniyi as a person with significant control on 2024-10-18
dot icon19/10/2024
Termination of appointment of Adenike Iyabode Adeniyi as a director on 2024-10-18
dot icon19/10/2024
Registered office address changed from 66 Crown Woods Way London SE9 2AZ England to 66 Crown Woods Way London SE9 2NN on 2024-10-19
dot icon19/10/2024
Appointment of Mr Adefemi Tiwalade Adeyemo as a director on 2024-10-18
dot icon19/10/2024
Notification of Adefemi Adeyemo as a person with significant control on 2024-10-18
dot icon05/10/2024
Compulsory strike-off action has been discontinued
dot icon03/10/2024
Notification of Adenike Iyabode Adeniyi as a person with significant control on 2024-04-24
dot icon03/10/2024
Confirmation statement made on 2024-06-26 with updates
dot icon03/10/2024
Registered office address changed from 66 Crown Woods Way London SE9 2NN England to 66 Crown Woods Way London SE9 2AZ on 2024-10-03
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Cessation of Bunmi Janet Ilesanmi as a person with significant control on 2024-06-30
dot icon30/04/2024
Termination of appointment of Bunmi Janet Ilesanmi as a director on 2024-04-25
dot icon30/04/2024
Appointment of Miss Adenike Iyabode Adeniyi as a director on 2024-04-25
dot icon14/03/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 66 Crown Woods Way London SE9 2NN on 2024-03-14
dot icon14/03/2024
Termination of appointment of Prisca Ajayi-Edmonds as a director on 2024-03-14
dot icon14/03/2024
Appointment of Miss Bunmi Janet Ilesanmi as a director on 2024-03-14
dot icon14/03/2024
Cessation of Prisca Ajayi-Edmonds as a person with significant control on 2024-03-14
dot icon14/03/2024
Notification of Bunmi Janet Ilesanmi as a person with significant control on 2024-03-14
dot icon28/08/2023
Registered office address changed from 101 Victoria Road Romford RM1 2LX England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-28
dot icon27/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajayi-Edmonds, Prisca
Director
27/06/2023 - 14/03/2024
38
Ms Adenike Iyabode Adeniyi
Director
25/04/2024 - 18/10/2024
2
Miss Bunmi Janet Ilesanmi
Director
14/03/2024 - 25/04/2024
3
Ayege, Azeez Abiodun
Director
15/02/2025 - 11/01/2026
10
Mr Adefemi Tiwalade Adeyemo
Director
18/10/2024 - 15/02/2025
12

Persons with Significant Control

10
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 DAWN CARE SERVICES LTD

DAWN CARE SERVICES LTD is an(a) Active company incorporated on 27/06/2023 with the registered office located at 37 Resco-Work 11, Basepoint Westlea,Rivermead Rivermead Drive, Westlea, Swindon SN5 7EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN CARE SERVICES LTD?

toggle

DAWN CARE SERVICES LTD is currently Active. It was registered on 27/06/2023 .

Where is DAWN CARE SERVICES LTD located?

toggle

DAWN CARE SERVICES LTD is registered at 37 Resco-Work 11, Basepoint Westlea,Rivermead Rivermead Drive, Westlea, Swindon SN5 7EX.

What does DAWN CARE SERVICES LTD do?

toggle

DAWN CARE SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DAWN CARE SERVICES LTD?

toggle

The latest filing was on 28/01/2026: Change of details for Mr Sai Santosh Manne as a person with significant control on 2026-01-11.