DAY TO DAY CARE LIMITED

Register to unlock more data on OkredoRegister

DAY TO DAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923083

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Hillside Gardens, Brockham, Betchworth RH3 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon15/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/10/2023
Change of details for Mrs Charlotte Ann Armstrong as a person with significant control on 2022-06-22
dot icon14/10/2023
Change of details for Mr David Robert Armstrong as a person with significant control on 2022-06-22
dot icon14/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/07/2023
Registered office address changed from Salatin House 19 Cedar Road Sutton SM2 5DA England to 18 Hillside Gardens Brockham Betchworth RH3 7EW on 2023-07-11
dot icon21/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon27/09/2022
Satisfaction of charge 049230830003 in full
dot icon25/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/09/2021
Director's details changed for Mr David Robert Armstrong on 2021-09-27
dot icon27/09/2021
Registered office address changed from Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2021-09-27
dot icon27/09/2021
Change of details for Mr David Robert Armstrong as a person with significant control on 2021-09-27
dot icon27/09/2021
Secretary's details changed for Mrs Charlotte Ann Armstrong on 2021-09-27
dot icon27/09/2021
Change of details for Mrs Charlotte Ann Armstrong as a person with significant control on 2021-09-27
dot icon15/12/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/10/2016
Secretary's details changed for Charlotte Armstrong on 2016-10-04
dot icon04/10/2016
Director's details changed for David Robert Armstrong on 2016-10-04
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/01/2015
Registration of charge 049230830003, created on 2015-01-23
dot icon10/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon27/10/2014
Satisfaction of charge 1 in full
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/01/2009
Registered office changed on 15/01/2009 from moorgate house 7B station road west oxted surrey RH8 9EE
dot icon27/10/2008
Return made up to 06/10/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon19/10/2007
Return made up to 06/10/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/01/2007
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 06/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Secretary's particulars changed
dot icon23/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/03/2006
Registered office changed on 09/03/06 from: 21 station road west oxted surrey RH8 9EE
dot icon28/10/2005
Return made up to 06/10/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/10/2004
Return made up to 06/10/04; full list of members
dot icon26/01/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon13/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/2003
Registered office changed on 10/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon06/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

39
2022
change arrow icon-19.98 % *

* during past year

Cash in Bank

£30,725.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
17.01K
-
0.00
38.40K
-
2022
39
17.65K
-
0.00
30.73K
-
2022
39
17.65K
-
0.00
30.73K
-

Employees

2022

Employees

39 Ascended0 % *

Net Assets(GBP)

17.65K £Ascended3.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.73K £Descended-19.98 % *

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
Armstrong, David Robert
Director
06/10/2003 - Present
-

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

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 DAY TO DAY CARE LIMITED

DAY TO DAY CARE LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 18 Hillside Gardens, Brockham, Betchworth RH3 7EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of DAY TO DAY CARE LIMITED?

toggle

DAY TO DAY CARE LIMITED is currently Active. It was registered on 06/10/2003 .

Where is DAY TO DAY CARE LIMITED located?

toggle

DAY TO DAY CARE LIMITED is registered at 18 Hillside Gardens, Brockham, Betchworth RH3 7EW.

What does DAY TO DAY CARE LIMITED do?

toggle

DAY TO DAY CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does DAY TO DAY CARE LIMITED have?

toggle

DAY TO DAY CARE LIMITED had 39 employees in 2022.

What is the latest filing for DAY TO DAY CARE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-06 with no updates.