DC CARE LIMITED

Register to unlock more data on OkredoRegister

DC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407545

Incorporation date

24/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Peveril Avenue, Scunthorpe, Lincolnshire DN17 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon23/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon06/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon14/01/2021
Registered office address changed from 39 Granville Rd. 39 Granville Rd Scunthorpe DN15 8GS United Kingdom to 3 Peveril Avenue Scunthorpe Lincolnshire DN17 1BQ on 2021-01-14
dot icon14/01/2021
Change of details for Mr David Ceselsky as a person with significant control on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr David Ceselsky on 2021-01-14
dot icon14/01/2021
Termination of appointment of Katerina Zacharova as a secretary on 2020-03-09
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Registered office address changed from 2 Chapel Court, Winterton Queen Street Winterton Scunthorpe DN15 9TR England to 39 Granville Rd. 39 Granville Rd Scunthorpe DN15 8GS on 2019-11-25
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon08/03/2019
Registered office address changed from 4 Plover Court Plover Court Barton-upon-Humber DN18 5FD England to 2 Chapel Court, Winterton Queen Street Winterton Scunthorpe DN15 9TR on 2019-03-08
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon17/02/2018
Registered office address changed from 59 West Ella Way Kirkella East Riding of Yorks HU10 7LP to 4 Plover Court Plover Court Barton-upon-Humber DN18 5FD on 2018-02-17
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with no updates
dot icon16/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/05/2010
Secretary's details changed for Katerina Zacharova on 2010-01-23
dot icon24/05/2010
Director's details changed for David Ceselsky on 2010-01-23
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 17/02/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon24/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19,537.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
49.57K
-
0.00
-
-
2022
1
41.69K
-
0.00
-
-
2023
1
60.71K
-
0.00
19.54K
-
2023
1
60.71K
-
0.00
19.54K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

60.71K £Ascended45.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.54K £Ascended- *

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
Mr David Ceselsky
Director
24/10/2007 - 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

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 DC CARE LIMITED

DC CARE LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at 3 Peveril Avenue, Scunthorpe, Lincolnshire DN17 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DC CARE LIMITED?

toggle

DC CARE LIMITED is currently Active. It was registered on 24/10/2007 .

Where is DC CARE LIMITED located?

toggle

DC CARE LIMITED is registered at 3 Peveril Avenue, Scunthorpe, Lincolnshire DN17 1BQ.

What does DC CARE LIMITED do?

toggle

DC CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DC CARE LIMITED have?

toggle

DC CARE LIMITED had 1 employees in 2023.

What is the latest filing for DC CARE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-08 with updates.