DELAM CARE LIMITED

Register to unlock more data on OkredoRegister

DELAM CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995783

Incorporation date

29/11/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/07/2025
Secretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon10/07/2025
Director's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon02/07/2025
Registered office address changed from Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon26/11/2024
Registration of charge 029957830008, created on 2024-11-22
dot icon25/11/2024
Registration of charge 029957830007, created on 2024-11-22
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 029957830006, created on 2022-12-21
dot icon22/12/2022
Registration of charge 029957830005, created on 2022-12-20
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/10/2022
Satisfaction of charge 029957830004 in full
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon06/05/2021
Director's details changed for Mr Christopher Keith Dickinson on 2021-05-01
dot icon04/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon02/04/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon23/01/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon23/01/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon23/01/2020
Termination of appointment of Gareth Norman Dufton as a director on 2020-01-13
dot icon23/01/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon03/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon03/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon03/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon03/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon17/05/2019
Satisfaction of charge 3 in full
dot icon21/01/2019
Appointment of Mr Gareth Dufton as a director on 2019-01-09
dot icon18/01/2019
Appointment of Mr Gareth Dufton as a secretary on 2019-01-09
dot icon18/01/2019
Termination of appointment of Michael Gerard Hill as a director on 2019-01-09
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/11/2018
Registration of charge 029957830004, created on 2018-10-29
dot icon05/06/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/06/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon05/06/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon05/06/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon22/06/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon22/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon22/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/06/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon10/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon20/05/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon20/05/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon21/05/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon21/05/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon21/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon21/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon14/05/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon14/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon14/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon03/12/2012
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2012-12-03
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon27/06/2012
Auditor's resignation
dot icon20/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon12/12/2011
Appointment of Mr Michael Hill as a director
dot icon12/12/2011
Termination of appointment of David Pugh as a director
dot icon03/06/2011
Full accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/01/2011
Register(s) moved to registered inspection location
dot icon05/01/2011
Register inspection address has been changed
dot icon28/04/2010
Full accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon24/06/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon04/11/2008
Director appointed david richard pugh
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon08/05/2008
Auditor's resignation
dot icon07/05/2008
Auditor's resignation
dot icon01/05/2008
Resolutions
dot icon01/05/2008
Declaration of assistance for shares acquisition
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/04/2008
Auditor's resignation
dot icon25/04/2008
Director appointed farouq rashid sheikh
dot icon06/03/2008
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2008
Full accounts made up to 2006-09-30
dot icon22/01/2008
Return made up to 29/11/07; full list of members
dot icon01/03/2007
Return made up to 29/11/06; full list of members
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Auditor's resignation
dot icon17/05/2006
Resolutions
dot icon12/05/2006
New secretary appointed;new director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
Accounting reference date shortened from 30/04/07 to 30/09/06
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Registered office changed on 11/05/06 from: 9-11 shirley road hanley stoke on trent staffordshire ST1 3PF
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 29/11/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-04-30
dot icon11/12/2004
Return made up to 29/11/04; full list of members
dot icon12/10/2004
Certificate of change of name
dot icon26/02/2004
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon04/12/2003
Return made up to 29/11/03; full list of members
dot icon02/10/2003
Accounts for a small company made up to 2002-11-30
dot icon04/12/2002
Return made up to 29/11/02; full list of members
dot icon04/12/2002
New secretary appointed
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon01/07/2002
Registered office changed on 01/07/02 from: 29 regent road hanley stoke on trent staffordshire ST1 3BT
dot icon01/07/2002
Director resigned
dot icon07/12/2001
Return made up to 29/11/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Return made up to 29/11/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon31/03/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 29/11/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: marcus house parkhall road longton stoke on trent ST3 5XA
dot icon15/12/1998
Return made up to 29/11/98; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1997-11-30
dot icon23/01/1998
Return made up to 29/11/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-11-30
dot icon24/12/1996
Return made up to 29/11/96; no change of members
dot icon06/09/1996
Full accounts made up to 1995-11-30
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon04/01/1996
Return made up to 29/11/95; full list of members
dot icon07/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Secretary resigned
dot icon29/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Farouq Rashid
Director
23/04/2008 - Present
174
Sheikh, Haroon Rashid
Director
02/05/2006 - Present
116
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-
Dufton, Gareth Norman
Director
09/01/2019 - 13/01/2020
175

Persons with Significant Control

0

No PSC data available.

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 DELAM CARE LIMITED

DELAM CARE LIMITED is an(a) Active company incorporated on 29/11/1994 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAM CARE LIMITED?

toggle

DELAM CARE LIMITED is currently Active. It was registered on 29/11/1994 .

Where is DELAM CARE LIMITED located?

toggle

DELAM CARE LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does DELAM CARE LIMITED do?

toggle

DELAM CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DELAM CARE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.