DELHAM CARE LIMITED

Register to unlock more data on OkredoRegister

DELHAM CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748991

Incorporation date

21/09/1992

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon01/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon02/07/2025
Registered office address changed from Metropolitan House 5th Floor Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-02
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/10/2024
Change of details for The Community Care Company as a person with significant control on 2024-10-22
dot icon22/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/09/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon19/03/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon19/03/2020
Appointment of Mr Christopher Keith Dickinson as a director on 2020-01-13
dot icon19/03/2020
Termination of appointment of Gareth Dufton as a director on 2020-01-13
dot icon19/03/2020
Termination of appointment of Gareth Dufton as a secretary on 2020-01-13
dot icon03/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
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 icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon25/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 2012-10-30
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Michael Hill as a director
dot icon21/09/2011
Termination of appointment of David Pugh as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon18/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/11/2009
Director's details changed for Mr Haroon Rashid Sheikh on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Farouq Rashid Sheikh on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr David Richard Pugh on 2009-11-23
dot icon30/09/2009
Return made up to 21/09/09; full list of members
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon31/01/2009
Appointment terminated director and secretary david spink
dot icon04/11/2008
Director appointed david richard pugh
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/10/2007
Return made up to 21/09/07; full list of members
dot icon25/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/01/2007
Return made up to 21/09/06; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2005-09-30
dot icon23/05/2006
Certificate of change of name
dot icon22/11/2005
Return made up to 21/09/05; full list of members
dot icon28/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon10/12/2004
Return made up to 21/09/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Return made up to 21/09/03; full list of members
dot icon09/09/2003
New director appointed
dot icon05/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/10/2002
Return made up to 21/09/02; full list of members
dot icon17/08/2002
Director resigned
dot icon17/08/2002
Director resigned
dot icon03/08/2002
Accounts for a dormant company made up to 2001-09-30
dot icon04/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon18/09/2001
Return made up to 21/09/01; full list of members
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon20/09/2000
Return made up to 21/09/00; full list of members
dot icon01/08/2000
Delivery ext'd 3 mth 30/09/99
dot icon21/11/1999
Return made up to 21/09/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-09-30
dot icon05/02/1999
Return made up to 21/09/98; full list of members
dot icon15/07/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon11/05/1998
Secretary resigned;director resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Registered office changed on 11/05/98 from: 8 cheriton place folkstone kent CT20 2AZ
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon17/03/1998
Full accounts made up to 1997-05-31
dot icon24/10/1997
Return made up to 21/09/97; no change of members
dot icon25/10/1996
Full accounts made up to 1996-05-31
dot icon30/09/1996
Return made up to 21/09/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon14/11/1995
Return made up to 21/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-05-31
dot icon30/09/1994
Return made up to 21/09/94; no change of members
dot icon21/03/1994
Registered office changed on 21/03/94 from: 19 stanhope road deal kent CT14 6AB
dot icon10/03/1994
Full accounts made up to 1993-05-31
dot icon11/11/1993
Return made up to 21/09/93; full list of members
dot icon03/08/1993
Ad 20/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Accounting reference date notified as 31/05
dot icon02/10/1992
Secretary resigned
dot icon21/09/1992
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
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheikh, Farouq Rashid
Director
28/03/1998 - Present
174
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-
Sheikh, Haroon Rashid
Director
23/03/1998 - Present
116
Dickinson, Christopher Keith
Director
13/01/2020 - Present
148

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 DELHAM CARE LIMITED

DELHAM CARE LIMITED is an(a) Active company incorporated on 21/09/1992 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 DELHAM CARE LIMITED?

toggle

DELHAM CARE LIMITED is currently Active. It was registered on 21/09/1992 .

Where is DELHAM CARE LIMITED located?

toggle

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

What does DELHAM CARE LIMITED do?

toggle

DELHAM CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for DELHAM CARE LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-21 with no updates.