DENNY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DENNY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08941559

Incorporation date

17/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon31/10/2023
Statement of affairs
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Appointment of a voluntary liquidator
dot icon23/10/2023
Registered office address changed from Gemini House Suite 14 Stourport Road Kidderminster Worcestershire DY11 7QL England to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2023-10-23
dot icon23/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Change of details for Miss Laura May Baber as a person with significant control on 2021-06-25
dot icon28/06/2021
Director's details changed for Mrs Laura May Baber on 2021-06-25
dot icon11/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Registered office address changed from CH65 9HQ Suite 14, Gemini House Stourport Road Kidderminster Worcestershire DY11 7QL England to Gemini House Suite 14 Stourport Road Kidderminster Worcestershire DY11 7QL on 2018-04-19
dot icon12/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon12/04/2018
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to CH65 9HQ Suite 14, Gemini House Stourport Road Kidderminster Worcestershire DY11 7QL on 2018-04-12
dot icon05/03/2018
Registered office address changed from Gemini House Suite 14 Stourport Road Kidderminster Worcestershire DY11 7QL to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2018-03-05
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon12/06/2017
Confirmation statement made on 2017-03-17 with updates
dot icon25/01/2017
Director's details changed for Miss Laura May Green on 2017-01-25
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon03/07/2014
Registered office address changed from C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 2014-07-03
dot icon28/05/2014
Registration of charge 089415590001
dot icon17/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

36
2022
change arrow icon-82.84 % *

* during past year

Cash in Bank

£199.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
20.18K
-
0.00
1.16K
-
2022
36
10.29K
-
0.00
199.00
-
2022
36
10.29K
-
0.00
199.00
-

Employees

2022

Employees

36 Descended-18 % *

Net Assets(GBP)

10.29K £Descended-48.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.00 £Descended-82.84 % *

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
Miss Laura May Baber
Director
17/03/2014 - 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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DENNY CARE SERVICES LIMITED

DENNY CARE SERVICES LIMITED is an(a) Liquidation company incorporated on 17/03/2014 with the registered office located at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of DENNY CARE SERVICES LIMITED?

toggle

DENNY CARE SERVICES LIMITED is currently Liquidation. It was registered on 17/03/2014 .

Where is DENNY CARE SERVICES LIMITED located?

toggle

DENNY CARE SERVICES LIMITED is registered at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZ.

What does DENNY CARE SERVICES LIMITED do?

toggle

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

How many employees does DENNY CARE SERVICES LIMITED have?

toggle

DENNY CARE SERVICES LIMITED had 36 employees in 2022.

What is the latest filing for DENNY CARE SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.