DFA CARE LIMITED

Register to unlock more data on OkredoRegister

DFA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05891962

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-10-20
dot icon27/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon03/12/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2021
Registered office address changed from Darenth Grange Residential Home Darenth Hill Dartford Kent DA2 7QR to Jupiter House Warley Business Park the Drive Brentwood Essex CM13 3BE on 2021-11-04
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon03/11/2021
Resolutions
dot icon03/11/2021
Statement of affairs
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon24/10/2019
Notification of Peng Keng Yang as a person with significant control on 2019-10-09
dot icon24/10/2019
Cessation of Deborah Vera Myatt as a person with significant control on 2019-10-09
dot icon24/10/2019
Appointment of Ms Peng Keng Yang as a director on 2019-10-09
dot icon24/10/2019
Termination of appointment of Mary Southcott as a director on 2019-10-09
dot icon24/10/2019
Termination of appointment of Francis Nuttman as a director on 2019-10-09
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/01/2017
Satisfaction of charge 1 in full
dot icon14/01/2017
Satisfaction of charge 2 in full
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/08/2016
Director's details changed for Deborah Vera Myatt on 2016-07-16
dot icon02/08/2016
Director's details changed for Andrew James Myatt on 2016-07-16
dot icon02/08/2016
Secretary's details changed for Andrew James Myatt on 2016-07-14
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mary Southcott on 2010-07-31
dot icon09/08/2010
Director's details changed for Deborah Vera Myatt on 2010-07-31
dot icon09/08/2010
Director's details changed for Francis Nuttman on 2010-07-31
dot icon09/08/2010
Director's details changed for Andrew James Myatt on 2010-07-31
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon19/01/2009
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/09/2007
Return made up to 31/07/07; full list of members
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon03/08/2007
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon31/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
20/08/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yang, Peng Keng
Director
09/10/2019 - Present
3
Myatt, Deborah Vera
Director
31/07/2006 - Present
-
Southcott, Mary
Director
31/07/2006 - 09/10/2019
-
Myatt, Andrew James
Secretary
31/07/2006 - Present
-
Nuttman, Francis
Director
31/07/2006 - 09/10/2019
2

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFA CARE LIMITED

DFA CARE LIMITED is an(a) Dissolved company incorporated on 31/07/2006 with the registered office located at Jupiter House Warley Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 DFA CARE LIMITED?

toggle

DFA CARE LIMITED is currently Dissolved. It was registered on 31/07/2006 and dissolved on 05/11/2025.

Where is DFA CARE LIMITED located?

toggle

DFA CARE LIMITED is registered at Jupiter House Warley Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does DFA CARE LIMITED do?

toggle

DFA CARE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DFA CARE LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.