DHP CARE LIMITED

Register to unlock more data on OkredoRegister

DHP CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06981097

Incorporation date

05/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

OFFICE 4, Harewood House 2-6 Rochdale Road, Middleton, Manchester M24 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon05/02/2026
Change of details for Mr Paul Bamber as a person with significant control on 2016-04-06
dot icon04/02/2026
Appointment of Mr Daniel Bamber as a director on 2009-10-01
dot icon04/02/2026
Appointment of Mr Paul Bamber as a director on 2009-10-01
dot icon04/02/2026
Termination of appointment of Daniel Bamber as a director on 2009-10-01
dot icon04/02/2026
Termination of appointment of Paul Bamber as a director on 2009-10-01
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon13/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/05/2025
Registration of charge 069810970005, created on 2025-05-08
dot icon10/02/2025
Director's details changed for Mr Daniel Bamber on 2024-12-02
dot icon10/02/2025
Change of details for Mr Daniel Bamber as a person with significant control on 2024-12-02
dot icon07/02/2025
Satisfaction of charge 069810970004 in full
dot icon29/01/2025
Appointment of Mr Andrew Gilbody as a director on 2025-01-22
dot icon26/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon03/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/09/2022
Appointment of Mr Howard Bamber as a director on 2022-09-06
dot icon18/07/2022
Change of details for Mr Paul Bamber as a person with significant control on 2021-10-01
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Paul Bamber on 2021-06-18
dot icon15/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2019-10-14 with no updates
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Mr Daniel Bamber on 2019-08-01
dot icon02/08/2019
Change of details for Mr Daniel Bamber as a person with significant control on 2019-08-01
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon09/02/2017
Registration of charge 069810970004, created on 2017-01-31
dot icon31/01/2017
Satisfaction of charge 3 in full
dot icon31/01/2017
Satisfaction of charge 1 in full
dot icon10/01/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon20/03/2015
All of the property or undertaking has been released from charge 3
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Paul Bamber on 2014-06-01
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon18/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mr Daniel Bamber on 2012-05-22
dot icon03/09/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon02/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon25/08/2011
Registered office address changed from , 5 Brompton Avenue, Failsworth, Manchester, M35 9LL, United Kingdom on 2011-08-25
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/05/2011
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon04/05/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Daniel Bamber on 2009-10-01
dot icon20/08/2010
Director's details changed for Mr Paul Bamber on 2009-10-01
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-09-09
dot icon27/10/2009
Termination of appointment of Howard Bamber as a director
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
155
1.74M
-
0.00
466.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbody, Andrew
Director
22/01/2025 - Present
3
Bamber, Howard
Director
06/09/2022 - Present
-
Bamber, Daniel
Director
01/10/2009 - Present
4
Bamber, Paul
Director
01/10/2009 - Present
3
Bamber, Daniel
Director
05/08/2009 - 01/10/2009
-

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+
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 DHP CARE LIMITED

DHP CARE LIMITED is an(a) Active company incorporated on 05/08/2009 with the registered office located at OFFICE 4, Harewood House 2-6 Rochdale Road, Middleton, Manchester M24 6DP. 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 DHP CARE LIMITED?

toggle

DHP CARE LIMITED is currently Active. It was registered on 05/08/2009 .

Where is DHP CARE LIMITED located?

toggle

DHP CARE LIMITED is registered at OFFICE 4, Harewood House 2-6 Rochdale Road, Middleton, Manchester M24 6DP.

What does DHP CARE LIMITED do?

toggle

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

What is the latest filing for DHP CARE LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mr Paul Bamber as a person with significant control on 2016-04-06.