DIAL HOUSE CARE LIMITED

Register to unlock more data on OkredoRegister

DIAL HOUSE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01373721

Incorporation date

16/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite D5, St Meryl Suite, Carpenders Park, Watford WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon20/06/2025
Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Suit D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF
dot icon19/06/2025
Change of details for Dial House Care Bedford Limited as a person with significant control on 2024-10-17
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/04/2025
Director's details changed for Mr Mohamed Hassan Roshanali Merali on 2025-04-16
dot icon13/01/2025
Memorandum and Articles of Association
dot icon13/01/2025
Resolutions
dot icon21/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon05/05/2023
Registration of charge 013737210006, created on 2023-04-26
dot icon05/05/2023
Registration of charge 013737210007, created on 2023-04-26
dot icon27/04/2023
Cessation of Vanessa Josephine May Simic as a person with significant control on 2023-04-26
dot icon27/04/2023
Cessation of Milan Simic as a person with significant control on 2023-04-26
dot icon27/04/2023
Termination of appointment of Milan Simic as a director on 2023-04-26
dot icon27/04/2023
Termination of appointment of Vanessa Josephine May Simic as a director on 2023-04-26
dot icon27/04/2023
Registered office address changed from 9 Dynevor Road Bedford MK40 2DB to Suite D5, St Meryl Suite Carpenders Park Watford WD19 5EF on 2023-04-27
dot icon27/04/2023
Appointment of Mr Hasnain Mohammed Taki Merali as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Mohamed Hassan Merali as a director on 2023-04-26
dot icon27/04/2023
Notification of Dial House Care Bedford Limited as a person with significant control on 2023-04-26
dot icon27/04/2023
Director's details changed for Mr Hasnain Mohammed Taki Merali on 2023-04-26
dot icon27/04/2023
Satisfaction of charge 4 in full
dot icon27/04/2023
Satisfaction of charge 5 in full
dot icon22/03/2023
Change of details for Vanessa Josephine May Simic as a person with significant control on 2023-03-22
dot icon22/03/2023
Change of details for Mr Milan Simic as a person with significant control on 2023-03-22
dot icon09/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/10/2019
Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon10/10/2019
Notification of Milan Simic as a person with significant control on 2019-06-15
dot icon10/10/2019
Change of details for Vanessa Josephine May Simic as a person with significant control on 2019-06-15
dot icon18/06/2019
Director's details changed for Mr Milan Simic on 2019-06-15
dot icon18/06/2019
Change of details for Vanessa Josephine May Simic as a person with significant control on 2019-06-15
dot icon18/06/2019
Director's details changed for Vanessa Josephine May Simic on 2019-06-15
dot icon18/06/2019
Appointment of Mr Milan Simic as a director on 2019-06-15
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon23/10/2018
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon23/10/2018
Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon01/05/2018
Cancellation of shares. Statement of capital on 2018-03-20
dot icon19/04/2018
Purchase of own shares.
dot icon27/03/2018
Termination of appointment of Richard Warton as a director on 2018-03-22
dot icon27/03/2018
Change of details for Vanessa Josephine May Simic as a person with significant control on 2018-03-20
dot icon27/03/2018
Cessation of Richard Warton as a person with significant control on 2018-03-20
dot icon22/03/2018
Resolutions
dot icon20/03/2018
Statement by Directors
dot icon20/03/2018
Statement of capital on 2018-03-20
dot icon20/03/2018
Solvency Statement dated 19/03/18
dot icon20/03/2018
Resolutions
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2017
Change of details for Mr Richard Warton as a person with significant control on 2017-10-10
dot icon09/11/2017
Change of details for Vanessa Josephine May Simic as a person with significant control on 2017-10-10
dot icon09/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/04/2016
Satisfaction of charge 2 in full
dot icon25/04/2016
Satisfaction of charge 3 in full
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Termination of appointment of Heidrun Warton as a secretary
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register inspection address has been changed
dot icon05/04/2011
Accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Heidrun Helen Warton on 2009-10-10
dot icon28/01/2010
Termination of appointment of David Haslam as a secretary
dot icon28/01/2010
Director's details changed for Richard Warton on 2009-10-10
dot icon08/12/2009
Accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 10/10/08; no change of members
dot icon20/08/2009
Secretary's change of particulars / heidrun warton / 30/07/2009
dot icon20/08/2009
Director's change of particulars / vanessa simic / 14/04/2007
dot icon20/08/2009
Director's change of particulars / richard warton / 30/07/2009
dot icon09/01/2009
Accounts for a small company made up to 2008-06-30
dot icon29/04/2008
Secretary appointed david howard haslam
dot icon02/01/2008
Return made up to 10/10/07; no change of members
dot icon27/11/2007
Accounts for a small company made up to 2007-06-30
dot icon30/01/2007
Return made up to 10/10/06; full list of members
dot icon02/11/2006
Auditor's resignation
dot icon24/10/2006
Accounts for a small company made up to 2006-06-30
dot icon24/01/2006
Accounts for a small company made up to 2005-06-30
dot icon23/11/2005
Return made up to 10/10/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon28/10/2004
Return made up to 10/10/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/11/2003
Return made up to 10/10/03; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2003-06-30
dot icon19/12/2002
Return made up to 10/10/02; full list of members
dot icon09/12/2002
Accounts for a small company made up to 2002-06-30
dot icon17/06/2002
Ad 30/06/00--------- £ si 4@1
dot icon17/06/2002
Ad 01/07/01--------- £ si 1989@1
dot icon17/06/2002
Miscellaneous
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon22/10/2001
Return made up to 10/10/01; full list of members
dot icon04/07/2001
Ad 31/05/01--------- £ si 1989@1=1989 £ ic 8/1997
dot icon31/05/2001
Nc inc already adjusted 25/04/01
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
£ nc 1000/998 25/04/01
dot icon31/05/2001
Div 25/04/01
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon01/03/2001
Certificate of change of name
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed
dot icon18/04/2000
Return made up to 10/10/99; full list of members
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
£ ic 12/8 06/03/00 £ sr 4@1=4
dot icon13/03/2000
Full accounts made up to 1999-06-30
dot icon10/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon12/04/1999
Ad 01/01/99--------- £ si 9@1=9 £ ic 3/12
dot icon04/02/1999
Full accounts made up to 1998-06-30
dot icon12/10/1998
Return made up to 10/10/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon11/11/1997
Director's particulars changed
dot icon29/10/1997
Return made up to 10/10/97; full list of members
dot icon06/12/1996
Return made up to 10/10/95; no change of members
dot icon05/12/1996
Full accounts made up to 1996-06-30
dot icon10/11/1996
Return made up to 10/10/96; no change of members
dot icon20/09/1995
Full accounts made up to 1995-06-30
dot icon29/11/1994
Accounts for a small company made up to 1994-06-30
dot icon25/10/1994
Return made up to 10/10/94; full list of members
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Return made up to 10/10/93; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-06-30
dot icon11/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Return made up to 10/10/92; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1992-06-30
dot icon17/06/1992
Registered office changed on 17/06/92 from: equipoise house grove place bedford MK40 3LE
dot icon05/06/1992
Auditor's resignation
dot icon22/11/1991
Full accounts made up to 1991-06-30
dot icon05/11/1991
Return made up to 10/10/91; full list of members
dot icon19/09/1991
Registered office changed on 19/09/91 from: 38 park avenue bedford MK40 2NF
dot icon04/10/1990
Accounts for a small company made up to 1990-06-30
dot icon04/10/1990
Return made up to 10/10/90; full list of members
dot icon08/02/1990
Return made up to 20/05/89; full list of members
dot icon26/01/1990
Return made up to 20/01/90; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/06/1989
Declaration of satisfaction of mortgage/charge
dot icon24/05/1989
Particulars of mortgage/charge
dot icon18/05/1989
Accounts for a small company made up to 1988-06-30
dot icon13/02/1989
Return made up to 31/12/88; full list of members
dot icon18/01/1989
Particulars of mortgage/charge
dot icon16/08/1988
£ ic 4/3 £ sr 1@1=1
dot icon24/02/1988
Resolutions
dot icon25/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Director resigned
dot icon25/01/1988
Resolutions
dot icon25/01/1988
Resolutions
dot icon26/09/1987
Accounts for a small company made up to 1987-06-30
dot icon26/09/1987
Return made up to 05/09/87; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1986-06-30
dot icon14/11/1986
Return made up to 29/07/86; full list of members
dot icon12/06/1986
Accounts for a small company made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

83
2023
change arrow icon0 % *

* during past year

Cash in Bank

£217,219.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
83
1.24M
-
0.00
217.22K
-
2023
83
1.24M
-
0.00
217.22K
-

Employees

2023

Employees

83 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merali, Hasnain Mohamedtaki, Mr.
Director
26/04/2023 - Present
8
Merali, Mohamedhassan
Director
26/04/2023 - Present
14
Mr Milan Simic
Director
15/06/2019 - 26/04/2023
-

Persons with Significant Control

6
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 DIAL HOUSE CARE LIMITED

DIAL HOUSE CARE LIMITED is an(a) Active company incorporated on 16/06/1978 with the registered office located at Suite D5, St Meryl Suite, Carpenders Park, Watford WD19 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL HOUSE CARE LIMITED?

toggle

DIAL HOUSE CARE LIMITED is currently Active. It was registered on 16/06/1978 .

Where is DIAL HOUSE CARE LIMITED located?

toggle

DIAL HOUSE CARE LIMITED is registered at Suite D5, St Meryl Suite, Carpenders Park, Watford WD19 5EF.

What does DIAL HOUSE CARE LIMITED do?

toggle

DIAL HOUSE CARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

How many employees does DIAL HOUSE CARE LIMITED have?

toggle

DIAL HOUSE CARE LIMITED had 83 employees in 2023.

What is the latest filing for DIAL HOUSE CARE LIMITED?

toggle

The latest filing was on 20/06/2025: Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Suit D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF.