DOLPHIN CARE (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

DOLPHIN CARE (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07575626

Incorporation date

23/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Undys Cottage, 39 Charnham Street, Hungerford, Berkshire RG17 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon26/08/2025
Total exemption full accounts made up to 2025-06-09
dot icon02/05/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-06-09
dot icon10/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-06-09
dot icon24/05/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-06-09
dot icon26/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-06-09
dot icon21/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-06-09
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-09
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-09
dot icon30/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon30/04/2018
Change of details for Kerridge Properties Limited as a person with significant control on 2017-06-09
dot icon30/04/2018
Cessation of Dolphin Homes Limited as a person with significant control on 2017-06-09
dot icon25/04/2018
Statement by Directors
dot icon25/04/2018
Statement of capital on 2018-04-25
dot icon25/04/2018
Solvency Statement dated 09/06/17
dot icon25/04/2018
Resolutions
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-09
dot icon02/02/2018
Termination of appointment of Oliver George Sebastian Horsey as a director on 2017-06-09
dot icon02/02/2018
Appointment of Dr Richard Bennett as a director on 2017-06-09
dot icon02/02/2018
Appointment of Mr Brian Charles Soulby as a director on 2017-06-09
dot icon02/02/2018
Termination of appointment of Nicholas Peter Heather as a director on 2017-06-09
dot icon02/02/2018
Termination of appointment of Angus John Mayhew as a director on 2017-06-09
dot icon05/01/2018
Satisfaction of charge 1 in full
dot icon20/11/2017
Termination of appointment of Brian Peter Heather as a director on 2017-06-09
dot icon03/11/2017
Previous accounting period extended from 2017-02-28 to 2017-06-09
dot icon01/08/2017
Cancellation of shares. Statement of capital on 2017-06-09
dot icon29/06/2017
Statement of capital on 2017-06-09
dot icon09/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/02/2017
Resolutions
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-04-30
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-10-04
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-08-02
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-07-30
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-06-27
dot icon08/04/2014
Statement of capital following an allotment of shares on 2013-04-23
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon22/04/2013
Statement of capital following an allotment of shares on 2012-10-16
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-11-09
dot icon08/02/2013
Statement of capital following an allotment of shares on 2012-10-16
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-01-12
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/08/2012
Appointment of Mr Nicholas Peter Heather as a director
dot icon08/08/2012
Appointment of Brian Peter Heather as a director
dot icon23/04/2012
Statement of capital following an allotment of shares on 2011-09-20
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Charles Gregan as a director
dot icon07/10/2011
Resolutions
dot icon06/10/2011
Appointment of Mr Angus John Mayhew as a director
dot icon06/10/2011
Appointment of Mr Oliver George Sebastian Horsey as a director
dot icon06/10/2011
Current accounting period shortened from 2012-03-31 to 2012-02-28
dot icon06/10/2011
Registered office address changed from 25 Milton Park Abingdon Oxfordshire OX14 4SH on 2011-10-06
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/06/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
09/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/06/2025
dot iconNext account date
09/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heather, Nicholas Peter
Director
20/09/2011 - 09/06/2017
29
Mayhew, Angus John
Director
20/09/2011 - 09/06/2017
6
Heather, Brian Peter
Director
20/09/2011 - 09/06/2017
10
Horsey, Oliver George Sebastian
Director
20/09/2011 - 09/06/2017
15
Bennett, Richard, Dr
Director
09/06/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOLPHIN CARE (SOUTHERN) LIMITED

DOLPHIN CARE (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 23/03/2011 with the registered office located at Undys Cottage, 39 Charnham Street, Hungerford, Berkshire RG17 0EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOLPHIN CARE (SOUTHERN) LIMITED?

toggle

DOLPHIN CARE (SOUTHERN) LIMITED is currently Dissolved. It was registered on 23/03/2011 and dissolved on 25/11/2025.

Where is DOLPHIN CARE (SOUTHERN) LIMITED located?

toggle

DOLPHIN CARE (SOUTHERN) LIMITED is registered at Undys Cottage, 39 Charnham Street, Hungerford, Berkshire RG17 0EJ.

What does DOLPHIN CARE (SOUTHERN) LIMITED do?

toggle

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

What is the latest filing for DOLPHIN CARE (SOUTHERN) LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.