DOVE ADOLESCENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOVE ADOLESCENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523231

Incorporation date

06/03/1998

Size

Full

Contacts

Registered address

Registered address

Malvern View Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon10/03/2026
Director's details changed for Mr Jonathan David Clark on 2025-05-05
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon29/08/2024
Registration of charge 035232310005, created on 2024-08-28
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon08/12/2022
Compulsory strike-off action has been discontinued
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon31/03/2021
Satisfaction of charge 3 in full
dot icon17/03/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon15/03/2021
Notification of Nutrius Uk Bidco Limited as a person with significant control on 2021-03-09
dot icon15/03/2021
Cessation of Barbara Anne Whittaker as a person with significant control on 2021-03-09
dot icon15/03/2021
Cessation of Dianne Lesley Lodge as a person with significant control on 2021-03-09
dot icon15/03/2021
Registered office address changed from Southgate 170 Southgate Pontefract WF8 1QJ to Malvern View Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD on 2021-03-15
dot icon15/03/2021
Termination of appointment of Barbara Anne Whittaker as a director on 2021-03-09
dot icon15/03/2021
Termination of appointment of Dianne Lesley Lodge as a director on 2021-03-09
dot icon15/03/2021
Termination of appointment of Barbara Anne Whittaker as a secretary on 2021-03-09
dot icon15/03/2021
Appointment of Mr Jonathan David Clark as a director on 2021-03-09
dot icon15/03/2021
Appointment of Ms Joanne August as a director on 2021-03-09
dot icon05/01/2021
Change of details for Mrs Barbara Anne Whittaker as a person with significant control on 2021-01-05
dot icon05/01/2021
Change of details for Miss Dianne Lesley Lodge as a person with significant control on 2021-01-05
dot icon07/12/2020
Secretary's details changed for Mrs Barbara Anne Whittaker on 2020-12-01
dot icon02/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon09/11/2020
Satisfaction of charge 2 in full
dot icon04/11/2020
All of the property or undertaking has been released from charge 1
dot icon04/11/2020
Satisfaction of charge 4 in full
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2019
Current accounting period extended from 2019-05-31 to 2019-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon12/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon11/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/03/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon07/03/2016
Director's details changed for Dianne Lesley Lodge on 2016-02-15
dot icon29/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/11/2011
Director's details changed for Mrs Barbara Anne Whittaker on 2011-11-16
dot icon28/11/2011
Secretary's details changed for Barbara Anne Whittaker on 2011-11-16
dot icon15/11/2011
Resolutions
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/03/2010
Director's details changed for Dianne Lesley Lodge on 2010-03-06
dot icon23/03/2010
Director's details changed for Barbara Anne Whittaker on 2010-03-06
dot icon09/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/03/2009
Return made up to 06/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/09/2008
Director and secretary's change of particulars / barbara norris / 11/07/2008
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2008
Particulars of mortgage/charge
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/12/2007
Director's particulars changed
dot icon01/12/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Return made up to 06/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/03/2006
Return made up to 06/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon09/03/2005
Return made up to 06/03/05; full list of members
dot icon10/03/2004
Return made up to 06/03/04; full list of members
dot icon09/10/2003
Accounts for a small company made up to 2003-05-31
dot icon06/08/2003
Particulars of mortgage/charge
dot icon09/03/2003
Return made up to 06/03/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-05-31
dot icon23/10/2002
Director's particulars changed
dot icon14/03/2002
Return made up to 06/03/02; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-05-31
dot icon05/03/2001
Return made up to 06/03/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-05-31
dot icon13/04/2000
Return made up to 06/03/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-05-31
dot icon23/03/1999
Return made up to 06/03/99; full list of members
dot icon23/03/1999
Director resigned
dot icon06/01/1999
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon21/08/1998
Particulars of mortgage/charge
dot icon21/06/1998
Registered office changed on 21/06/98 from: 1 hepton court leeds LS9 6PW
dot icon11/05/1998
Certificate of change of name
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Registered office changed on 23/03/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director resigned
dot icon06/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Jonathan David
Director
09/03/2021 - Present
56
August, Joanne
Director
09/03/2021 - Present
37

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About DOVE ADOLESCENT SERVICES LIMITED

DOVE ADOLESCENT SERVICES LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at Malvern View Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AD. There are currently 2 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 DOVE ADOLESCENT SERVICES LIMITED?

toggle

DOVE ADOLESCENT SERVICES LIMITED is currently Active. It was registered on 06/03/1998 .

Where is DOVE ADOLESCENT SERVICES LIMITED located?

toggle

DOVE ADOLESCENT SERVICES LIMITED is registered at Malvern View Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4AD.

What does DOVE ADOLESCENT SERVICES LIMITED do?

toggle

DOVE ADOLESCENT SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for DOVE ADOLESCENT SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Jonathan David Clark on 2025-05-05.