DOVE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

DOVE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02058163

Incorporation date

24/09/1986

Size

Dormant

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon19/02/2026
-
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon26/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon05/01/2022
Termination of appointment of Surendra Shivabhai Patel as a director on 2021-10-09
dot icon04/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon14/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Appointment of Mr Paul Valentine Nicholls as a director on 2020-07-22
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon04/07/2018
Appointment of Mr Colin William Farebrother as a director on 2018-07-04
dot icon19/02/2018
Current accounting period shortened from 2018-05-04 to 2018-03-31
dot icon06/02/2018
Audit exemption subsidiary accounts made up to 2017-05-04
dot icon06/02/2018
Consolidated accounts of parent company for subsidiary company period ending 04/05/17
dot icon06/02/2018
Audit exemption statement of guarantee by parent company for period ending 04/05/17
dot icon06/02/2018
Notice of agreement to exemption from audit of accounts for period ending 04/05/17
dot icon18/10/2017
Previous accounting period extended from 2017-03-31 to 2017-05-04
dot icon04/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/07/2017
Termination of appointment of Andrew Cowley as a director on 2017-05-04
dot icon16/06/2017
Appointment of Mr Andrew Cowley as a director on 2017-05-03
dot icon01/06/2017
Termination of appointment of David Nicholas Brooks as a director on 2017-05-04
dot icon01/06/2017
Termination of appointment of a director
dot icon01/06/2017
Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 2017-05-04
dot icon01/06/2017
Appointment of David Nicholas Brooks as a director on 2017-05-03
dot icon01/06/2017
Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 2017-05-03
dot icon31/05/2017
Satisfaction of charge 19 in full
dot icon31/05/2017
Satisfaction of charge 20 in full
dot icon31/05/2017
Satisfaction of charge 24 in full
dot icon31/05/2017
Satisfaction of charge 23 in full
dot icon31/05/2017
Satisfaction of charge 21 in full
dot icon31/05/2017
Satisfaction of charge 18 in full
dot icon31/05/2017
Satisfaction of charge 17 in full
dot icon31/05/2017
Satisfaction of charge 22 in full
dot icon31/05/2017
Satisfaction of charge 25 in full
dot icon10/02/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon10/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon12/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon10/02/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon10/02/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon15/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon15/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon28/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon26/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon24/02/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon30/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon30/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon01/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Memorandum and Articles of Association
dot icon18/09/2014
Resolutions
dot icon07/02/2014
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon07/02/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon30/01/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon30/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon13/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon02/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Mahesh Shivabhai Patel on 2010-02-04
dot icon21/09/2010
Director's details changed for Mr Surendra Shivabhai Patel on 2010-02-04
dot icon21/09/2010
Secretary's details changed for John Neal Alflatt on 2010-02-04
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 18/09/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon23/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 18/09/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 18/09/05; full list of members
dot icon14/09/2005
Resolutions
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Registered office changed on 08/09/05 from: 16 old bailey london EC4M 7EG
dot icon02/09/2005
Declaration of assistance for shares acquisition
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 18/09/04; full list of members
dot icon30/03/2004
Declaration of mortgage charge released/ceased
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 18/09/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 18/09/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 18/09/01; full list of members
dot icon08/10/2001
Location of register of members address changed
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 15/09/99; full list of members
dot icon09/06/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon20/10/1998
Return made up to 15/09/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Location of register of members
dot icon13/10/1997
Return made up to 15/09/97; full list of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon01/10/1996
Return made up to 15/09/96; full list of members
dot icon05/08/1996
Certificate of change of name
dot icon14/02/1996
Full accounts made up to 1995-03-31
dot icon14/11/1995
Return made up to 15/09/95; no change of members
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
New secretary appointed;director resigned;new director appointed
dot icon03/10/1995
Director resigned;new director appointed
dot icon28/09/1995
Registered office changed on 28/09/95 from: 24 adam & eve mews kensington london W8 6UJ
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
Director resigned;new director appointed
dot icon28/09/1995
Declaration of assistance for shares acquisition
dot icon28/09/1995
Resolutions
dot icon21/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
New director appointed
dot icon26/07/1995
Auditor's resignation
dot icon14/06/1995
Memorandum and Articles of Association
dot icon24/05/1995
Director resigned
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Resolutions
dot icon12/04/1995
Declaration of assistance for shares acquisition
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 15/09/94; full list of members
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon14/10/1993
Return made up to 15/09/93; full list of members
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon10/12/1992
Ad 08/10/92--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon16/11/1992
Memorandum and Articles of Association
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
£ nc 2/999002 08/10/92
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 15/09/92; full list of members
dot icon13/03/1992
Director resigned;new director appointed
dot icon13/03/1992
New director appointed
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon04/12/1991
Return made up to 27/09/91; full list of members
dot icon22/04/1991
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 27/09/90; full list of members
dot icon25/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1990
Return made up to 27/09/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon21/11/1989
Full accounts made up to 1988-03-31
dot icon17/03/1989
Return made up to 11/10/88; full list of members
dot icon26/09/1988
New director appointed
dot icon13/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 21/07/87; full list of members
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1986
Particulars of mortgage/charge
dot icon22/12/1986
Particulars of mortgage/charge
dot icon25/11/1986
Particulars of mortgage/charge
dot icon14/11/1986
Particulars of mortgage/charge
dot icon24/09/1986
Incorporation
dot icon24/09/1986
Certificate of Incorporation
dot icon24/09/1986
Registered office changed on 24/09/86 from: 124-128 city road london EC1V 2NJ
dot icon24/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
-
-
2022
0
1.00M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
12/08/2005 - Present
181
Farebrother, Colin William
Director
04/07/2018 - Present
34
Nicholls, Paul Valentine
Director
22/07/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVE CARE HOMES LIMITED

DOVE CARE HOMES LIMITED is an(a) Active company incorporated on 24/09/1986 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There are currently 3 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 CARE HOMES LIMITED?

toggle

DOVE CARE HOMES LIMITED is currently Active. It was registered on 24/09/1986 .

Where is DOVE CARE HOMES LIMITED located?

toggle

DOVE CARE HOMES LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does DOVE CARE HOMES LIMITED do?

toggle

DOVE CARE HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOVE CARE HOMES LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.