DOVECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOVECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11530071

Incorporation date

21/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Town House, 123-125 Green Lane, Derby, Derbyshire DE1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2018)
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-08-31
dot icon11/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-08-30
dot icon23/10/2023
Registered office address changed from School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ England to The Town House 123-125 Green Lane Derby Derbyshire DE1 1RZ on 2023-10-23
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-08-30
dot icon05/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-08-30
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon27/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/02/2021
Director's details changed for Mrs Rimple Kalyan on 2021-02-17
dot icon01/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon05/08/2020
Termination of appointment of Samuel Kalyan as a director on 2020-08-05
dot icon05/08/2020
Termination of appointment of Jagdeep Kalyan as a director on 2020-08-05
dot icon05/08/2020
Registered office address changed from 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL England to School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ on 2020-08-05
dot icon22/04/2020
Micro company accounts made up to 2019-08-31
dot icon27/03/2020
Appointment of Mr Samuel Kalyan as a director on 2020-03-27
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon02/07/2019
Termination of appointment of Brightey Bumstead as a director on 2019-07-02
dot icon02/07/2019
Termination of appointment of Victoria Hazvineyi Maisiri as a secretary on 2019-07-02
dot icon08/03/2019
Appointment of Miss Victoria Hazvineyi Maisiri as a secretary on 2019-03-08
dot icon08/03/2019
Appointment of Mrs Brightey Bumstead as a director on 2019-03-08
dot icon08/01/2019
Termination of appointment of Amarjit Raju as a director on 2019-01-08
dot icon08/01/2019
Registered office address changed from 20 Royal Scot Road Pride Park Derby DE24 8AJ England to 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL on 2019-01-08
dot icon08/01/2019
Termination of appointment of Ravinder Kaur Singh as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Ravinder Singh as a secretary on 2019-01-08
dot icon08/01/2019
Termination of appointment of Ronnie Ghuman as a director on 2019-01-08
dot icon07/11/2018
Appointment of Mrs Rimple Kalyan as a director on 2018-11-01
dot icon05/11/2018
Appointment of Mrs Ravinder Kaur Singh as a director on 2018-11-01
dot icon05/11/2018
Appointment of Mr Ronnie Ghuman as a director on 2018-11-01
dot icon26/10/2018
Director's details changed for Mr Amarjit Raju on 2018-10-22
dot icon26/10/2018
Director's details changed for Mr Amarjit Raju on 2018-10-22
dot icon25/10/2018
Registered office address changed from 5 Hillrise Close Littleover Derby DE23 1TL United Kingdom to 20 Royal Scot Road Pride Park Derby DE24 8AJ on 2018-10-25
dot icon25/10/2018
Appointment of Mrs Ravinder Singh as a secretary on 2018-10-22
dot icon25/10/2018
Appointment of Mr Amarjit Raju as a director on 2018-10-22
dot icon21/08/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
333.00
-
0.00
-
-
2022
8
791.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raju, Amarjit
Director
22/10/2018 - 08/01/2019
37
Kalyan, Rimple
Director
01/11/2018 - Present
3

Persons with Significant Control

1
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 DOVECARE SERVICES LIMITED

DOVECARE SERVICES LIMITED is an(a) Active company incorporated on 21/08/2018 with the registered office located at The Town House, 123-125 Green Lane, Derby, Derbyshire DE1 1RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVECARE SERVICES LIMITED?

toggle

DOVECARE SERVICES LIMITED is currently Active. It was registered on 21/08/2018 .

Where is DOVECARE SERVICES LIMITED located?

toggle

DOVECARE SERVICES LIMITED is registered at The Town House, 123-125 Green Lane, Derby, Derbyshire DE1 1RZ.

What does DOVECARE SERVICES LIMITED do?

toggle

DOVECARE SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DOVECARE SERVICES LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-20 with no updates.