DOVECOTE CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

DOVECOTE CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02794381

Incorporation date

26/02/1993

Size

Full

Contacts

Registered address

Registered address

247 London Road, Black Notley, Braintree, Essex CM77 8QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1993)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon29/01/2026
Termination of appointment of David Glenn Lidford as a director on 2025-12-31
dot icon16/12/2025
Satisfaction of charge 027943810016 in full
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon03/03/2025
Termination of appointment of Derek Edward George Curtis as a director on 2024-12-31
dot icon03/03/2025
Register inspection address has been changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Satisfaction of charge 12 in full
dot icon13/07/2018
Satisfaction of charge 14 in full
dot icon13/07/2018
Satisfaction of charge 13 in full
dot icon13/07/2018
Registration of charge 027943810015, created on 2018-06-29
dot icon13/07/2018
Registration of charge 027943810016, created on 2018-06-29
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon29/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/03/2015
Termination of appointment of Peter Richard Wilson as a director on 2014-12-24
dot icon29/03/2015
Termination of appointment of Samantha Marie Lidford as a director on 2015-03-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon05/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/03/2014
Appointment of David Glenn Lidford as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Resolutions
dot icon26/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/01/2013
Auditor's resignation
dot icon10/01/2013
Auditor's resignation
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/04/2011
Register(s) moved to registered inspection location
dot icon31/03/2011
Register inspection address has been changed
dot icon15/02/2011
Appointment of Ms Samantha Marie Lidford as a director
dot icon14/02/2011
Full accounts made up to 2009-12-31
dot icon05/01/2011
Termination of appointment of David Davies as a director
dot icon05/01/2011
Termination of appointment of David Davies as a secretary
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/11/2010
Registered office address changed from Suite 63 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 2010-11-09
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 13
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon12/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Mr David Anthony Davies on 2010-03-01
dot icon12/03/2010
Director's details changed for Mr Stephen John Lidford on 2010-02-01
dot icon12/03/2010
Director's details changed for Dr Peter Richard Wilson on 2010-03-01
dot icon12/03/2010
Director's details changed for Derek Edward George Curtis on 2010-02-01
dot icon12/03/2010
Director's details changed for Mr David Anthony Davies on 2010-02-01
dot icon10/01/2010
Registered office address changed from Suite 65 the Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 2010-01-10
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 26/02/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from longmead house 247 london road black notley braintree essex CM77 8QQ
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon17/10/2007
Director resigned
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 26/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Director's particulars changed
dot icon18/05/2006
Return made up to 26/02/06; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 26/02/05; full list of members
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 26/02/04; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: longmead house 247 london road black notley braintree essex CM7 8QQ
dot icon07/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 26/02/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 26/02/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 26/02/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Return made up to 26/02/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon28/05/1999
Registered office changed on 28/05/99 from: 17 riverside chelmsford essex CM2 6LL
dot icon26/04/1999
Return made up to 26/02/99; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/10/1998
Resolutions
dot icon19/10/1998
£ nc 150000/500000 01/12/94
dot icon19/10/1998
Resolutions
dot icon19/10/1998
£ nc 1000/150000 01/12/94
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Return made up to 26/02/98; no change of members
dot icon25/06/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1997
Accounts for a small company made up to 1995-12-31
dot icon08/05/1997
Return made up to 26/02/97; no change of members
dot icon21/01/1997
Return made up to 26/02/96; full list of members
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon14/08/1995
New director appointed
dot icon13/06/1995
Return made up to 26/02/95; no change of members
dot icon16/01/1995
Particulars of mortgage/charge
dot icon11/01/1995
Particulars of mortgage/charge
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 icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/09/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Ad 19/02/94--------- £ si 40@1
dot icon25/03/1994
Return made up to 26/02/94; full list of members
dot icon25/03/1994
Registered office changed on 25/03/94 from: longmead house 247 london road braintree essex CM7 8QQ
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Ad 30/12/93--------- £ si 250@1=250 £ ic 712/962
dot icon07/12/1993
Accounting reference date notified as 31/12
dot icon18/08/1993
Ad 06/08/93--------- premium £ si 208@1=208 £ ic 504/712
dot icon18/08/1993
Ad 25/06/93--------- £ si 500@1=500 £ ic 4/504
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon08/07/1993
New director appointed
dot icon09/03/1993
Ad 01/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon09/03/1993
Secretary resigned
dot icon26/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

62
2022
change arrow icon+1,207.85 % *

* during past year

Cash in Bank

£4,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.21M
-
0.00
344.00
-
2022
62
3.38M
-
2.53M
4.50K
-
2022
62
3.38M
-
2.53M
4.50K
-

Employees

2022

Employees

62 Ascended3 % *

Net Assets(GBP)

3.38M £Ascended53.50 % *

Total Assets(GBP)

-

Turnover(GBP)

2.53M £Ascended- *

Cash in Bank(GBP)

4.50K £Ascended1.21K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lidford, Samantha Marie
Director
27/09/2010 - 12/03/2015
3
Brewer, Kevin, Dr
Nominee Secretary
26/02/1993 - 01/03/1993
198
Lidford, David Glenn
Director
06/01/2014 - 31/12/2025
3
Davey, James St John
Secretary
25/06/1993 - 19/01/1994
-
Wilson, Peter Richard, Dr
Director
25/06/1993 - 24/12/2014
-

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

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About DOVECOTE CARE HOMES LIMITED

DOVECOTE CARE HOMES LIMITED is an(a) Active company incorporated on 26/02/1993 with the registered office located at 247 London Road, Black Notley, Braintree, Essex CM77 8QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of DOVECOTE CARE HOMES LIMITED?

toggle

DOVECOTE CARE HOMES LIMITED is currently Active. It was registered on 26/02/1993 .

Where is DOVECOTE CARE HOMES LIMITED located?

toggle

DOVECOTE CARE HOMES LIMITED is registered at 247 London Road, Black Notley, Braintree, Essex CM77 8QQ.

What does DOVECOTE CARE HOMES LIMITED do?

toggle

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

How many employees does DOVECOTE CARE HOMES LIMITED have?

toggle

DOVECOTE CARE HOMES LIMITED had 62 employees in 2022.

What is the latest filing for DOVECOTE CARE HOMES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.