DALE CARE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type full. 2023-11-03 View Report
Officers. Change date: 2023-06-25. Officer name: Raul Gutierrez Rodriguez. 2023-06-27 View Report
Address. New address: 3 Ella Mews London NW3 2NH. Change date: 2023-06-27. Old address: Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England. 2023-06-27 View Report
Officers. Termination date: 2023-03-30. Officer name: Mario Abajo Ménguez. 2023-04-06 View Report
Officers. Officer name: Mr Miguel Angel Herráiz Marco. Appointment date: 2023-03-30. 2023-04-05 View Report
Persons with significant control. Change date: 2022-08-05. Psc name: Clece Care Services Ltd. 2023-01-13 View Report
Accounts. Accounts type full. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-11-21 View Report
Accounts. Accounts type full. 2021-12-15 View Report
Address. Change date: 2021-12-15. New address: Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL. Old address: 13 Hope Street Crook Co Durham DL15 9HS England. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type full. 2020-12-20 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Officers. Officer name: Mr Mario Abajo Ménguez. Change date: 2020-02-18. 2020-06-15 View Report
Officers. Change date: 2020-02-18. Officer name: Raul Gutierrez Rodriguez. 2020-06-15 View Report
Persons with significant control. Psc name: Clece Care Services Ltd. Change date: 2020-02-18. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type full. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Persons with significant control. Change date: 2016-05-06. Psc name: Clece Care Services Ltd. 2017-11-15 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Change date: 2016-05-06. Officer name: Mr Mario Abajo Menguez. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Address. New address: 13 Hope Street Crook Co Durham DL15 9HS. Old address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England. Change date: 2017-01-26. 2017-01-26 View Report
Accounts. Change account reference date company current extended. 2016-06-07 View Report
Officers. Officer name: Mario Abajo Menguez. Appointment date: 2016-05-06. 2016-06-01 View Report
Officers. Officer name: Glynnis Holland. Termination date: 2016-05-06. 2016-05-20 View Report
Officers. Officer name: Glynnis Holland. Termination date: 2016-05-06. 2016-05-20 View Report
Address. Old address: 13 Hope Street Crook Co Durham DL15 9HS. New address: 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB. Change date: 2016-05-20. 2016-05-20 View Report
Officers. Termination date: 2016-05-06. Officer name: Marion Evans. 2016-05-20 View Report
Officers. Termination date: 2016-05-06. Officer name: Michael John Thompson. 2016-05-20 View Report
Officers. Termination date: 2016-05-06. Officer name: Angela Donohue. 2016-05-20 View Report
Officers. Officer name: Raul Gutierrez Rodriguez. Appointment date: 2016-05-06. 2016-05-20 View Report
Mortgage. Charge number: 2. 2016-04-26 View Report
Mortgage. Charge number: 1. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type total exemption small. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Officers. Change date: 2014-10-13. Officer name: Mr Michael John Thompson. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-07-09 View Report
Mortgage. Charge number: 1. 2013-06-19 View Report
Mortgage. Charge number: 2. 2013-06-19 View Report
Officers. Officer name: Mr Michael John Thompson. 2013-04-05 View Report
Officers. Officer name: Mrs Angela Donohue. 2013-04-05 View Report