DOVECOTE CARE HOMES LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
DOVECOTE CARE HOMES LIMITED is a Private Limited Company from BRAINTREE and has the status: Active.
DOVECOTE CARE HOMES LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794381. The accounts status is FULL and accounts are next due on 30/09/2024.
DOVECOTE CARE HOMES LIMITED was incorporated 31 years ago on 26/02/1993 and has the registered number: 02794381. The accounts status is FULL and accounts are next due on 30/09/2024.
DOVECOTE CARE HOMES LIMITED - BRAINTREE
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
247 LONDON ROAD
BRAINTREE
ESSEX
CM77 8QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOHN LIDFORD | Dec 1955 | British | Director | 1993-02-26 | CURRENT |
DAVID GLENN LIDFORD | Dec 1953 | British | Director | 2014-01-06 | CURRENT |
DEREK EDWARD GEORGE CURTIS | Jan 1936 | British | Director | 1994-12-31 | CURRENT |
DR PETER RICHARD WILSON | Jan 1935 | British | Director | 1993-06-25 UNTIL 2014-12-24 | RESIGNED |
RICHARD TARLING | British | Director | 1995-01-03 UNTIL 1998-05-26 | RESIGNED | |
ROGER ANTHONY SIMMONS | Aug 1949 | British | Director | 1995-02-03 UNTIL 1998-05-26 | RESIGNED |
MS SAMANTHA MARIE LIDFORD | Mar 1976 | British | Director | 2010-09-27 UNTIL 2015-03-12 | RESIGNED |
DAVID GLENN LIDFORD | Dec 1953 | British | Director | 1993-02-26 UNTIL 2007-10-12 | RESIGNED |
MR DAVID ANTHONY DAVIES | Jun 1932 | British | Director | 1994-08-24 UNTIL 2010-12-01 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Secretary | 1993-02-26 UNTIL 1993-03-01 | RESIGNED |
DAVID GLENN LIDFORD | Dec 1953 | British | Secretary | 1993-02-26 UNTIL 1993-06-25 | RESIGNED |
MR DAVID ANTHONY DAVIES | Jun 1932 | British | Secretary | 1994-01-19 UNTIL 2010-12-01 | RESIGNED |
JAMES ST JOHN DAVEY | Secretary | 1993-06-25 UNTIL 1994-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen John Lidford | 2016-04-06 | 12/1955 | Braintree Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dovecote Care Homes Limited - Accounts | 2023-09-27 | 31-12-2022 | £4,499 Cash £3,384,874 equity |
Dovecote Care Homes Limited - Accounts | 2022-09-30 | 31-12-2021 | £344 Cash £2,205,064 equity |
Dovecote Care Homes Limited - Filleted accounts | 2021-09-29 | 31-12-2020 | £2,410 Cash £3,665,109 equity |
Dovecote Care Homes Limited - Accounts | 2020-12-25 | 31-12-2019 | £3,701,442 equity |
Dovecote Care Homes Limited - Filleted accounts | 2019-09-27 | 31-12-2018 | £140,862 Cash £3,844,413 equity |
Dovecote Care Homes Limited - Filleted accounts | 2018-09-20 | 31-12-2017 | £33,708 Cash £3,592,837 equity |
Dovecote Care Homes Limited - Filleted accounts | 2017-11-01 | 31-12-2016 | £5,236 Cash £918,632 equity |