THE DOVE SERVICE - STOKE ON TRENT


Company Profile Company Filings

Overview

THE DOVE SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STOKE ON TRENT and has the status: Active.
THE DOVE SERVICE was incorporated 25 years ago on 12/08/1998 and has the registered number: 03613893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE DOVE SERVICE - STOKE ON TRENT

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE DUDSON CENTRE
STOKE ON TRENT
STAFFORDSHIRE
ST1 5DD

This Company Originates in : United Kingdom
Previous trading names include:
BEREAVEMENT CARE (until 02/11/2004)

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHARLOTTE JANE O'DELL Secretary 2016-10-04 CURRENT
MRS SUZANNE GOODALL Aug 1965 British Director 2020-01-28 CURRENT
MRS LESLEY JAYNE GOODBURN Dec 1964 British Director 2019-12-03 CURRENT
MR SIMON WILLIAM KNOCK Jul 1961 British Director 2019-07-23 CURRENT
MS MICHELLE MOORE Nov 1973 British Director 2023-05-16 CURRENT
MRS VALERIE FAY NASH Feb 1956 British Director 2022-11-15 CURRENT
MR CHRISTOPHER GRAHAME QUAYLE Jul 1964 British Director 2023-05-16 CURRENT
MRS JOANNE MARIE FLETCHER Jan 1969 British Director 2014-09-09 UNTIL 2017-04-16 RESIGNED
MRS BARBARA TITCHENER Jun 1936 British Director 1998-08-12 UNTIL 2000-02-15 RESIGNED
COLIN GEORGE PERRY Mar 1946 British Director 2008-09-25 UNTIL 2016-07-12 RESIGNED
MS TAMSIN PARKER May 1975 British Director 2018-05-22 UNTIL 2019-12-03 RESIGNED
PATRICIA FRANCES MOOD Feb 1944 British Director 1998-08-12 UNTIL 2001-10-31 RESIGNED
MAURICE JOHN PROCTER Nov 1926 British Director 1999-10-21 UNTIL 2000-02-14 RESIGNED
LINDA MACHIN Nov 1943 British Director 1998-08-12 UNTIL 2001-10-31 RESIGNED
MRS CAROLE MALCOLM Jun 1948 British Director 2011-02-01 UNTIL 2012-05-10 RESIGNED
MS JILL JENNER Apr 1952 British Director 2011-08-21 UNTIL 2012-05-10 RESIGNED
GRAHAME VINCENT JEFFRIES Aug 1931 British Director 1998-08-12 UNTIL 1999-10-21 RESIGNED
REV OLIVER HORROCKS Apr 1930 British Director 2000-11-01 UNTIL 2002-10-24 RESIGNED
ALICIA JOAN GUILD Jun 1940 British Director 1998-08-12 UNTIL 2000-11-01 RESIGNED
PETER MADSEN GUBI Jul 1963 British Director 2001-12-01 UNTIL 2004-02-20 RESIGNED
MR PATRICK DOUGLAS GRAY May 1979 British Director 2020-01-28 UNTIL 2021-01-27 RESIGNED
MRS ISOBEL WENDY MARTIN Sep 1949 British Director 2012-10-18 UNTIL 2016-07-18 RESIGNED
PAULA DEBBIE WELLS Oct 1967 Secretary 2002-03-25 UNTIL 2005-03-24 RESIGNED
MRS JOANNE SPEED Secretary 2012-05-10 UNTIL 2016-10-04 RESIGNED
CAROL JANE RODGERS Secretary 1998-08-12 UNTIL 2001-12-07 RESIGNED
MS JILL JENNER Secretary 2011-08-21 UNTIL 2012-05-10 RESIGNED
DR SIMON DEREK HANKINS Secretary 2006-04-13 UNTIL 2011-08-21 RESIGNED
JULIE ANN BRUNT Sep 1964 Secretary 2005-03-25 UNTIL 2006-04-13 RESIGNED
BERNADETTE BARTLAM Jun 1958 British Director 2000-11-01 UNTIL 2001-12-31 RESIGNED
HOWARD ERNEST WATKIN May 1925 British Director 2002-02-01 UNTIL 2004-05-01 RESIGNED
PAUL CHRISTOPHER FREDERICK DEAVILLE Jan 1961 British Director 2002-09-04 UNTIL 2008-03-18 RESIGNED
MR FREDERICK ARTHUR CHOLERTON Apr 1917 British Director 1998-08-12 UNTIL 1999-06-11 RESIGNED
KRAMER DENIS CALDWELL British Director 2008-09-25 UNTIL 2009-02-01 RESIGNED
GLYNN BUCKLEY Mar 1959 British Director 2007-09-20 UNTIL 2019-02-04 RESIGNED
MR RICHARD WARWICK BLADEN Mar 1953 British Director 2008-09-25 UNTIL 2013-08-03 RESIGNED
PAUL BISHOP Apr 1945 British Director 1998-08-12 UNTIL 1999-10-21 RESIGNED
MR JOHN BERRISFORD May 1964 British Director 2019-07-23 UNTIL 2020-09-15 RESIGNED
MR PETER DAVID BASSILL Jan 1976 British Director 2015-12-08 UNTIL 2019-07-08 RESIGNED
DR MARY BERNADETTE BARTLAM Jun 1958 Irish Director 2012-10-18 UNTIL 2014-02-25 RESIGNED
SHELAGH ROBINSON Dec 1940 British Director 2002-01-01 UNTIL 2003-11-13 RESIGNED
MISS CHARLOTTE BARBER Dec 1995 British Director 2020-04-28 UNTIL 2024-01-14 RESIGNED
DR SUNIL ANGRIS Jun 1962 British Director 2014-01-28 UNTIL 2018-09-18 RESIGNED
KAMALDEEP DHILLON Nov 1966 British Director 2000-11-01 UNTIL 2001-12-31 RESIGNED
MS MELANIE ELIZABETH DOYLE Feb 1966 British Director 2014-09-09 UNTIL 2019-09-17 RESIGNED
MARGARET JANE COLLIER Nov 1942 British Director 2002-10-24 UNTIL 2008-01-07 RESIGNED
MR ANTHONY DAVID TOMPKINS Oct 1969 British Director 2015-05-19 UNTIL 2019-12-03 RESIGNED
DR GEOFFREY GARDNER Feb 1950 British Director 2010-02-22 UNTIL 2011-12-08 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1998-08-12 UNTIL 1998-08-12 RESIGNED
MRS CAROL SMITH Apr 1958 British Director 2011-02-01 UNTIL 2011-12-08 RESIGNED
CHRISTINE SIMMONDS Oct 1940 British Director 2000-11-01 UNTIL 2004-10-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
ASC FINANCIAL MANAGEMENT LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 65110 - Life insurance
NTL CABLECOMMS STAFFORDSHIRE LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
POPLARS RESOURCE MANAGEMENT COMPANY LIMITED HIGH WYCOMBE Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
CARRICK PLANT LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 42110 - Construction of roads and motorways
S.I.S. INSTALLATIONS LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
BRITANNIA LOCK & SAFE LIMITED NEWCASTLE UNDER LYME Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BROWN & CORBISHLEY LIMITED STAFFORDSHIRE Dissolved... DORMANT 69102 - Solicitors
WATERWORLD UK HOLDINGS LIMITED STOKE ON TRENT Dissolved... DORMANT 70100 - Activities of head offices
BRAMPTON DEVELOPMENTS LTD. STOKE-ON-TRENT ENGLAND Dissolved... 99999 - Dormant Company
DS FINANCIAL MANAGEMENT LIMITED CANNOCK Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
IAN LOVATT LIMITED HILDERSTONE Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
INSOLVENCY PRACTITIONERS DIRECT LIMITED STOKE ON TRENT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEST FOR TAX LIMITED NEWCASTLE UNDER LYME ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP NEWCASTLE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ESSENTIAL MANAGEMENT SERVICES LIMITED LEEK Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NICEDLY LIMITED LLANDUDNO WALES Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
SUMMIT SAFETY SYSTEMS LTD LEEK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DEAN STATHAM LLP NEWCASTLE ENGLAND Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_DOVE_SERVICE - Accounts 2023-12-22 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DUDSON CENTRE STOKE ON TRENT Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SILVER TREE HOME SUPPORT COMMUNITY INTEREST COMPANY STOKE-ON-TRENT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SILVERTREE CLEANING SUPPORT LTD STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
SPLAT STAFFORDSHIRE CIC STOKE ON TRENT Active MICRO ENTITY 85600 - Educational support services
STOKE YOUR GRATITUDE C.I.C. STOKE-ON-TRENT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
VETERAN SUPPORT NETWORK C.I.C. STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
FREE IMMIGRANT GRIFFIN CIC STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
INCLUSIVE COMMUNICATION LTD STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
IMMIGRANT CITIZENS ADVICE CIC STOKE-ON-TRENT ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.