Bedford
MK40 2DB
Director Name | Mr Milan Simic |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2019(41 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 9 Dynevor Road Bedford MK40 2DB |
Director Name | Penny Lynn Emmett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 March 2000) |
Role | Rco 3 |
Correspondence Address | 70 Greencroft Penwortham Preston Lancashire PR1 9LB |
Director Name | Heirdrun Helen Warton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2000) |
Role | Warden-Housemother |
Correspondence Address | 8 Colchester Vale Forest Row East Sussex RH18 5HJ |
Secretary Name | Christine May Alley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10 Beaulieu Way Bedford Bedfordshire MK41 8NP |
Secretary Name | Penny Lynn Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2000) |
Role | Secretary |
Correspondence Address | 70 Greencroft Penwortham Preston Lancashire PR1 9LB |
Director Name | Mr Richard Warton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Heath Road Petersfield Hampshire GU31 4EH |
Secretary Name | Mrs Heidrun Helen Warton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 40 Heath Road Petersfield Hampshire GU31 4EH |
Secretary Name | Mr David Howard Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Barn High Street Turton Bolton BL7 0EW |
Website | dialhousecare.com |
---|---|
Email address | [email protected] |
Telephone | 01234 356555 |
Telephone region | Bedford |
Registered Address | Suite D5, St Meryl Suite Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Richard Warton 49.98% Ordinary A |
---|---|
1000 at £1 | Vanessa Josephine May Simic 49.98% Ordinary A |
1 at £1 | Vanessa Josephine May Simic 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,305,592 |
Cash | £97,460 |
Current Liabilities | £461,995 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
26 April 2023 | Delivered on: 5 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the chargor. All intellectual property of the chargor. Outstanding |
---|---|
26 April 2023 | Delivered on: 5 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 7 and 9 dynevor road, bedford, MK40 2DB and registered with hm land registry under title numbers BD76498 and BD80400. Outstanding |
3 March 2000 | Delivered on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 March 2000 | Delivered on: 9 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7-9 dynevor road bedford t/n's BD76498 and BD80400. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 November 1992 | Delivered on: 11 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable under this mortgage shall not exceed £101,000. Particulars: 38 park avenue, bedford, bedfordshire t/no. BD134910 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1989 | Delivered on: 24 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 park avenue, bedford, bedfordshire t/n bd 134910 and the proceeds of sale thereof. Outstanding |
4 January 1989 | Delivered on: 18 January 1989 Satisfied on: 22 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 park avenue bedford t/n bd 134910 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 October 2019 | Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR (1 page) |
10 October 2019 | Notification of Milan Simic as a person with significant control on 15 June 2019 (2 pages) |
10 October 2019 | Change of details for Vanessa Josephine May Simic as a person with significant control on 15 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Milan Simic as a director on 15 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Milan Simic on 15 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Vanessa Josephine May Simic on 15 June 2019 (2 pages) |
18 June 2019 | Change of details for Vanessa Josephine May Simic as a person with significant control on 15 June 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
23 October 2018 | Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR (1 page) |
23 October 2018 | Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR (1 page) |
1 May 2018 | Cancellation of shares. Statement of capital on 20 March 2018
|
19 April 2018 | Purchase of own shares. (3 pages) |
27 March 2018 | Termination of appointment of Richard Warton as a director on 22 March 2018 (1 page) |
27 March 2018 | Cessation of Richard Warton as a person with significant control on 20 March 2018 (1 page) |
27 March 2018 | Change of details for Vanessa Josephine May Simic as a person with significant control on 20 March 2018 (2 pages) |
22 March 2018 | Resolutions
|
20 March 2018 | Solvency Statement dated 19/03/18 (1 page) |
20 March 2018 | Resolutions
|
20 March 2018 | Statement of capital on 20 March 2018
|
20 March 2018 | Statement by Directors (1 page) |
19 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
9 November 2017 | Change of details for Mr Richard Warton as a person with significant control on 10 October 2017 (2 pages) |
9 November 2017 | Change of details for Vanessa Josephine May Simic as a person with significant control on 10 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 November 2017 | Change of details for Mr Richard Warton as a person with significant control on 10 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 November 2017 | Change of details for Vanessa Josephine May Simic as a person with significant control on 10 October 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 April 2016 | Satisfaction of charge 3 in full (1 page) |
25 April 2016 | Satisfaction of charge 3 in full (1 page) |
25 April 2016 | Satisfaction of charge 2 in full (1 page) |
25 April 2016 | Satisfaction of charge 2 in full (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Termination of appointment of Heidrun Warton as a secretary (1 page) |
8 March 2012 | Termination of appointment of Heidrun Warton as a secretary (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Accounts made up to 30 June 2010 (15 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Termination of appointment of David Haslam as a secretary (1 page) |
28 January 2010 | Secretary's details changed for Heidrun Helen Warton on 10 October 2009 (1 page) |
28 January 2010 | Director's details changed for Richard Warton on 10 October 2009 (2 pages) |
28 January 2010 | Termination of appointment of David Haslam as a secretary (1 page) |
28 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Richard Warton on 10 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Heidrun Helen Warton on 10 October 2009 (1 page) |
8 December 2009 | Accounts made up to 30 June 2009 (15 pages) |
8 December 2009 | Accounts made up to 30 June 2009 (15 pages) |
20 August 2009 | Director's change of particulars / richard warton / 30/07/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / heidrun warton / 30/07/2009 (1 page) |
20 August 2009 | Return made up to 10/10/08; no change of members (4 pages) |
20 August 2009 | Return made up to 10/10/08; no change of members (4 pages) |
20 August 2009 | Director's change of particulars / richard warton / 30/07/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / heidrun warton / 30/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / vanessa simic / 14/04/2007 (1 page) |
20 August 2009 | Director's change of particulars / vanessa simic / 14/04/2007 (1 page) |
9 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
9 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
29 April 2008 | Secretary appointed david howard haslam (2 pages) |
29 April 2008 | Secretary appointed david howard haslam (2 pages) |
2 January 2008 | Return made up to 10/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 10/10/07; no change of members (7 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
27 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
30 January 2007 | Return made up to 10/10/06; full list of members (7 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
24 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
24 October 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 10/10/04; full list of members
|
28 October 2004 | Return made up to 10/10/04; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members
|
7 November 2003 | Return made up to 10/10/03; full list of members
|
20 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 June 2002 | Rescinding 882 iss 31/05/01 (2 pages) |
17 June 2002 | Ad 01/07/01--------- £ si 1989@1 (2 pages) |
17 June 2002 | Ad 01/07/01--------- £ si 1989@1 (2 pages) |
17 June 2002 | Ad 30/06/00--------- £ si 4@1 (2 pages) |
17 June 2002 | Ad 30/06/00--------- £ si 4@1 (2 pages) |
17 June 2002 | Rescinding 882 iss 31/05/01 (2 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members
|
22 October 2001 | Return made up to 10/10/01; full list of members
|
4 July 2001 | Ad 31/05/01--------- £ si 1989@1=1989 £ ic 8/1997 (2 pages) |
4 July 2001 | Ad 31/05/01--------- £ si 1989@1=1989 £ ic 8/1997 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Nc inc already adjusted 25/04/01 (1 page) |
31 May 2001 | Div 25/04/01 (1 page) |
31 May 2001 | £ nc 1000/998 25/04/01 (1 page) |
31 May 2001 | Div 25/04/01 (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
31 May 2001 | £ nc 1000/998 25/04/01 (1 page) |
31 May 2001 | Nc inc already adjusted 25/04/01 (1 page) |
31 May 2001 | Resolutions
|
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 March 2001 | Company name changed dial house nursing home LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed dial house nursing home LIMITED\certificate issued on 01/03/01 (2 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members
|
16 October 2000 | Return made up to 10/10/00; full list of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 10/10/99; full list of members (7 pages) |
18 April 2000 | Return made up to 10/10/99; full list of members (7 pages) |
13 April 2000 | £ ic 12/8 06/03/00 £ sr 4@1=4 (1 page) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (2 pages) |
13 April 2000 | £ ic 12/8 06/03/00 £ sr 4@1=4 (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Director resigned (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Ad 01/01/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
12 April 1999 | Ad 01/01/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
6 December 1996 | Return made up to 10/10/95; no change of members (6 pages) |
6 December 1996 | Return made up to 10/10/95; no change of members (6 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
10 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (6 pages) |
20 September 1995 | Full accounts made up to 30 June 1995 (6 pages) |
25 January 1988 | Memorandum and Articles of Association (43 pages) |
25 January 1988 | Memorandum and Articles of Association (43 pages) |