Company NameDial House Care Limited
DirectorsVanessa Josephine May Simic and Milan Simic
Company StatusActive
Company Number01373721
CategoryPrivate Limited Company
Incorporation Date16 June 1978(45 years, 10 months ago)
Previous NameDial House Nursing Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameVanessa Josephine May Simic
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dynevor Road
Bedford
MK40 2DB
Director NameMr Milan Simic
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(41 years after company formation)
Appointment Duration4 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Dynevor Road
Bedford
MK40 2DB
Director NamePenny Lynn Emmett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2000)
RoleRco 3
Correspondence Address70 Greencroft
Penwortham
Preston
Lancashire
PR1 9LB
Director NameHeirdrun Helen Warton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2000)
RoleWarden-Housemother
Correspondence Address8 Colchester Vale
Forest Row
East Sussex
RH18 5HJ
Secretary NameChristine May Alley
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Beaulieu Way
Bedford
Bedfordshire
MK41 8NP
Secretary NamePenny Lynn Emmett
NationalityBritish
StatusResigned
Appointed31 March 1994(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 March 2000)
RoleSecretary
Correspondence Address70 Greencroft
Penwortham
Preston
Lancashire
PR1 9LB
Director NameMr Richard Warton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(21 years, 8 months after company formation)
Appointment Duration18 years (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Heath Road
Petersfield
Hampshire
GU31 4EH
Secretary NameMrs Heidrun Helen Warton
NationalityBritish
StatusResigned
Appointed03 March 2000(21 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address40 Heath Road
Petersfield
Hampshire
GU31 4EH
Secretary NameMr David Howard Haslam
NationalityBritish
StatusResigned
Appointed16 April 2008(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Barn High Street
Turton
Bolton
BL7 0EW

Contact

Websitedialhousecare.com
Email address[email protected]
Telephone01234 356555
Telephone regionBedford

Location

Registered AddressSuite D5, St Meryl Suite
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Richard Warton
49.98%
Ordinary A
1000 at £1Vanessa Josephine May Simic
49.98%
Ordinary A
1 at £1Vanessa Josephine May Simic
0.05%
Ordinary B

Financials

Year2014
Net Worth£2,305,592
Cash£97,460
Current Liabilities£461,995

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

26 April 2023Delivered 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 2023Delivered 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 2000Delivered 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 2000Delivered 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 1992Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
11 October 2019Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR (1 page)
10 October 2019Notification of Milan Simic as a person with significant control on 15 June 2019 (2 pages)
10 October 2019Change of details for Vanessa Josephine May Simic as a person with significant control on 15 June 2019 (2 pages)
18 June 2019Appointment of Mr Milan Simic as a director on 15 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Milan Simic on 15 June 2019 (2 pages)
18 June 2019Director's details changed for Vanessa Josephine May Simic on 15 June 2019 (2 pages)
18 June 2019Change of details for Vanessa Josephine May Simic as a person with significant control on 15 June 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
23 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
23 October 2018Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR (1 page)
23 October 2018Register 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 2018Cancellation of shares. Statement of capital on 20 March 2018
  • GBP 1,001
(5 pages)
19 April 2018Purchase of own shares. (3 pages)
27 March 2018Termination of appointment of Richard Warton as a director on 22 March 2018 (1 page)
27 March 2018Cessation of Richard Warton as a person with significant control on 20 March 2018 (1 page)
27 March 2018Change of details for Vanessa Josephine May Simic as a person with significant control on 20 March 2018 (2 pages)
22 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 19/03/2018
(1 page)
20 March 2018Solvency Statement dated 19/03/18 (1 page)
20 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2018Statement of capital on 20 March 2018
  • GBP 2,001
(3 pages)
20 March 2018Statement by Directors (1 page)
19 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,252,001
(3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
9 November 2017Change of details for Mr Richard Warton as a person with significant control on 10 October 2017 (2 pages)
9 November 2017Change of details for Vanessa Josephine May Simic as a person with significant control on 10 October 2017 (2 pages)
9 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 November 2017Change of details for Mr Richard Warton as a person with significant control on 10 October 2017 (2 pages)
9 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
9 November 2017Change of details for Vanessa Josephine May Simic as a person with significant control on 10 October 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 3 in full (1 page)
25 April 2016Satisfaction of charge 2 in full (1 page)
25 April 2016Satisfaction of charge 2 in full (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,001
(6 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,001
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,001
(6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,001
(6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,001
(6 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,001
(6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Termination of appointment of Heidrun Warton as a secretary (1 page)
8 March 2012Termination of appointment of Heidrun Warton as a secretary (1 page)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register inspection address has been changed (1 page)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
2 November 2011Register(s) moved to registered inspection location (1 page)
2 November 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Accounts made up to 30 June 2010 (15 pages)
5 April 2011Accounts made up to 30 June 2010 (15 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
28 January 2010Termination of appointment of David Haslam as a secretary (1 page)
28 January 2010Secretary's details changed for Heidrun Helen Warton on 10 October 2009 (1 page)
28 January 2010Director's details changed for Richard Warton on 10 October 2009 (2 pages)
28 January 2010Termination of appointment of David Haslam as a secretary (1 page)
28 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Richard Warton on 10 October 2009 (2 pages)
28 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Heidrun Helen Warton on 10 October 2009 (1 page)
8 December 2009Accounts made up to 30 June 2009 (15 pages)
8 December 2009Accounts made up to 30 June 2009 (15 pages)
20 August 2009Director's change of particulars / richard warton / 30/07/2009 (1 page)
20 August 2009Secretary's change of particulars / heidrun warton / 30/07/2009 (1 page)
20 August 2009Return made up to 10/10/08; no change of members (4 pages)
20 August 2009Return made up to 10/10/08; no change of members (4 pages)
20 August 2009Director's change of particulars / richard warton / 30/07/2009 (1 page)
20 August 2009Secretary's change of particulars / heidrun warton / 30/07/2009 (1 page)
20 August 2009Director's change of particulars / vanessa simic / 14/04/2007 (1 page)
20 August 2009Director's change of particulars / vanessa simic / 14/04/2007 (1 page)
9 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
9 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 April 2008Secretary appointed david howard haslam (2 pages)
29 April 2008Secretary appointed david howard haslam (2 pages)
2 January 2008Return made up to 10/10/07; no change of members (7 pages)
2 January 2008Return made up to 10/10/07; no change of members (7 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
27 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
30 January 2007Return made up to 10/10/06; full list of members (7 pages)
30 January 2007Return made up to 10/10/06; full list of members (7 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
24 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
24 October 2006Accounts for a small company made up to 30 June 2006 (8 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 November 2005Return made up to 10/10/05; full list of members (7 pages)
23 November 2005Return made up to 10/10/05; full list of members (7 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
20 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 December 2002Return made up to 10/10/02; full list of members (7 pages)
19 December 2002Return made up to 10/10/02; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
17 June 2002Rescinding 882 iss 31/05/01 (2 pages)
17 June 2002Ad 01/07/01--------- £ si 1989@1 (2 pages)
17 June 2002Ad 01/07/01--------- £ si 1989@1 (2 pages)
17 June 2002Ad 30/06/00--------- £ si 4@1 (2 pages)
17 June 2002Ad 30/06/00--------- £ si 4@1 (2 pages)
17 June 2002Rescinding 882 iss 31/05/01 (2 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Ad 31/05/01--------- £ si 1989@1=1989 £ ic 8/1997 (2 pages)
4 July 2001Ad 31/05/01--------- £ si 1989@1=1989 £ ic 8/1997 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2001Nc inc already adjusted 25/04/01 (1 page)
31 May 2001Div 25/04/01 (1 page)
31 May 2001£ nc 1000/998 25/04/01 (1 page)
31 May 2001Div 25/04/01 (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 May 2001£ nc 1000/998 25/04/01 (1 page)
31 May 2001Nc inc already adjusted 25/04/01 (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
1 March 2001Company name changed dial house nursing home LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed dial house nursing home LIMITED\certificate issued on 01/03/01 (2 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
18 April 2000Return made up to 10/10/99; full list of members (7 pages)
18 April 2000Return 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 2000Secretary resigned;director resigned (1 page)
13 April 2000Director resigned (2 pages)
13 April 2000£ ic 12/8 06/03/00 £ sr 4@1=4 (1 page)
13 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 April 2000Director resigned (2 pages)
13 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 April 2000Secretary resigned;director resigned (1 page)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
13 March 2000Full accounts made up to 30 June 1999 (10 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
12 April 1999Ad 01/01/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
12 April 1999Ad 01/01/99--------- £ si 9@1=9 £ ic 3/12 (2 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
4 February 1999Full accounts made up to 30 June 1998 (10 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
29 October 1997Return made up to 10/10/97; full list of members (6 pages)
29 October 1997Return made up to 10/10/97; full list of members (6 pages)
6 December 1996Return made up to 10/10/95; no change of members (6 pages)
6 December 1996Return made up to 10/10/95; no change of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (10 pages)
5 December 1996Full accounts made up to 30 June 1996 (10 pages)
10 November 1996Return made up to 10/10/96; no change of members (4 pages)
10 November 1996Return made up to 10/10/96; no change of members (4 pages)
20 September 1995Full accounts made up to 30 June 1995 (6 pages)
20 September 1995Full accounts made up to 30 June 1995 (6 pages)
25 January 1988Memorandum and Articles of Association (43 pages)
25 January 1988Memorandum and Articles of Association (43 pages)