London
W4 4AL
Director Name | Mr Mario Abajo MÉNguez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 May 2016(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | George Pilcher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Security Officer |
Correspondence Address | 23 Wilson Street Barnard Castle Co Durham County Durham DL12 8JU |
Secretary Name | Beverley Ann Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Student |
Correspondence Address | 23 Wilson Street Barnard Castle County Durham DL12 8JU |
Director Name | Marion Evans |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hope Street Crook Co Durham DL15 9HS |
Director Name | Glynnis Holland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB |
Secretary Name | Glynnis Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB |
Director Name | Mrs Angela Donohue |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 13 Hope Street Crook Co Durham DL15 9HS |
Director Name | Mr Michael John Thompson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 13 Hope Street Crook Co Durham DL15 9HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dalecare.co.uk |
---|---|
Telephone | 01388 768271 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 3 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Glynnis Holland 50.00% Ordinary |
---|---|
2.5k at £1 | Marion Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,531 |
Cash | £52,156 |
Current Liabilities | £926,627 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
11 February 2003 | Delivered on: 18 February 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 January 1999 | Delivered on: 2 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hope street, crook, durham. Outstanding |
7 April 1995 | Delivered on: 20 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 hope street crook in the county of durham. Outstanding |
27 June 2023 | Director's details changed for Raul Gutierrez Rodriguez on 25 June 2023 (2 pages) |
---|---|
27 June 2023 | Registered office address changed from Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL England to 3 Ella Mews London NW3 2NH on 27 June 2023 (1 page) |
6 April 2023 | Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page) |
5 April 2023 | Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (111 pages) |
13 January 2023 | Change of details for Clece Care Services Ltd as a person with significant control on 5 August 2022 (2 pages) |
21 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS England to Lumley House Whitfield Court St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL on 15 December 2021 (1 page) |
15 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 June 2020 | Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages) |
15 June 2020 | Director's details changed for Raul Gutierrez Rodriguez on 18 February 2020 (2 pages) |
9 March 2020 | Change of details for Clece Care Services Ltd as a person with significant control on 18 February 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
15 November 2017 | Change of details for Clece Care Services Ltd as a person with significant control on 6 May 2016 (2 pages) |
15 November 2017 | Change of details for Clece Care Services Ltd as a person with significant control on 6 May 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Menguez on 6 May 2016 (2 pages) |
28 June 2017 | Director's details changed for Mr Mario Abajo Menguez on 6 May 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB England to 13 Hope Street Crook Co Durham DL15 9HS on 26 January 2017 (1 page) |
7 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 June 2016 | Appointment of Mario Abajo Menguez as a director on 6 May 2016 (2 pages) |
1 June 2016 | Appointment of Mario Abajo Menguez as a director on 6 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Marion Evans as a director on 6 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Angela Donohue as a director on 6 May 2016 (1 page) |
20 May 2016 | Appointment of Raul Gutierrez Rodriguez as a director on 6 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Michael John Thompson as a director on 6 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Glynnis Holland as a director on 6 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Glynnis Holland as a secretary on 6 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Glynnis Holland as a secretary on 6 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Glynnis Holland as a director on 6 May 2016 (1 page) |
20 May 2016 | Appointment of Raul Gutierrez Rodriguez as a director on 6 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Angela Donohue as a director on 6 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 13 Hope Street Crook Co Durham DL15 9HS to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Marion Evans as a director on 6 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Michael John Thompson as a director on 6 May 2016 (1 page) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Satisfaction of charge 2 in full (1 page) |
26 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2015 | Director's details changed for Mr Michael John Thompson on 13 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Michael John Thompson on 13 October 2014 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
19 June 2013 | All of the property or undertaking no longer forms part of charge 2 (5 pages) |
19 June 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
19 June 2013 | All of the property or undertaking no longer forms part of charge 1 (5 pages) |
5 April 2013 | Appointment of Mrs Angela Donohue as a director (2 pages) |
5 April 2013 | Appointment of Mrs Angela Donohue as a director (2 pages) |
5 April 2013 | Appointment of Mr Michael John Thompson as a director (2 pages) |
5 April 2013 | Appointment of Mr Michael John Thompson as a director (2 pages) |
2 April 2013 | Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page) |
1 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
1 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
25 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Marion Evans on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Marion Evans on 4 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Glynnis Holland on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Glynnis Holland on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Glynnis Holland on 4 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Marion Evans on 4 March 2010 (2 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
12 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
3 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
24 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
24 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
7 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 February 2000 | Return made up to 04/03/00; full list of members
|
29 February 2000 | Return made up to 04/03/00; full list of members
|
7 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
8 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
18 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 April 1997 | Return made up to 04/03/97; full list of members
|
11 April 1997 | Return made up to 04/03/97; full list of members
|
18 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 04/03/96; no change of members (4 pages) |
26 March 1996 | Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Memorandum and Articles of Association (14 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 1000/5000 15/03/96 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 1000/5000 15/03/96 (1 page) |
26 March 1996 | Memorandum and Articles of Association (14 pages) |
19 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: national westminster chambers 8 wesley street crook co. Durham. DL15 9HH (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: national westminster chambers 8 wesley street crook co. Durham. DL15 9HH (1 page) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Return made up to 04/03/95; full list of members
|
19 April 1995 | New secretary appointed;new director appointed (2 pages) |
19 April 1995 | New secretary appointed;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Return made up to 04/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 April 1993 | Resolutions
|
28 April 1993 | Resolutions
|
4 March 1993 | Incorporation (20 pages) |