Company NameDale Care Limited
DirectorsRaul Gutierrez Rodriguez and Mario Abajo MÉNguez
Company StatusActive
Company Number02795946
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Previous NameSpeed 3347 Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameRaul Gutierrez Rodriguez
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed06 May 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed06 May 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wing 17th Floor 389 Chiswick High Road
London
W4 4AL
Director NameGeorge Pilcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleSecurity Officer
Correspondence Address23 Wilson Street
Barnard Castle
Co Durham
County Durham
DL12 8JU
Secretary NameBeverley Ann Pilcher
NationalityBritish
StatusResigned
Appointed29 March 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleStudent
Correspondence Address23 Wilson Street
Barnard Castle
County Durham
DL12 8JU
Director NameMarion Evans
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hope Street
Crook
Co Durham
DL15 9HS
Director NameGlynnis Holland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-135 Quest House 3rd Floor
Staines Road
Hounslow
TW3 3JB
Secretary NameGlynnis Holland
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration22 years, 1 month (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-135 Quest House 3rd Floor
Staines Road
Hounslow
TW3 3JB
Director NameMrs Angela Donohue
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Hope Street
Crook
Co Durham
DL15 9HS
Director NameMr Michael John Thompson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address13 Hope Street
Crook
Co Durham
DL15 9HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedalecare.co.uk
Telephone01388 768271
Telephone regionBishop Auckland / Stanhope

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Glynnis Holland
50.00%
Ordinary
2.5k at £1Marion Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£264,531
Cash£52,156
Current Liabilities£926,627

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

11 February 2003Delivered 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 1999Delivered 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 1995Delivered 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

Filing History

27 June 2023Director's details changed for Raul Gutierrez Rodriguez on 25 June 2023 (2 pages)
27 June 2023Registered 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 2023Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023 (1 page)
5 April 2023Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023 (2 pages)
13 January 2023Full accounts made up to 31 December 2021 (111 pages)
13 January 2023Change of details for Clece Care Services Ltd as a person with significant control on 5 August 2022 (2 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
15 December 2021Registered 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 2021Full accounts made up to 31 December 2020 (28 pages)
26 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 December 2019 (28 pages)
1 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Raul Gutierrez Rodriguez on 18 February 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Ltd as a person with significant control on 18 February 2020 (2 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (26 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (29 pages)
15 November 2017Change of details for Clece Care Services Ltd as a person with significant control on 6 May 2016 (2 pages)
15 November 2017Change of details for Clece Care Services Ltd as a person with significant control on 6 May 2016 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
28 June 2017Director's details changed for Mr Mario Abajo Menguez on 6 May 2016 (2 pages)
28 June 2017Director's details changed for Mr Mario Abajo Menguez on 6 May 2016 (2 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 January 2017Registered 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 2017Registered 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 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
1 June 2016Appointment of Mario Abajo Menguez as a director on 6 May 2016 (2 pages)
1 June 2016Appointment of Mario Abajo Menguez as a director on 6 May 2016 (2 pages)
20 May 2016Termination of appointment of Marion Evans as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Angela Donohue as a director on 6 May 2016 (1 page)
20 May 2016Appointment of Raul Gutierrez Rodriguez as a director on 6 May 2016 (2 pages)
20 May 2016Termination of appointment of Michael John Thompson as a director on 6 May 2016 (1 page)
20 May 2016Registered 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 2016Termination of appointment of Glynnis Holland as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Glynnis Holland as a secretary on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Glynnis Holland as a secretary on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Glynnis Holland as a director on 6 May 2016 (1 page)
20 May 2016Appointment of Raul Gutierrez Rodriguez as a director on 6 May 2016 (2 pages)
20 May 2016Termination of appointment of Angela Donohue as a director on 6 May 2016 (1 page)
20 May 2016Registered 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 2016Termination of appointment of Marion Evans as a director on 6 May 2016 (1 page)
20 May 2016Termination of appointment of Michael John Thompson as a director on 6 May 2016 (1 page)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Satisfaction of charge 2 in full (1 page)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 March 2015Director's details changed for Mr Michael John Thompson on 13 October 2014 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(5 pages)
5 March 2015Director's details changed for Mr Michael John Thompson on 13 October 2014 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 June 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
19 June 2013All of the property or undertaking no longer forms part of charge 2 (5 pages)
19 June 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
19 June 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
5 April 2013Appointment of Mrs Angela Donohue as a director (2 pages)
5 April 2013Appointment of Mrs Angela Donohue as a director (2 pages)
5 April 2013Appointment of Mr Michael John Thompson as a director (2 pages)
5 April 2013Appointment of Mr Michael John Thompson as a director (2 pages)
2 April 2013Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page)
2 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Glynnis Holland on 5 March 2012 (1 page)
1 February 2013Statement 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 2013Statement 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 2013Statement 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 2013Statement 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 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Marion Evans on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Marion Evans on 4 March 2010 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Glynnis Holland on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Glynnis Holland on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Glynnis Holland on 4 March 2010 (2 pages)
15 April 2010Director's details changed for Marion Evans on 4 March 2010 (2 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
12 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
24 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
24 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
3 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 March 2001Return made up to 04/03/01; full list of members (6 pages)
8 March 2001Return made up to 04/03/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 February 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 March 1999Return made up to 04/03/99; no change of members (4 pages)
8 March 1999Return made up to 04/03/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 April 1996Return made up to 04/03/96; no change of members (4 pages)
11 April 1996Return made up to 04/03/96; no change of members (4 pages)
26 March 1996Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Memorandum and Articles of Association (14 pages)
26 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1996Ad 18/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996£ nc 1000/5000 15/03/96 (1 page)
26 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1996£ nc 1000/5000 15/03/96 (1 page)
26 March 1996Memorandum and Articles of Association (14 pages)
19 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 June 1995Registered office changed on 21/06/95 from: national westminster chambers 8 wesley street crook co. Durham. DL15 9HH (1 page)
21 June 1995Registered office changed on 21/06/95 from: national westminster chambers 8 wesley street crook co. Durham. DL15 9HH (1 page)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1995New secretary appointed;new director appointed (2 pages)
19 April 1995New secretary appointed;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 March 1993Incorporation (20 pages)