Company NameDependability Limited
DirectorShirley Georgina Holland Rawling
Company StatusActive
Company Number03920488
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Shirley Georgina Holland Rawling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Gunnersbury Avenue
Ealing
London
W5 4HA
Secretary NameKevin Rawling
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedependability.co.uk

Location

Registered AddressUnit 3 Bradburys Court
Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1S.g. Rawling Nee Holland
98.02%
Ordinary A
1 at £1K. Rawling
0.99%
Ordinary B Non Voting
1 at £1Rosemary Diane Holland
0.99%
Ordinary C Non Voting

Financials

Year2014
Net Worth£344,988
Cash£136,924
Current Liabilities£71,423

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

25 July 2022Delivered on: 25 July 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 72 devon close, perivale (title number: NGL383654).
Outstanding
10 May 2007Delivered on: 25 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £250,000 and all other monies due or to become due.
Particulars: 72 devon close perivale middlesex. Fixed charge over all rental income and.
Outstanding

Filing History

29 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 October 2022Registered office address changed from Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA England to Unit 3 Bradburys Court Lyon Road Harrow Middlesex HA1 2BY on 21 October 2022 (1 page)
25 July 2022Registration of charge 039204880002, created on 25 July 2022 (28 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 December 2021Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 23 December 2021 (1 page)
11 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 101
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 101
(5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 101
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 101
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 101
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 101
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 57a High Street Feltham Middlesex TW13 4EZ United Kingdom on 15 April 2013 (1 page)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 24 April 2012 (1 page)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Shirley Georgina Holland Rawling on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Shirley Georgina Holland Rawling on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Shirley Georgina Holland Rawling on 1 October 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
3 March 2009Director's change of particulars / shirley rawling / 31/12/2008 (1 page)
3 March 2009Secretary's change of particulars / kevin rawling / 31/12/2008 (1 page)
3 March 2009Director's change of particulars / shirley rawling / 31/12/2008 (1 page)
3 March 2009Secretary's change of particulars / kevin rawling / 31/12/2008 (1 page)
3 March 2009Return made up to 07/02/09; full list of members (4 pages)
3 March 2009Return made up to 07/02/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
9 May 2008Return made up to 07/02/08; full list of members (4 pages)
9 May 2008Return made up to 07/02/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
19 April 2007Return made up to 07/02/07; full list of members (3 pages)
19 April 2007Return made up to 07/02/07; full list of members (3 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 February 2006Return made up to 07/02/06; full list of members (3 pages)
9 February 2006Return made up to 07/02/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 April 2005Return made up to 07/02/05; full list of members (3 pages)
12 April 2005Return made up to 07/02/05; full list of members (3 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
22 June 2004Return made up to 07/02/04; full list of members (7 pages)
22 June 2004Return made up to 07/02/04; full list of members (7 pages)
15 April 2004Registered office changed on 15/04/04 from: research house fraser road perivale middlesex UB6 7AQ (1 page)
15 April 2004Registered office changed on 15/04/04 from: research house fraser road perivale middlesex UB6 7AQ (1 page)
23 March 2004Ad 15/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 March 2004Ad 15/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
3 April 2003Ad 11/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2003Ad 11/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
3 March 2003Return made up to 07/02/03; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
27 January 2002Return made up to 07/02/02; full list of members (6 pages)
27 January 2002Return made up to 07/02/02; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
4 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
3 April 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
15 March 2000New secretary appointed (3 pages)
15 March 2000Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (3 pages)
15 March 2000Registered office changed on 15/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)