Company NameDisaster Care Limited
DirectorChristopher Jon Netherton
Company StatusActive
Company Number05439867
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Christopher Jon Netherton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 41 Queens Road
Farnborough
Hants
GU14 6JP
Secretary NameMr Christopher Jon Netherton
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 41 Queens Road
Farnborough
Hants
GU14 6JP
Director NameMr Christopher Richard Netherton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cranmore Lane
Aldershot
Hampshire
GU11 3BB
Secretary NameNigel David Knight Evans
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Street
Godalming
Surrey
GU7 1EQ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Christopher Jon Netherton
50.00%
Ordinary
5 at £1Christopher Richard Netherton
50.00%
Ordinary

Financials

Year2014
Net Worth£232,408
Cash£72,699
Current Liabilities£786,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

25 June 2021Delivered on: 29 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
12 September 2023Cessation of Christopher Jon Netherton as a person with significant control on 12 September 2023 (1 page)
2 May 2023Secretary's details changed for Mr. Christopher Jon Netherton on 30 January 2023 (1 page)
2 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
2 May 2023Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023 (2 pages)
2 May 2023Change of details for Mr. Christopher Jon Netherton as a person with significant control on 30 January 2023 (2 pages)
28 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
1 March 2023Second filing for the notification of Cjn Holdings Ltd as a person with significant control (7 pages)
23 February 2023Change of details for Mr. Christopher Jon Netherton as a person with significant control on 8 April 2021 (2 pages)
30 January 2023Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Aissela 46 High Street Esher Surrey KT10 9QY on 30 January 2023 (1 page)
9 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 June 2021Registration of charge 054398670002, created on 25 June 2021 (89 pages)
10 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 March 2021Termination of appointment of Christopher Richard Netherton as a director on 3 March 2021 (1 page)
3 March 2021Notification of Cjn Holdings Ltd as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Cessation of Christopher Richard Netherton as a person with significant control on 2 March 2021 (1 page)
3 March 2021Notification of Cjn Holdings Ltd as a person with significant control on 2 March 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/03/2023
(3 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
23 January 2018Change of details for Mr Christopher Jon Netherton as a person with significant control on 11 January 2018 (2 pages)
23 January 2018Secretary's details changed for Mr Christopher Jon Netherton on 11 January 2018 (1 page)
23 January 2018Director's details changed for Mr Christopher Jon Netherton on 11 January 2018 (2 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Registration of charge 054398670001, created on 4 July 2016 (27 pages)
8 July 2016Registration of charge 054398670001, created on 4 July 2016 (27 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(5 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
9 February 2009Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page)
6 February 2009Director and secretary's change of particulars / christopher netherton / 26/01/2009 (1 page)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
6 June 2008Director's change of particulars / christopher netherton / 01/05/2007 (1 page)
6 June 2008Director's change of particulars / christopher netherton / 01/05/2007 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Return made up to 29/04/07; full list of members (2 pages)
19 June 2007Return made up to 29/04/07; full list of members (2 pages)
16 June 2007Ad 04/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 June 2007Ad 04/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 January 2007Registered office changed on 15/01/07 from: 11 church street godalming surrey GU7 1EQ (1 page)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 11 church street godalming surrey GU7 1EQ (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
13 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
26 May 2006Return made up to 29/04/06; full list of members (2 pages)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)