Company NameDreamchasing
Company StatusActive
Company Number06070942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Clive Christopher Roger Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Clarendon Road
London
W11 4JG
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Frognal Lane
London
NW3 7DB
Director NameMr Ronald Dennis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne Pinewood Road
Virgina Water
Surrey
GU25 4PA
Director NameFrancesca Dennis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne Pinewood Road
Virgina Water
Surrey
GU25 4PA
Director NameCharlotte Hall
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mimosa Street
London
SW6 4DS
Director NameMr Christian Shelton Dennis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Wargrave Road
Henley-On-Thames
RG9 3HU
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitedreamchasing.co.uk
Telephone07 607188890
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£290,479
Net Worth£6,144,379
Cash£997,823
Current Liabilities£103,948

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 31 May 2019 (24 pages)
23 April 2019Current accounting period extended from 30 April 2019 to 31 May 2019 (3 pages)
7 February 2019Accounts for a small company made up to 30 April 2018 (20 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (18 pages)
2 August 2017Appointment of Francesca Dennis as a director on 11 July 2017 (2 pages)
2 August 2017Appointment of Christian Dennis as a director on 11 July 2017 (2 pages)
2 August 2017Appointment of Christian Dennis as a director on 11 July 2017 (2 pages)
2 August 2017Appointment of Charlotte Hall as a director on 11 July 2017 (2 pages)
2 August 2017Appointment of Francesca Dennis as a director on 11 July 2017 (2 pages)
2 August 2017Appointment of Charlotte Hall as a director on 11 July 2017 (2 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
24 January 2017Full accounts made up to 30 April 2016 (18 pages)
24 January 2017Full accounts made up to 30 April 2016 (18 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
24 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
20 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
20 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
6 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
6 February 2014Annual return made up to 27 January 2014 no member list (4 pages)
5 February 2014Full accounts made up to 30 April 2013 (17 pages)
5 February 2014Full accounts made up to 30 April 2013 (17 pages)
21 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
21 February 2013Annual return made up to 27 January 2013 no member list (4 pages)
17 December 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page)
11 December 2012Full accounts made up to 30 April 2012 (17 pages)
11 December 2012Full accounts made up to 30 April 2012 (17 pages)
6 December 2012Director's details changed for Ronald Dennis on 1 July 2012 (2 pages)
6 December 2012Director's details changed for Ronald Dennis on 1 July 2012 (2 pages)
6 December 2012Director's details changed for Ronald Dennis on 1 July 2012 (2 pages)
14 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
14 February 2012Annual return made up to 27 January 2012 no member list (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
9 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
9 February 2011Annual return made up to 27 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 26 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 26 January 2011 no member list (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (17 pages)
28 January 2011Full accounts made up to 30 April 2010 (17 pages)
6 April 2010Full accounts made up to 30 April 2009 (16 pages)
6 April 2010Full accounts made up to 30 April 2009 (16 pages)
17 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
17 February 2010Annual return made up to 26 January 2010 no member list (4 pages)
12 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
12 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
30 January 2009Annual return made up to 26/01/09 (3 pages)
30 January 2009Annual return made up to 26/01/09 (3 pages)
28 October 2008Full accounts made up to 30 April 2008 (14 pages)
28 October 2008Full accounts made up to 30 April 2008 (14 pages)
21 October 2008Registered office changed on 21/10/2008 from withers LLP 16 old bailey london EC4M 7EG (1 page)
21 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from withers LLP 16 old bailey london EC4M 7EG (1 page)
6 February 2008Annual return made up to 26/01/08 (2 pages)
6 February 2008Annual return made up to 26/01/08 (2 pages)
26 January 2007Incorporation (31 pages)
26 January 2007Incorporation (31 pages)