DALES-CARE
Overview
Company Name | DALES-CARE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02304789 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DALES-CARE?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is DALES-CARE located?
Registered Office Address | Wycar DL8 1ER Bedale North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DALES-CARE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DALES-CARE?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for DALES-CARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Colin Blanchard as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Appointment of Mr Colin Blanchard as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||
Termination of appointment of Roger Woolhouse as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Roger Woolhouse as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Colin Blanchard as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Annual return made up to Dec 31, 2015 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||
Who are the officers of DALES-CARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, John Martin | Secretary | 101a High Street TS15 9BB Yarm | British | 120648160001 | ||||||
BLANCHARD, Colin | Director | Wycar DL8 1ER Bedale North Yorkshire | England | British | Company Director | 22479440002 | ||||
BRAITHWAITE, Phillip David | Director | Nursery Cottage Leeming Bar DL7 9BG Northallerton North Yorkshire | England | British | Nurseryman | 126971000001 | ||||
DALTON, David Raymond | Director | Wycar DL8 1ER Bedale North Yorkshire | England | British | Director | 184827180001 | ||||
DUNNING, Ellen Jane | Director | 6 Oak Tree Drive DL8 1UL Bedale North Yorkshire | United Kingdom | British | Doctors Receptionist | 126971200001 | ||||
GREGG, Judith Anne | Director | 16 Westholme Road Masham HG4 4EX Ripon North Yorkshire | England | British | Director | 53027490001 | ||||
ROPNER, Charles Guy Corban | Director | Hilltop East Newton Le Willows DL8 1TP Bedale North Yorkshire | England | British | Director | 30179940001 | ||||
HAMMOND, Eileen Marie | Secretary | 6 Palace Road HG4 1ET Ripon North Yorkshire | British | 59241070001 | ||||||
HENRY, Patrick Michael | Secretary | The White House Markington HG3 3PQ Harrogate North Yorkshire | British | 42113740002 | ||||||
BARNARD, Joseph Brian, Sir | Director | Harlsey Hall East Harlsey DL6 2BL Northallerton North Yorkshire | British | Director | 20877580001 | |||||
BLANCHARD, Colin | Director | Wycar DL8 1ER Bedale North Yorkshire | England | British | Director | 22479440001 | ||||
DUNNING, Robert William | Director | 6 Oak Tree Drive DL8 1UL Bedale North Yorkshire | England | British | Accountant | 17781270001 | ||||
EWART, George, Dr | Director | The Old Rectory Scruton DL7 0QZ Northallerton North Yorkshire | United Kingdom | British | Director | 56742950001 | ||||
FIFE, Andrew Martin | Director | Bramper Farm Thrintoft DL7 0PS Northallerton North Yorkshire | United Kingdom | British | Director | 19557260002 | ||||
HAMMOND, Eileen Marie | Director | 6 Palace Road HG4 1ET Ripon North Yorkshire | British | Charity Director | 59241070001 | |||||
HENDERSON, Virginia June | Director | Holly Hill Well DL8 2QD Bedale North Yorkshire | British | Housewife | 103955220001 | |||||
HIRST, Paul James | Director | 21 Masham Road DL8 2AF Bedale North Yorkshire | British | Retired | 30493640001 | |||||
HOWITT, Stephen Angus | Director | Bedale Road Newton Le Willows DL8 1SF Bedale Sandy Cottage North Yorkshire United Kingdom | England | British | Company Director | 125107720001 | ||||
JARVIS, Russell Michael | Director | The Green Crakehall DL8 1HT Bedale The Hall North Yorkshire United Kingdom | United Kingdom | British | Solicitor | 120902490002 | ||||
JOPLING, Jayne | Director | The Old Hall Ainderby Quernhow YO7 4HX Thirsk North Yorkshire | British | Director | 23477460001 | |||||
LACEY, Laurence Harry Walter | Director | Wycar DL8 1ER Bedale North Yorkshire | United Kingdom | British | Retired Area Bank Manager | 160797990001 | ||||
LAMBERT, Edward Richard | Director | Red House Farm Bridge Hewick HG4 5AY Ripon North Yorkshire | England | British | Director | 42220580002 | ||||
ORMEROD, Benet | Director | 83 Hambling Drive Molescroft HU17 9GD Beverley East Riding Of Yorks | British | Director | 84688400001 | |||||
PATON-WILLIAMS, Geoffrey Gordon | Director | Hawkstone Little Crakehall DL8 1JH Bedale North Yorkshire | British | Director | 39657280001 | |||||
POTTER, Michael | Director | The Old Rectory Kirklington DL8 2NB Bedale North Yorkshire | England | British | Director | 23477490001 | ||||
PUGH, Margaret | Director | Endale Newton Le-Willows DL8 1SS Bedale North Yorkshire | British | Retired Local Government Officer | 26140860001 | |||||
ROPNER, Jonathan Gray | Director | Dalesend Patrick Brompton DL8 1JL Bedale North Yorkshire | United Kingdom | British | Director/Chairman | 34038520001 | ||||
SAMPSON, Heather Louise | Director | Acclom House Well Bank Well DL8 2QF Bedale North Yorkshire | England | British | Director | 45886060001 | ||||
SMITH, Margot, Dame | Director | Howden Lodge Spennithorne DL8 5PR Leyburn North Yorkshire | British | Director | 23477510001 | |||||
STEMBRIDGE, Jean Cosgrave | Director | Hall Farm Crakehall DL8 1HG Bedale North Yorkshire | British | Director | 23477520001 | |||||
TATE, Alwyn Stuart | Director | Turtles Place Station Road Newton Le Willows DL8 1SP Bedale North Yorkshire | British | Retired | 61479030001 | |||||
WISDOM, Monica | Director | 12 Sussex Street DL8 2AJ Bedale North Yorkshire | British | Director | 23477480001 | |||||
WOOLHOUSE, Roger | Director | Wycar DL8 1ER Bedale North Yorkshire | United Kingdom | British | Senior Director | 178140320001 |
Who are the persons with significant control of DALES-CARE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colin Blanchard | Jan 01, 2020 | Wycar DL8 1ER Bedale 13 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Charles Guy Corban Ropner | Dec 01, 2016 | Wycar DL8 1ER Bedale North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Judith Anne Gregg | Dec 01, 2016 | Wycar DL8 1ER Bedale North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Phillip David Braithwaite | Dec 01, 2016 | Wycar DL8 1ER Bedale North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Ellen Jane Dunning | Dec 01, 2016 | Wycar DL8 1ER Bedale North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Raymond Dalton | Dec 01, 2016 | Wycar DL8 1ER Bedale North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0