DELAM CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELAM CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02995783
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELAM CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is DELAM CARE LIMITED located?

    Registered Office Address
    4th Floor, Parkview
    82 Oxford Road
    UB8 1UX Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DELAM CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARES CARE LIMITEDNov 29, 1994Nov 29, 1994

    What are the latest accounts for DELAM CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DELAM CARE LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for DELAM CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025

    2 pagesCH01

    Secretary's details changed for Mr Christopher Keith Dickinson on Jul 09, 2025

    1 pagesCH03

    Registered office address changed from Metropolitan House 5th Floor 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 02, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    22 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Registration of charge 029957830008, created on Nov 22, 2024

    65 pagesMR01

    Registration of charge 029957830007, created on Nov 22, 2024

    107 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    22 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    21 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of company's objects

    2 pagesCC04

    Registration of charge 029957830006, created on Dec 21, 2022

    100 pagesMR01

    Registration of charge 029957830005, created on Dec 20, 2022

    41 pagesMR01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 029957830004 in full

    4 pagesMR04

    Who are the officers of DELAM CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Secretary
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    266421770001
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish267051150001
    SHEIKH, Farouq Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    United KingdomBritish24854910001
    SHEIKH, Haroon Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritish83782930001
    DUFTON, Gareth
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    Secretary
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    254428150001
    FARES, Jillian Margaret
    Idlerocks
    Moddershall
    ST15 8RR Stone
    Staffordshire
    Secretary
    Idlerocks
    Moddershall
    ST15 8RR Stone
    Staffordshire
    British42337290002
    MCINTOSH, Iain Alexander
    11 Freckleton Place
    Meir Park
    ST3 7SG Stoke On Trent
    Staffordshire
    Secretary
    11 Freckleton Place
    Meir Park
    ST3 7SG Stoke On Trent
    Staffordshire
    British9327920001
    PEARCE, Helen
    6 Geoffrey Grove
    Weston Coyney
    ST3 6EY Stoke On Trent
    Staffordshire
    Secretary
    6 Geoffrey Grove
    Weston Coyney
    ST3 6EY Stoke On Trent
    Staffordshire
    British86062860001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Secretary
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BURGESS, Anne Marie
    27 Russell Place
    Sandyford
    ST6 5LS Stoke-On-Trent
    Director
    27 Russell Place
    Sandyford
    ST6 5LS Stoke-On-Trent
    British57223390002
    DUFTON, Gareth Norman
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    Director
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    EnglandBritish253341620001
    FARES, Esam Eid
    Idlerocks
    Moddershall
    ST15 8RR Stone
    Staffordshire
    Director
    Idlerocks
    Moddershall
    ST15 8RR Stone
    Staffordshire
    British44652150003
    FARES, Jillian Margaret
    Cedars
    17 Airdale Road
    ST15 8DP Stone
    Staffordshire
    Director
    Cedars
    17 Airdale Road
    ST15 8DP Stone
    Staffordshire
    United KingdomBritish42337290003
    FARES, Nael Eid
    Jalal St
    Khanyunis
    FOREIGN Gaza Strip
    Gaza Strip
    Director
    Jalal St
    Khanyunis
    FOREIGN Gaza Strip
    Gaza Strip
    Palestinian47305190001
    FARES, Nael Eid
    Jalal St
    Khanyunis
    FOREIGN Gaza Strip
    Gaza Strip
    Director
    Jalal St
    Khanyunis
    FOREIGN Gaza Strip
    Gaza Strip
    Palestinian47305190001
    HILL, Michael Gerard
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    United Kingdom
    Director
    5th Floor
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    Hertfordshire
    United Kingdom
    EnglandBritish52180800001
    PUGH, David Richard
    Leighton House
    33-37 Darkes Lane
    EN6 1BB Potters Bar
    Hertfordshire
    Director
    Leighton House
    33-37 Darkes Lane
    EN6 1BB Potters Bar
    Hertfordshire
    EnglandBritish108788360001
    SPINK, David
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    Director
    Oak Tree Cottage
    34 Main Street
    NN7 4SG Church Stowe
    Northamptonshire
    British34518140004

    Who are the persons with significant control of DELAM CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caretech Community Services Limited
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th Floor Metropolitan House
    England
    Apr 06, 2016
    3 Darkes Lane
    EN6 1AG Potters Bar
    5th Floor Metropolitan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability
    Place RegisteredEngland
    Registration Number02804415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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