DELANO TIPTON 2007 LIMITED
Overview
| Company Name | DELANO TIPTON 2007 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06172850 |
| 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 DELANO TIPTON 2007 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is DELANO TIPTON 2007 LIMITED located?
| Registered Office Address | Exemplar Health Care Support Centre 17 Europa View S9 1XH Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DELANO TIPTON 2007 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DELANO TIPTON 2007 LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2026 |
| Overdue | No |
What are the latest filings for DELANO TIPTON 2007 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 15, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 19 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Secretary's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025 | 1 pages | CH03 | ||
Director's details changed for Mrs Elizabeth Jane Pancott on Jul 14, 2025 | 2 pages | CH01 | ||
Change of details for Cairnwell Estates Ltd as a person with significant control on Apr 07, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on Apr 07, 2025 | 1 pages | AD01 | ||
Registration of charge 061728500011, created on Jan 27, 2025 | 75 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 061728500009 in full | 4 pages | MR04 | ||
Satisfaction of charge 061728500008 in full | 4 pages | MR04 | ||
Satisfaction of charge 061728500010 in full | 4 pages | MR04 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Elizabeth Jane Phipps on Feb 08, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Elizabeth Jane Phipps on Feb 08, 2024 | 1 pages | CH03 | ||
Registration of charge 061728500010, created on Dec 18, 2023 | 41 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of DELANO TIPTON 2007 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PANCOTT, Elizabeth Jane | Secretary | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | 243762590002 | |||||||
| BLYTH, Angus John | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 271931050001 | |||||
| MELTON, Steven Andrew | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 289191220001 | |||||
| PANCOTT, Elizabeth Jane | Director | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | England | British | 333826340001 | |||||
| QUARRINGTON, Julie | Secretary | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | British | 66890990002 | ||||||
| COLLINGE, Damian | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | 161678570001 | |||||
| CRAIG, Euan David | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | 163014590001 | |||||
| DYSON, Neil | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | 169560320001 | |||||
| QUARRINGTON, Julie | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | 66890990002 | |||||
| ROWE-BEWICK, David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House South Yorkshire United Kingdom | United Kingdom | British | 185125250001 | |||||
| WHITEHEAD, John Henry | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | England | British | 239945630001 |
Who are the persons with significant control of DELANO TIPTON 2007 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cairnwell Estates Ltd | Apr 06, 2016 | 17 Europa View S9 1XH Sheffield Exemplar Health Care Support Centre England | No | ||||||||||
| |||||||||||||
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