About

Registered Number: 02795946
Date of Incorporation: 04/03/1993 (31 years ago)
Company Status: Active
Registered Address: 13 Hope Street, Crook, Co Durham, DL15 9HS,

 

Dale Care Ltd was founded on 04 March 1993 and are based in Crook, it's status at Companies House is "Active". The organisation has 5 directors listed as Gutierrez Rodriguez, Raul, Pilcher, Beverley Ann, Donohue, Angela, Evans, Marion, Pilcher, George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTIERREZ RODRIGUEZ, Raul 06 May 2016 - 1
DONOHUE, Angela 05 March 2013 06 May 2016 1
EVANS, Marion 01 April 1994 06 May 2016 1
PILCHER, George 29 March 1993 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
PILCHER, Beverley Ann 29 March 1993 01 April 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
PSC05 - N/A 09 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 15 November 2017
PSC05 - N/A 15 November 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 28 June 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 26 January 2017
AA01 - Change of accounting reference date 07 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AD01 - Change of registered office address 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 July 2013
MR05 - N/A 19 June 2013
MR05 - N/A 19 June 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 March 2008
225 - Change of Accounting Reference Date 12 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 07 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 26 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 11 April 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
MEM/ARTS - N/A 26 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
123 - Notice of increase in nominal capital 26 March 1996
AA - Annual Accounts 19 October 1995
287 - Change in situation or address of Registered Office 21 June 1995
395 - Particulars of a mortgage or charge 20 April 1995
363s - Annual Return 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1993
RESOLUTIONS - N/A 28 April 1993
288 - N/A 28 April 1993
287 - Change in situation or address of Registered Office 20 April 1993
CERTNM - Change of name certificate 07 April 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2003 Outstanding

N/A

Legal charge 22 January 1999 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.