About

Registered Number: 03897234
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: International House, Homewell, Havant Hampshire, PO9 1EE

 

Danamere Employee Benefits Ltd was founded on 15 December 1999 and has its registered office in Havant Hampshire, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARLEY, Susan Jayne 17 November 2005 - 1
DUNGAR, Alexander William George 15 December 1999 18 November 2003 1
KENISTON, Mark Robert 03 August 2001 17 December 2007 1
PRICE, Stephen Rodney 03 August 2001 23 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WILTCHER, Shirley Ann 21 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 July 2016
SH01 - Return of Allotment of shares 21 June 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH03 - Return of purchase of own shares 20 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 January 2015
RESOLUTIONS - N/A 10 December 2014
RESOLUTIONS - N/A 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
SH06 - Notice of cancellation of shares 10 December 2014
SH06 - Notice of cancellation of shares 10 December 2014
SH03 - Return of purchase of own shares 10 December 2014
SH03 - Return of purchase of own shares 10 December 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 12 October 2009
169 - Return by a company purchasing its own shares 07 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
123 - Notice of increase in nominal capital 13 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
169 - Return by a company purchasing its own shares 02 April 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363s - Annual Return 02 January 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 02 January 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
MEM/ARTS - N/A 18 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2001
MEM/ARTS - N/A 18 June 2001
363s - Annual Return 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.