About

Registered Number: 07858712
Date of Incorporation: 23/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: 4 Abbey Place, Tavistock, Devon, PL19 0AA

 

Dartmoor Care Consortium Ltd was registered on 23 November 2011 and are based in Devon, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Powell, John Wesley, Felipe, Roger Paul, Hawkins, Emma Elizabeth, Mattock, Anne Elaine, O'shaughnessy, Sarah Cathryn, Dalton, Juliann, Mattlock, Anne Elaine at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELIPE, Roger Paul 23 November 2011 - 1
HAWKINS, Emma Elizabeth 13 November 2015 - 1
DALTON, Juliann 23 November 2011 04 April 2012 1
MATTLOCK, Anne Elaine 23 November 2011 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
POWELL, John Wesley 07 November 2013 - 1
MATTOCK, Anne Elaine 28 November 2012 07 November 2013 1
O'SHAUGHNESSY, Sarah Cathryn 23 November 2011 17 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
AA - Annual Accounts 24 January 2018
DS01 - Striking off application by a company 18 January 2018
AA - Annual Accounts 21 December 2016
CS01 - N/A 16 November 2016
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 26 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 08 November 2013
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
CH03 - Change of particulars for secretary 08 November 2013
AA - Annual Accounts 30 October 2013
AA01 - Change of accounting reference date 21 August 2013
AP01 - Appointment of director 31 July 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 20 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AP03 - Appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 30 November 2012
NEWINC - New incorporation documents 23 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.