About

Registered Number: 05697250
Date of Incorporation: 03/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Haven 347 Warsash Road, Fareham, Hants, PO14 4LR

 

Dauntsey House Care Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Press, Stephen John, Press, Pamela. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESS, Stephen John 03 February 2006 - 1
PRESS, Pamela 03 February 2006 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AAMD - Amended Accounts 21 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 January 2019
RP04CS01 - N/A 30 July 2018
CS01 - N/A 10 April 2018
AAMD - Amended Accounts 21 February 2018
AA - Annual Accounts 15 December 2017
MA - Memorandum and Articles 23 October 2017
RESOLUTIONS - N/A 13 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 06 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 13 January 2016
DISS40 - Notice of striking-off action discontinued 10 June 2015
AR01 - Annual Return 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 19 April 2011
RESOLUTIONS - N/A 15 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 17 November 2009
AR01 - Annual Return 12 November 2009
395 - Particulars of a mortgage or charge 25 September 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 16 June 2007
225 - Change of Accounting Reference Date 24 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

A registered charge 04 October 2017 Outstanding

N/A

Third party legal and general charge 24 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.