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