About

Registered Number: 02794381
Date of Incorporation: 26/02/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 247 London Road, Black Notley, Braintree, Essex, CM77 8QQ

 

Dovecote Care Homes Ltd was registered on 26 February 1993 and has its registered office in Essex. Dovecote Care Homes Ltd has 3 directors. Currently we aren't aware of the number of employees at the Dovecote Care Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDFORD, David Glenn 06 January 2014 - 1
LIDFORD, David Glenn 26 February 1993 12 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, James St John 25 June 1993 19 January 1994 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 September 2018
MR04 - N/A 13 July 2018
MR04 - N/A 13 July 2018
MR04 - N/A 13 July 2018
MR01 - N/A 13 July 2018
MR01 - N/A 13 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 April 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 08 May 2013
AR01 - Annual Return 26 March 2013
AUD - Auditor's letter of resignation 31 January 2013
AUD - Auditor's letter of resignation 10 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AD01 - Change of registered office address 09 November 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 September 2008
287 - Change in situation or address of Registered Office 05 June 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 24 September 2007
395 - Particulars of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 25 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 13 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
287 - Change in situation or address of Registered Office 28 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 30 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
123 - Notice of increase in nominal capital 19 October 1998
123 - Notice of increase in nominal capital 19 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1998
363s - Annual Return 14 July 1998
395 - Particulars of a mortgage or charge 25 June 1998
395 - Particulars of a mortgage or charge 25 June 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
AA - Annual Accounts 01 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 08 May 1997
363s - Annual Return 21 January 1997
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 29 September 1995
288 - N/A 14 August 1995
363s - Annual Return 13 June 1995
395 - Particulars of a mortgage or charge 16 January 1995
395 - Particulars of a mortgage or charge 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 December 1994
RESOLUTIONS - N/A 14 December 1994
RESOLUTIONS - N/A 14 December 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 25 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
288 - N/A 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1993
288 - N/A 09 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

Legal charge 01 October 2010 Fully Satisfied

N/A

Legal charge 01 October 2010 Fully Satisfied

N/A

Debenture 01 October 2010 Fully Satisfied

N/A

Legal charge 23 August 2007 Fully Satisfied

N/A

Legal charge 23 August 2007 Fully Satisfied

N/A

Legal charge 28 June 2007 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Policy assignment deed 06 July 1999 Fully Satisfied

N/A

Policy assignment deed 06 July 1999 Fully Satisfied

N/A

Legal charge 18 June 1998 Fully Satisfied

N/A

Debenture 18 June 1998 Fully Satisfied

N/A

Legal charge 10 January 1995 Fully Satisfied

N/A

Debenture 05 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.