About

Registered Number: 05646697
Date of Incorporation: 06/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1st Floor 11a Station Road, Horsforth, Leeds, LS18 5PA

 

Dovetail Care Ltd was founded on 06 December 2005 and are based in Leeds, it's status is listed as "Active". The current directors of this organisation are listed as Simpson, Anouska Stephanie, Horner, Michell Anne, Moreland, Janet at Companies House. 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
MORELAND, Janet 06 December 2005 13 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Anouska Stephanie 06 April 2017 - 1
HORNER, Michell Anne 06 December 2005 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 18 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2018
SH03 - Return of purchase of own shares 24 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 23 June 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP03 - Appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2015
MR01 - N/A 04 August 2015
AA - Annual Accounts 20 July 2015
RESOLUTIONS - N/A 13 July 2015
SH03 - Return of purchase of own shares 13 July 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 11 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2013
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 05 January 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 13 September 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AA01 - Change of accounting reference date 17 June 2010
RESOLUTIONS - N/A 13 May 2010
AP01 - Appointment of director 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
MEM/ARTS - N/A 13 May 2010
CERTNM - Change of name certificate 05 May 2010
CONNOT - N/A 05 May 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 09 January 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Debenture 12 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.