UKBizDB.co.uk

D3 CARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D3 Care Ltd. The company was founded 10 years ago and was given the registration number 08652914. The firm's registered office is in CONSETT. You can find them at 155 Durham Road, Blackhill, Consett, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:D3 CARE LTD
Company Number:08652914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:155 Durham Road, Blackhill, Consett, England, DH8 5TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS

Secretary16 August 2013Active
155, Durham Road, Blackhill, Consett, England, DH8 5TH

Director16 August 2013Active
155, Durham Road, Blackhill, Consett, England, DH8 5TH

Director01 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director16 August 2013Active
7, Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, United Kingdom, NE13 6DS

Director01 July 2014Active

People with Significant Control

Mrs Sushilta Kohli
Notified on:20 July 2018
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:38, Greystoke Park, Newcastle Upon Tyne, England, NE3 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Krishan Lal Kohli (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:7, Brenkley Way, Newcastle Upon Tyne, NE13 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Sushilta Kohli
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:155, Durham Road, Consett, England, DH8 5TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Sanju Kohli
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:155, Durham Road, Consett, England, DH8 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Change account reference date company previous shortened.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.