This company is commonly known as Dale Topco Limited. The company was founded 7 years ago and was given the registration number 10686030. The firm's registered office is in BURTON-ON-TRENT. You can find them at C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | DALE TOPCO LIMITED |
---|---|---|
Company Number | : | 10686030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England, DE15 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB | Director | 20 June 2017 | Active |
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB | Director | 23 March 2017 | Active |
Towerview Care, 17 - 19 Ashby Road, Burton On Trent, United Kingdom, DE15 0LB | Director | 26 November 2018 | Active |
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB | Director | 20 June 2017 | Active |
Towerview Care Limited | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Ashby Road, Burton-On-Trent, England, DE15 0LB |
Nature of control | : |
|
Towerview Healthcare Group Ltd | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wpc Llp 11, Francis Street, London, United Kingdom, SW1P 1DE |
Nature of control | : |
|
Wpc 5 Limited | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Haysmacintyre, 26 Red Lion Square, London, United Kingdom, WC1R 4AG |
Nature of control | : |
|
Mr James Dominic Weight | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Milton House, Gatehouse Road, Aylesbury, England, HP19 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-16 | Incorporation | Memorandum articles. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.