UKBizDB.co.uk

DALE TOPCO LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB

Director20 June 2017Active
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB

Director23 March 2017Active
Towerview Care, 17 - 19 Ashby Road, Burton On Trent, United Kingdom, DE15 0LB

Director26 November 2018Active
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB

Director20 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-08-04Address

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

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.