This company is commonly known as Dalepeak Limited. The company was founded 25 years ago and was given the registration number 03612944. The firm's registered office is in PRESTON. You can find them at Business Centre, 60 School Lane, Bamber Briidge, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DALEPEAK LIMITED |
---|---|---|
Company Number | : | 03612944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Centre, 60 School Lane, Bamber Briidge, Preston, Lancashire, PR5 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6QE | Secretary | 10 April 2014 | Active |
60 School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6QE | Director | 10 April 2014 | Active |
Business Centre, 60 School Lane, Bamber Briidge, Preston, United Kingdom, PR5 6QE | Director | 05 January 2015 | Active |
60 School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6QE | Director | 10 April 2014 | Active |
60 School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6QE | Director | 10 April 2014 | Active |
30 Ridge Way, Penwortham, Preston, PR1 9XW | Secretary | 17 November 2006 | Active |
12 Broadhey View, New Mills, SK22 3DE | Secretary | 09 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 August 1998 | Active |
60 School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6QE | Director | 10 April 2014 | Active |
31 Niagara Street, Stockport, SK2 6EE | Director | 14 October 1998 | Active |
53, Grimshaw Lane, Ormskirk, United Kingdom, L39 1PB | Director | 01 August 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 August 1998 | Active |
30, Ridge Way, Penwortham, Preston, United Kingdom, PR1 9XW | Director | 01 August 2009 | Active |
12 Broadhey View, New Mills, SK22 3DE | Director | 09 September 1998 | Active |
12 Broadhey View, New Mills, SK22 3DE | Director | 09 September 1998 | Active |
Richard House, 9 Winckley Square, Preston, PR1 3HP | Director | 01 August 2009 | Active |
Business Centre, 60 School Lane, Bamber Briidge, Preston, United Kingdom, PR5 6QE | Director | 08 January 2015 | Active |
Heron View, Maulds Meaburn, Penrith, CA10 3HN | Director | 17 November 2006 | Active |
Family Care Goup 2018 Ltd | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, School Lane, Preston, England, PR5 6QE |
Nature of control | : |
|
Mrs Jane Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Business Centre, 60 School Lane, Bamber Briidge, Preston, PR5 6QE |
Nature of control | : |
|
Mr Philip Matthew Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, School Lane, Preston, England, PR5 6QE |
Nature of control | : |
|
Mr Andrew Thomas Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, School Lane, Preston, England, PR5 6QE |
Nature of control | : |
|
Family Care Associates (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, School Lane, Preston, England, PR5 6QE |
Nature of control | : |
|
Family Care (Group) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, School Lane, Preston, England, PR5 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-11-08 | Auditors | Auditors resignation company. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.