UKBizDB.co.uk

DALES-CARE

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

This company is commonly known as Dales-care. The company was founded 35 years ago and was given the registration number 02304789. The firm's registered office is in BEDALE. You can find them at Wycar, , Bedale, North Yorkshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DALES-CARE
Company Number:02304789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Wycar, Bedale, North Yorkshire, DL8 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101a High Street, Yarm, TS15 9BB

Secretary01 April 2007Active
Wycar, Bedale, DL8 1ER

Director01 June 2019Active
Nursery Cottage, Leeming Bar, Northallerton, DL7 9BG

Director13 December 2007Active
Wycar, Bedale, DL8 1ER

Director01 January 2014Active
6 Oak Tree Drive, Bedale, DL8 1UL

Director13 December 2007Active
16 Westholme Road Masham, Ripon, HG4 4EX

Director20 November 2003Active
Hilltop East, Newton Le Willows, Bedale, DL8 1TP

Director01 February 2007Active
6 Palace Road, Ripon, HG4 1ET

Secretary-Active
The White House, Markington, Harrogate, HG3 3PQ

Secretary31 March 1992Active
Harlsey Hall, East Harlsey, Northallerton, DL6 2BL

Director-Active
Wycar, Bedale, DL8 1ER

Director01 January 2013Active
6 Oak Tree Drive, Bedale, DL8 1UL

Director01 December 2000Active
The Old Rectory, Scruton, Northallerton, DL7 0QZ

Director18 June 2001Active
Bramper Farm, Thrintoft, Northallerton, DL7 0PS

Director01 October 1998Active
6 Palace Road, Ripon, HG4 1ET

Director-Active
Holly Hill, Well, Bedale, DL8 2QD

Director01 October 2004Active
21 Masham Road, Bedale, DL8 2AF

Director04 August 1992Active
Sandy Cottage, Bedale Road, Newton Le Willows, Bedale, United Kingdom, DL8 1SF

Director10 January 2011Active
The Hall, The Green, Crakehall, Bedale, United Kingdom, DL8 1HT

Director01 February 2007Active
The Old Hall, Ainderby Quernhow, Thirsk, YO7 4HX

Director-Active
Wycar, Bedale, DL8 1ER

Director10 January 2011Active
Red House Farm, Bridge Hewick, Ripon, HG4 5AY

Director01 October 1998Active
83 Hambling Drive, Molescroft, Beverley, HU17 9GD

Director-Active
Hawkstone, Little Crakehall, Bedale, DL8 1JH

Director-Active
The Old Rectory, Kirklington, Bedale, DL8 2NB

Director-Active
Endale, Newton Le-Willows, Bedale, DL8 1SS

Director19 March 1992Active
Dalesend, Patrick Brompton, Bedale, DL8 1JL

Director-Active
Acclom House Well Bank, Well, Bedale, DL8 2QF

Director14 December 1995Active
Howden Lodge, Spennithorne, Leyburn, DL8 5PR

Director-Active
Hall Farm, Crakehall, Bedale, DL8 1HG

Director-Active
Turtles Place Station Road, Newton Le Willows, Bedale, DL8 1SP

Director01 October 1998Active
12 Sussex Street, Bedale, DL8 2AJ

Director-Active
Wycar, Bedale, DL8 1ER

Director01 January 2013Active

People with Significant Control

Mr Colin Blanchard
Notified on:01 January 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:13, Wycar, Bedale, England, DL8 1ER
Nature of control:
  • Significant influence or control
Mrs Ellen Jane Dunning
Notified on:01 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Wycar, Bedale, DL8 1ER
Nature of control:
  • Significant influence or control
Mr Charles Guy Corban Ropner
Notified on:01 December 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Wycar, Bedale, DL8 1ER
Nature of control:
  • Significant influence or control
Mr David Raymond Dalton
Notified on:01 December 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Wycar, Bedale, DL8 1ER
Nature of control:
  • Significant influence or control
Miss Judith Anne Gregg
Notified on:01 December 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Wycar, Bedale, DL8 1ER
Nature of control:
  • Significant influence or control
Mr Phillip David Braithwaite
Notified on:01 December 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Wycar, Bedale, DL8 1ER
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-01-29Annual return

Annual return company with made up date no member list.

Download
2016-01-10Accounts

Accounts with accounts type total exemption full.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-01-31Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.