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.
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 | : |
|
Registered Address | : | Wycar, Bedale, North Yorkshire, DL8 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101a High Street, Yarm, TS15 9BB | Secretary | 01 April 2007 | Active |
Wycar, Bedale, DL8 1ER | Director | 01 June 2019 | Active |
Nursery Cottage, Leeming Bar, Northallerton, DL7 9BG | Director | 13 December 2007 | Active |
Wycar, Bedale, DL8 1ER | Director | 01 January 2014 | Active |
6 Oak Tree Drive, Bedale, DL8 1UL | Director | 13 December 2007 | Active |
16 Westholme Road Masham, Ripon, HG4 4EX | Director | 20 November 2003 | Active |
Hilltop East, Newton Le Willows, Bedale, DL8 1TP | Director | 01 February 2007 | Active |
6 Palace Road, Ripon, HG4 1ET | Secretary | - | Active |
The White House, Markington, Harrogate, HG3 3PQ | Secretary | 31 March 1992 | Active |
Harlsey Hall, East Harlsey, Northallerton, DL6 2BL | Director | - | Active |
Wycar, Bedale, DL8 1ER | Director | 01 January 2013 | Active |
6 Oak Tree Drive, Bedale, DL8 1UL | Director | 01 December 2000 | Active |
The Old Rectory, Scruton, Northallerton, DL7 0QZ | Director | 18 June 2001 | Active |
Bramper Farm, Thrintoft, Northallerton, DL7 0PS | Director | 01 October 1998 | Active |
6 Palace Road, Ripon, HG4 1ET | Director | - | Active |
Holly Hill, Well, Bedale, DL8 2QD | Director | 01 October 2004 | Active |
21 Masham Road, Bedale, DL8 2AF | Director | 04 August 1992 | Active |
Sandy Cottage, Bedale Road, Newton Le Willows, Bedale, United Kingdom, DL8 1SF | Director | 10 January 2011 | Active |
The Hall, The Green, Crakehall, Bedale, United Kingdom, DL8 1HT | Director | 01 February 2007 | Active |
The Old Hall, Ainderby Quernhow, Thirsk, YO7 4HX | Director | - | Active |
Wycar, Bedale, DL8 1ER | Director | 10 January 2011 | Active |
Red House Farm, Bridge Hewick, Ripon, HG4 5AY | Director | 01 October 1998 | Active |
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 | Director | 19 March 1992 | Active |
Dalesend, Patrick Brompton, Bedale, DL8 1JL | Director | - | Active |
Acclom House Well Bank, Well, Bedale, DL8 2QF | Director | 14 December 1995 | Active |
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 | Director | 01 October 1998 | Active |
12 Sussex Street, Bedale, DL8 2AJ | Director | - | Active |
Wycar, Bedale, DL8 1ER | Director | 01 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-01-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-04 | Officers | Termination director company with name termination date. | Download |
2015-01-31 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.