UKBizDB.co.uk

DANA CARE LIMITED

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

This company is commonly known as Dana Care Limited. The company was founded 23 years ago and was given the registration number 04194935. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:DANA CARE LIMITED
Company Number:04194935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary04 February 2008Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director04 February 2008Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director19 April 2021Active
41 Scottwell Drive, Colingdale, London, NW9 6QB

Secretary10 May 2002Active
78, Sunny Gardens Road, Hendon, London, Uk, NW4 1RY

Secretary31 May 2004Active
1 Cornerways, Park Road, London, NW4 3TJ

Secretary05 April 2001Active
49 St George's Road, London, NW11 0LU

Director04 February 2008Active
78 Sunny Gardens Road, Hendon, NW4 1RY

Director05 April 2001Active
78 Sunny Gardens Road, Hendon, NW4 1RY

Director05 April 2001Active

People with Significant Control

Mrs Sarah Michelle Goldstein
Notified on:23 April 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Dennis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Adrian Gerard Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Maurice Albert Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr William Damian Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:6th Floor Cardinal House 20, St. Marys Parsonage, Manchester, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alan Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Belgian
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Persons with significant control

Second filing notification of a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Address

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

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.