UKBizDB.co.uk

DEAN CARE LIMITED

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

This company is commonly known as Dean Care Limited. The company was founded 18 years ago and was given the registration number 05669282. The firm's registered office is in HOVE. You can find them at 66 Wilbury Road, , Hove, East Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:DEAN CARE LIMITED
Company Number:05669282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:66 Wilbury Road, Hove, East Sussex, BN3 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Falcon Court Business Centre, College Road, Maidstone, England, ME15 6TF

Director14 July 2023Active
Suite 3 Falcon Court Business Centre, College Road, Maidstone, England, ME15 6TF

Director14 July 2023Active
66, Wilbury Road, Hove, BN3 3PA

Secretary13 September 2021Active
66, Wilbury Road, Hove, BN3 3PA

Secretary13 September 2021Active
66, Wilbury Road, Hove, England, BN3 3PA

Secretary09 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 January 2006Active
66, Wilbury Road, Hove, England, BN3 3PA

Director09 January 2006Active
66, Wilbury Road, Hove, BN3 3PA

Director03 May 2018Active
66, Wilbury Road, Hove, England, BN3 3PA

Director27 October 2015Active
66, Wilbury Road, Hove, BN3 3PA

Director03 May 2018Active
66, Wilbury Road, Hove, BN3 3PA

Director13 September 2021Active
66, Wilbury Road, Hove, England, BN3 3PA

Director27 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 January 2006Active

People with Significant Control

Jayan Care Homes Ltd
Notified on:14 July 2023
Status:Active
Country of residence:England
Address:Suite 3 Falcon Court Business Centre, College Road, Maidstone, England, ME15 6TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Austin Hogben
Notified on:15 January 2022
Status:Active
Date of birth:January 1968
Nationality:British
Address:66, Wilbury Road, Hove, BN3 3PA
Nature of control:
  • Significant influence or control
Mr Graham George Dean
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:66, Wilbury Road, Hove, BN3 3PA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Change of name

Certificate change of name company.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-14Address

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

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.