UKBizDB.co.uk

DELAM CARE LIMITED

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

This company is commonly known as Delam Care Limited. The company was founded 29 years ago and was given the registration number 02995783. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DELAM CARE LIMITED
Company Number:02995783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Secretary13 January 2020Active
Metropolitanhosuse, Darkes Lane, Potters Bar, England, EN6 1AG

Director13 January 2020Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director23 April 2008Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 May 2006Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary09 January 2019Active
Idlerocks, Moddershall, Stone, ST15 8RR

Secretary06 December 1994Active
11 Freckleton Place, Meir Park, Stoke On Trent, ST3 7SG

Secretary29 November 1994Active
6 Geoffrey Grove, Weston Coyney, Stoke On Trent, ST3 6EY

Secretary19 November 2001Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Secretary02 May 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 November 1994Active
27 Russell Place, Sandyford, Stoke-On-Trent, ST6 5LS

Director29 November 1994Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG

Director09 January 2019Active
Idlerocks, Moddershall, Stone, ST15 8RR

Director05 December 1994Active
Cedars, 17 Airdale Road, Stone, ST15 8DP

Director06 December 1994Active
Jalal St, Khanyunis, Gaza Strip, Gaza Strip, FOREIGN

Director07 April 1996Active
Jalal St, Khanyunis, Gaza Strip, Gaza Strip, FOREIGN

Director07 April 1996Active
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 August 2011Active
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB

Director31 October 2008Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Director02 May 2006Active

People with Significant Control

Caretech Community Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2022-12-30Change of constitution

Statement of companys objects.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-08-30Other

Legacy.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-03Other

Legacy.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-22Accounts

Legacy.

Download
2020-09-22Other

Legacy.

Download
2020-09-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.