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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Secretary | 13 January 2020 | Active |
Metropolitanhosuse, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 13 January 2020 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 23 April 2008 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 02 May 2006 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 09 January 2019 | Active |
Idlerocks, Moddershall, Stone, ST15 8RR | Secretary | 06 December 1994 | Active |
11 Freckleton Place, Meir Park, Stoke On Trent, ST3 7SG | Secretary | 29 November 1994 | Active |
6 Geoffrey Grove, Weston Coyney, Stoke On Trent, ST3 6EY | Secretary | 19 November 2001 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Secretary | 02 May 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 November 1994 | Active |
27 Russell Place, Sandyford, Stoke-On-Trent, ST6 5LS | Director | 29 November 1994 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
Idlerocks, Moddershall, Stone, ST15 8RR | Director | 05 December 1994 | Active |
Cedars, 17 Airdale Road, Stone, ST15 8DP | Director | 06 December 1994 | Active |
Jalal St, Khanyunis, Gaza Strip, Gaza Strip, FOREIGN | Director | 07 April 1996 | Active |
Jalal St, Khanyunis, Gaza Strip, Gaza Strip, FOREIGN | Director | 07 April 1996 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 02 August 2011 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB | Director | 31 October 2008 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Director | 02 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2022-12-30 | Change of constitution | Statement of companys objects. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-03 | Other | Legacy. | Download |
2021-06-23 | Accounts | Legacy. | Download |
2021-06-23 | Other | Legacy. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-22 | Accounts | Legacy. | Download |
2020-09-22 | Other | Legacy. | Download |
2020-09-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.