UKBizDB.co.uk

DERBYSHIRE CARERS ASSOCIATION

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

This company is commonly known as Derbyshire Carers Association. The company was founded 27 years ago and was given the registration number 03250078. The firm's registered office is in RIPLEY. You can find them at 3 Park Road, , Ripley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DERBYSHIRE CARERS ASSOCIATION
Company Number:03250078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Park Road, Ripley, England, DE5 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lime Tree Road, Matlock, England, DE4 3EJ

Secretary27 June 2022Active
3, Park Road, Ripley, England, DE5 3EF

Director14 May 2020Active
3, Park Road, Ripley, England, DE5 3EF

Director28 June 2023Active
3, Park Road, Ripley, England, DE5 3EF

Director27 September 2012Active
3, Park Road, Ripley, England, DE5 3EF

Director04 August 2023Active
3, Park Road, Ripley, England, DE5 3EF

Director04 July 2023Active
3, Park Road, Ripley, England, DE5 3EF

Director01 June 2021Active
3, Park Road, Ripley, England, DE5 3EF

Director01 December 2022Active
3, Park Road, Ripley, England, DE5 3EF

Director30 August 2022Active
The Coach House, Aldreds Lane, Langley Mill, NG16 4BN

Secretary25 June 2002Active
3, Park Road, Ripley, England, DE5 3EF

Secretary31 August 2021Active
19 Outram Court, Ripley, DE5 3SX

Secretary16 September 1996Active
3, Park Road, Ripley, England, DE5 3EF

Secretary25 March 2021Active
Veinbutt Villas, 127 Castleton Road, Hope, Hope Valley, S33 6SB

Secretary31 May 2009Active
3, Park Road, Ripley, England, DE5 3EF

Secretary20 May 2014Active
Park Cottage, Radbourne, Ashbourne, DE6 4LY

Director12 April 2007Active
82 Mill Lane, Codnor, Ripley, DE5 9QG

Director25 September 2002Active
3, Park Road, Ripley, England, DE5 3EF

Director04 December 2012Active
78 Meadow Lane, Alfreton, DE55 7EZ

Director27 July 1999Active
3, Park Road, Ripley, England, DE5 3EF

Director16 March 2017Active
Minty House, Standlow Lane Kniveton, Ashbourne, DE6 1JL

Director20 December 1997Active
29 Lees Road, Mapperley, Nottingham, NG3 6HB

Director02 April 2004Active
11 Home Farm Drive, Allestree, Derby, DE22 2UP

Director28 February 2005Active
3, Park Road, Ripley, England, DE5 3EF

Director29 March 2011Active
White House, The Willows, Slack Lane, Ripley, DE5 3HF

Director28 January 2014Active
39 Rogers Avenue, Creswell, Worksop, S80 4JR

Director16 September 1996Active
3, Park Road, Ripley, England, DE5 3EF

Director30 April 2020Active
Sunnybrae, Scarthin, Cromford, DE4 3QF

Director25 September 1996Active
18 Tollbridge Road, Woodthorpe Mastin Moor, Chesterfield, S43 3BL

Director25 September 1996Active
3, Park Road, Ripley, England, DE5 3EF

Director04 August 2014Active
85, Park Grove, Derby, DE22 1HG

Director21 June 1999Active
168 Blenheim Drive, Allestree, Derby, DE22 2GN

Director25 September 1996Active
12 Buchanan Street, Derby, DE1 3BZ

Director21 July 2003Active
44 Hawleys Close, Matlock, DE4 5LY

Director18 June 1999Active
12 West End Drive, Ilkeston, DE7 5GG

Director13 November 2003Active

People with Significant Control

Mr Paul Edwin Lobley
Notified on:04 July 2023
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Miss Sue Helen Weston
Notified on:27 June 2022
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:16, Lime Tree Road, Matlock, England, DE4 3EJ
Nature of control:
  • Significant influence or control
Mr Don Malcolm Powell
Notified on:13 December 2021
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Miss Rebecca Jane Cooper
Notified on:10 August 2021
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Mr Anthony John Bowron Slater-Davison
Notified on:01 April 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Mr Narinder Kumar Sharma
Notified on:01 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Ms Vicky Lyn Davison
Notified on:01 June 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Mr Paul Edwin Lobley
Notified on:01 June 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control
Mrs Marilyn Kay Hambly
Notified on:01 June 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:3, Park Road, Ripley, England, DE5 3EF
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.