UKBizDB.co.uk

DIAL HOUSE CARE LIMITED

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

This company is commonly known as Dial House Care Limited. The company was founded 46 years ago and was given the registration number 01373721. The firm's registered office is in . You can find them at 9 Dynevor Road, Bedford, , . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:DIAL HOUSE CARE LIMITED
Company Number:01373721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:9 Dynevor Road, Bedford, MK40 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Fairway, Northwood, England, HA6 3DY

Director26 April 2023Active
Suite D5, St Meryl Suite, Carpenders Park, Watford, England, WD19 5EF

Director26 April 2023Active
10 Beaulieu Way, Bedford, MK41 8NP

Secretary-Active
70 Greencroft, Penwortham, Preston, PR1 9LB

Secretary31 March 1994Active
Chapel House Barn High Street, Turton, Bolton, BL7 0EW

Secretary16 April 2008Active
40, Heath Road, Petersfield, GU31 4EH

Secretary03 March 2000Active
70 Greencroft, Penwortham, Preston, PR1 9LB

Director-Active
9 Dynevor Road, Bedford, MK40 2DB

Director15 June 2019Active
9 Dynevor Road, Bedford, MK40 2DB

Director-Active
8 Colchester Vale, Forest Row, RH18 5HJ

Director-Active
40, Heath Road, Petersfield, GU31 4EH

Director03 March 2000Active

People with Significant Control

Dial House Care Bedford Limited
Notified on:26 April 2023
Status:Active
Country of residence:England
Address:12, The Fairway, Northwood, England, HA6 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Milan Simic
Notified on:15 June 2019
Status:Active
Date of birth:December 1967
Nationality:British
Address:9 Dynevor Road, MK40 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vanessa Josephine May Simic
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:9 Dynevor Road, MK40 2DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Warton
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:40, Heath Road, Petersfield, England, GU31 4EH
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.