UKBizDB.co.uk

DIGNITY HOMES LIMITED

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

This company is commonly known as Dignity Homes Limited. The company was founded 39 years ago and was given the registration number 01913758. The firm's registered office is in CANNOCK. You can find them at Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DIGNITY HOMES LIMITED
Company Number:01913758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wolverhampton Road, Cannock, WS11 1AP

Director05 June 2018Active
34 Wingfield Road, Gravesend, DA12 1BS

Secretary19 December 1991Active
33, Wolverhampton Road, Cannock, WS11 1AP

Secretary01 June 2006Active
56 The Avenue, Hatch End, Pinner, HA5 4HA

Secretary23 September 1991Active
36 Farm Avenue, London, NW2 2BH

Director23 September 1991Active
19 Newman Street, London, W1P 3HB

Director-Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director21 July 2017Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director21 July 2017Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director01 June 2006Active
33, Wolverhampton Road, Cannock, WS11 1AP

Director23 September 1991Active

People with Significant Control

Ms Ana Sidon
Notified on:21 July 2017
Status:Active
Date of birth:June 1983
Nationality:Romanian
Address:33, Wolverhampton Road, Cannock, WS11 1AP
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Resicare Ltd
Notified on:21 July 2017
Status:Active
Country of residence:England
Address:33, Wolverhampton Road, Cannock, England, WS11 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth James Sanker
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Malaysian
Address:33, Wolverhampton Road, Cannock, WS11 1AP
Nature of control:
  • Significant influence or control
The Straits Settlement
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:PO BOX 344, C/O Investec Limited, St Helier, Jersey,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-05-01Accounts

Change account reference date company previous shortened.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.