UKBizDB.co.uk

DOVE HOME CARE AGENCY LIMITED

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

This company is commonly known as Dove Home Care Agency Limited. The company was founded 18 years ago and was given the registration number 05525732. The firm's registered office is in SOLIHULL. You can find them at 1st Floor 48 Fentham Road, Hampton In Arden, Solihull, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DOVE HOME CARE AGENCY LIMITED
Company Number:05525732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor 48 Fentham Road, Hampton In Arden, Solihull, West Midlands, B92 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY

Director02 August 2005Active
48 Fentham Road, Hampton-In-Arden, Solihull, England, B92 0AY

Director26 April 2012Active
6 Slewton Crescent, Whimple, Exeter, EX5 2QA

Secretary02 August 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 August 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director02 August 2005Active

People with Significant Control

Oughton Holdings Limited
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:1st Floor, 48 Fentham Road, Solihull, England, B92 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Oughton
Notified on:15 March 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:120, Neville Road, Solihull, England, B90 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Anne Oughton
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:3 Craven Heights, Fentham Road, Hampton In Arden, United Kingdom, B92 0BB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Capital

Capital alter shares subdivision.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.