This company is commonly known as Dovecote Care Homes Limited. The company was founded 31 years ago and was given the registration number 02794381. The firm's registered office is in BRAINTREE. You can find them at 247 London Road, Black Notley, Braintree, Essex. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | DOVECOTE CARE HOMES LIMITED |
---|---|---|
Company Number | : | 02794381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 London Road, Black Notley, Braintree, Essex, CM77 8QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Director | 31 December 1994 | Active |
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Director | 06 January 2014 | Active |
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Director | 26 February 1993 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Secretary | 26 February 1993 | Active |
12 Ducard Place, Barford, Warwick, | Secretary | 25 June 1993 | Active |
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Secretary | 19 January 1994 | Active |
89 Colchester Road, Halstead, CO9 2EN | Secretary | 26 February 1993 | Active |
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Director | 24 August 1994 | Active |
Longmead House 247, London Road, Braintree, CM7 8QQ | Director | 26 February 1993 | Active |
Soham Lodge, Qua Fen Common, Soham, Ely, England, CB7 5DF | Director | 27 September 2010 | Active |
Perrys Acre, Duke Street, Micheldever, Winchester, SO21 3DF | Director | 03 February 1995 | Active |
222 Bridge Road, Sarisbury Green, Southampton, SO31 7ED | Director | 03 January 1995 | Active |
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ | Director | 25 June 1993 | Active |
Mr Stephen John Lidford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | 247, London Road, Braintree, CM77 8QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.