UKBizDB.co.uk

DOVECOTE CARE HOMES LIMITED

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:247 London Road, Black Notley, Braintree, Essex, CM77 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Director31 December 1994Active
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Director06 January 2014Active
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Director26 February 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary26 February 1993Active
12 Ducard Place, Barford, Warwick,

Secretary25 June 1993Active
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Secretary19 January 1994Active
89 Colchester Road, Halstead, CO9 2EN

Secretary26 February 1993Active
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Director24 August 1994Active
Longmead House 247, London Road, Braintree, CM7 8QQ

Director26 February 1993Active
Soham Lodge, Qua Fen Common, Soham, Ely, England, CB7 5DF

Director27 September 2010Active
Perrys Acre, Duke Street, Micheldever, Winchester, SO21 3DF

Director03 February 1995Active
222 Bridge Road, Sarisbury Green, Southampton, SO31 7ED

Director03 January 1995Active
247, London Road, Black Notley, Braintree, United Kingdom, CM77 8QQ

Director25 June 1993Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.