UKBizDB.co.uk

DSC WEALTH MANAGERS LIMITED

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

This company is commonly known as Dsc Wealth Managers Limited. The company was founded 12 years ago and was given the registration number 07704971. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DSC WEALTH MANAGERS LIMITED
Company Number:07704971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, North Yorkshire, HG1 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director14 July 2011Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director14 July 2011Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director14 July 2011Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director14 July 2011Active

People with Significant Control

Mr John Oliver Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Tattersall House, East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Peter Garbutt
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Tattersall House, East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Stuart French
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Tattersall House, East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair James Crack
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Tattersall House, East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Capital

Capital cancellation shares.

Download
2023-05-10Capital

Capital return purchase own shares.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-18Resolution

Resolution.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Change person director company with change date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.