DELPHINE HOMECARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite2, Ash House Shackleford Road Elstead Godalming GU8 6LB on 2024-03-13

View Document

09/02/249 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on 2022-12-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 3 HILL STREET LONDON W1J 5LB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1 COURT CLOSE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7AA

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEGRA CARE SOMERSET LIMITED

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS HELEN JONES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN WYATT

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WYATT

View Document

17/12/1917 December 2019 CESSATION OF DELPHINE HOLDINGS LIMITED AS A PSC

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036932810006

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036932810007

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 07/01/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA WYATT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CHANGE PERSON AS DIRECTOR

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 57 BRISTOL ROAD LOWER WESTON-SUPER-MARE NORTH SOMERSET BS23 2PX

View Document

28/01/1528 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DELPHINE WYATT / 08/01/2013

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 08/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 57 BRISTOL ROAD LOWER WESTON SUPER MARE AVON BS23 2PX

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/1213 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR MARTIN THOMAS WYATT

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DELPHINE WYATT / 10/01/2010

View Document

02/02/102 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/0821 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company