DELPHINE HOMECARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-04 with updates |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
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 |
09/02/249 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
07/02/247 February 2024 | |
07/02/247 February 2024 | |
07/02/247 February 2024 | |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | |
12/05/2312 May 2023 | |
12/05/2312 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/05/2312 May 2023 | |
12/05/2312 May 2023 | |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-04 with no updates |
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 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 3 HILL STREET LONDON W1J 5LB ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1 COURT CLOSE ST. GEORGES WESTON-SUPER-MARE AVON BS22 7AA |
17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEGRA CARE SOMERSET LIMITED |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES |
17/12/1917 December 2019 | DIRECTOR APPOINTED MRS HELEN JONES |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN WYATT |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WYATT |
17/12/1917 December 2019 | CESSATION OF DELPHINE HOLDINGS LIMITED AS A PSC |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036932810006 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036932810007 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
07/01/197 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 07/01/2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAMELA WYATT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CHANGE PERSON AS DIRECTOR |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/01/1620 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 57 BRISTOL ROAD LOWER WESTON-SUPER-MARE NORTH SOMERSET BS23 2PX |
28/01/1528 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DELPHINE WYATT / 08/01/2013 |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN THOMAS WYATT / 08/01/2013 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 57 BRISTOL ROAD LOWER WESTON SUPER MARE AVON BS23 2PX |
06/01/136 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
27/06/1227 June 2012 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5 |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/01/1213 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | DIRECTOR APPOINTED DR MARTIN THOMAS WYATT |
20/01/1120 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
11/12/1011 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/12/103 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DELPHINE WYATT / 10/01/2010 |
02/02/102 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/01/0821 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | NEW SECRETARY APPOINTED |
20/09/0720 September 2007 | DIRECTOR RESIGNED |
20/09/0720 September 2007 | SECRETARY RESIGNED |
06/02/076 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0131 January 2001 | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
03/11/003 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
09/03/009 March 2000 | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
27/05/9927 May 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
08/01/998 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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