DOBCROFT AFTER SCHOOL HOURS CARE (DASH)

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Jade Roxann Rose as a director on 2025-07-09

View Document

23/06/2523 June 2025 Appointment of Mr Paul Curran Brown as a secretary on 2025-06-09

View Document

20/06/2520 June 2025 Termination of appointment of Jade Roxann Rose as a secretary on 2025-06-09

View Document

20/06/2520 June 2025 Termination of appointment of Julia Anne Swainson as a director on 2025-06-09

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-09-07

View Document

07/09/247 September 2024 Annual accounts for year ending 07 Sep 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr Paul Curran Brown as a director on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mrs Rafiat Omolara Lagundoye as a director on 2024-06-13

View Document

26/04/2426 April 2024 Appointment of Ms Caroline Whittaker as a director on 2024-04-14

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Termination of appointment of Nicola Ann Briers-Cutts as a director on 2024-03-05

View Document

15/03/2415 March 2024 Appointment of Mrs Josephine Dawn Roberts as a director on 2024-03-05

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Termination of appointment of Elizabeth Jane Kingsley as a director on 2022-03-01

View Document

04/01/234 January 2023 Termination of appointment of Shalini Watkinson as a director on 2022-07-01

View Document

03/02/223 February 2022 Termination of appointment of Richard John Goddard as a director on 2022-01-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Elaine Holme as a director on 2021-07-05

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH JANE KINGSLEY / 13/03/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED DR ELIZABETH JANE KINGSLEY

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WHEATLEY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE MAXWELL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GODDARD

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HATHCOCK / 08/04/2019

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MR ADAM HATHCOCK

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS JULIA ANNE SWAINSON

View Document

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS THERESE MARGARETA COLLINS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ADAM HATHCOCK

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS NICOLA ANN BRIERS-CUTTS

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS ANNA JANE CANTRELL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SEXTON

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS NICOLA ANNE SEXTON

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA WILLIAMS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS NICOLA ANNE SEXTON

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE MARGARET MAXWELL MARGARET MAXWELL / 10/02/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ANNA WILLIAMS

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COTTOM

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGHLAND

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR RICHARD JOHN GODDARD

View Document

15/12/1615 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MRS ELAINE HOLME

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA WELLINGTON

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED DR LOUISE MARGARET MAXWELL MARGARET MAXWELL

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS SHALINI WATKINSON

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR RICHARD JOHN GODDARD

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

03/03/163 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/02/1614 February 2016 DIRECTOR APPOINTED MRS FIONA ANNE WELLINGTON

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY FOSTER

View Document

28/07/1528 July 2015 22/07/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

30/01/1530 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK

View Document

31/07/1431 July 2014 22/07/14 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MS HILARY FOSTER

View Document

28/01/1428 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINDER

View Document

09/08/139 August 2013 22/07/13 NO MEMBER LIST

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS ELIZABETH HELEN HIGHLAND

View Document

08/05/138 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE HELAS

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ TARAPOREWALLA

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE HELAS

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MADELYNNE ARDEN-ARMITAGE

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MISS CAROLINE ELIZABETH WHEATLEY

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MRS ANNA CHRISTINA WILLIAMS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED JACQUELINE ANNE COTTOM

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED PROFESSOR STEVEN JOHN WINDER

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ELIZABETH VICTORIA CLARK

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED CATHERINE SONJA ROWLAND

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED ANNA CHRISTINA WILLIAMS

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINDER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH CLUBB

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED PROFESSOR STEVEN JOHN WINDER

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED CHRISTOPHER MARTIN DAVIES

View Document

07/09/127 September 2012 DIRECTOR APPOINTED SHIRAZ TARAPOREWALLA

View Document

19/08/1219 August 2012 22/07/12 NO MEMBER LIST

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR LISA CROUCHER

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 22/07/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 SECRETARY APPOINTED JOANNE MARIE HELAS

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED DR LISA JANE CROUCHER

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED DR SARAH ELIZABETH CLUBB

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY LUCY OLIVER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY OLIVER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAXINE BILTON

View Document

27/07/1027 July 2010 22/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MADELYNNE ANNE ARDEN-ARMITAGE / 22/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE BILTON / 22/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE HELAS / 22/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN OLIVER / 22/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT BURNS / 22/07/2010

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE COOPER

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNN JOHNSON

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GEARY

View Document

17/07/0917 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY APPOINTED LUCY ANN OLIVER

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY LYNN JOHNSON

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JOANNE MARIE HELAS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED NICHOLAS ROBERT BURNS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DR MADELYNNE ANNE ARDEN-ARMITAGE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ANN HOYLAND

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 22/07/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 22/07/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/08/039 August 2003 ANNUAL RETURN MADE UP TO 22/07/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ANNUAL RETURN MADE UP TO 22/07/02

View Document

12/06/0212 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 ANNUAL RETURN MADE UP TO 22/07/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 ANNUAL RETURN MADE UP TO 22/07/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

22/07/9922 July 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