Company NameDovetail Care Limited
DirectorSebastian Horner
Company StatusLiquidation
Company Number05646697
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 3 months ago)
Previous NameDovetail Care Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Sebastian Horner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 11a Station Road
Horsforth
Leeds
West Yorkshire
LS18 5PA
Secretary NameMiss Anouska Stephanie Simpson
StatusCurrent
Appointed06 April 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address1st Floor 11a Station Road
Horsforth
Leeds
LS18 5PA
Director NameMrs Janet Moreland
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Saint Helenas Caravan Park
Otley Old Roa Horsforth
Leeds
West Yorkshire
LS18 5HZ
Secretary NameMichell Anne Horner
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Holt La Court
Adel
Leeds
West Yorkshire
LS16 7AH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.dovetailcare.co.uk
Telephone0113 2587373
Telephone regionLeeds

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Sebastian Horner
50.00%
Ordinary A
30 at £1Sebastian Horner
30.00%
Ordinary B
20 at £1Janet Moreland
20.00%
Ordinary B

Financials

Year2014
Net Worth£113,226
Cash£29,267
Current Liabilities£68,747

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 December 2022 (1 year, 3 months ago)
Next Return Due20 December 2023 (overdue)

Charges

31 July 2015Delivered on: 4 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 July 2010Delivered on: 17 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 December 2018Register inspection address has been changed from 10 Youngs Drive Harrogate North Yorkshire HG3 2GA England to 1st Floor 11a Station Road Horsforth Leeds LS18 5PA (1 page)
18 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
24 July 2018Purchase of own shares. (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Sebastian Horner on 27 October 2017 (2 pages)
28 November 2017Director's details changed for Mr Sebastian Horner on 27 October 2017 (2 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (2 pages)
13 April 2017Appointment of Miss Anouska Stephanie Simpson as a secretary on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page)
13 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page)
13 April 2017Appointment of Miss Anouska Stephanie Simpson as a secretary on 6 April 2017 (2 pages)
13 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page)
13 April 2017Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 86
(6 pages)
23 December 2015Register(s) moved to registered inspection location 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 86
(6 pages)
23 December 2015Register(s) moved to registered inspection location 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page)
22 December 2015Register inspection address has been changed to 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page)
22 December 2015Register inspection address has been changed to 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page)
4 August 2015Registration of charge 056466970002, created on 31 July 2015 (5 pages)
4 August 2015Registration of charge 056466970002, created on 31 July 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Purchase of own shares. (3 pages)
13 July 2015Purchase of own shares. (3 pages)
13 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
11 December 2013Particulars of variation of rights attached to shares (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2013Director's details changed for Mr. Sebastian Horner on 13 December 2012 (3 pages)
5 January 2013Director's details changed for Mr. Sebastian Horner on 13 December 2012 (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr. Sebastian Horner on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr. Sebastian Horner on 20 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
13 September 2010Termination of appointment of Janet Moreland as a director (1 page)
13 September 2010Termination of appointment of Janet Moreland as a director (1 page)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 May 2010Memorandum and Articles of Association (5 pages)
13 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 50
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 26/04/2010
(1 page)
13 May 2010Appointment of Sebastian Horner as a director (3 pages)
13 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 51
(4 pages)
13 May 2010Appointment of Sebastian Horner as a director (3 pages)
13 May 2010Memorandum and Articles of Association (5 pages)
13 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 50
(4 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 26/04/2010
(1 page)
13 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 51
(4 pages)
5 May 2010Company name changed dovetail care services LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
5 May 2010Change of name notice (2 pages)
5 May 2010Company name changed dovetail care services LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
5 May 2010Change of name notice (2 pages)
13 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 December 2009Director's details changed for Janet Moreland on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Janet Moreland on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Janet Moreland on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 December 2008Return made up to 06/12/08; full list of members (3 pages)
18 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 06/12/07; full list of members (2 pages)
4 January 2008Return made up to 06/12/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Return made up to 06/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2007Return made up to 06/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 December 2005Registered office changed on 15/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (12 pages)
6 December 2005Incorporation (12 pages)