Horsforth
Leeds
West Yorkshire
LS18 5PA
Secretary Name | Miss Anouska Stephanie Simpson |
---|---|
Status | Current |
Appointed | 06 April 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor 11a Station Road Horsforth Leeds LS18 5PA |
Director Name | Mrs Janet Moreland |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Saint Helenas Caravan Park Otley Old Roa Horsforth Leeds West Yorkshire LS18 5HZ |
Secretary Name | Michell Anne Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Holt La Court Adel Leeds West Yorkshire LS16 7AH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | www.dovetailcare.co.uk |
---|---|
Telephone | 0113 2587373 |
Telephone region | Leeds |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Sebastian Horner 50.00% Ordinary A |
---|---|
30 at £1 | Sebastian Horner 30.00% Ordinary B |
20 at £1 | Janet Moreland 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £113,226 |
Cash | £29,267 |
Current Liabilities | £68,747 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 December 2023 (overdue) |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 July 2010 | Delivered 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 |
8 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Register 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 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
24 July 2018 | Purchase of own shares. (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Sebastian Horner on 27 October 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Sebastian Horner on 27 October 2017 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (2 pages) |
13 April 2017 | Appointment of Miss Anouska Stephanie Simpson as a secretary on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page) |
13 April 2017 | Appointment of Miss Anouska Stephanie Simpson as a secretary on 6 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Michell Anne Horner as a secretary on 6 April 2017 (1 page) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Register(s) moved to registered inspection location 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Register(s) moved to registered inspection location 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page) |
22 December 2015 | Register inspection address has been changed to 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page) |
22 December 2015 | Register inspection address has been changed to 10 Youngs Drive Harrogate North Yorkshire HG3 2GA (1 page) |
4 August 2015 | Registration of charge 056466970002, created on 31 July 2015 (5 pages) |
4 August 2015 | Registration of charge 056466970002, created on 31 July 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Purchase of own shares. (3 pages) |
13 July 2015 | Purchase of own shares. (3 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2013 | Director's details changed for Mr. Sebastian Horner on 13 December 2012 (3 pages) |
5 January 2013 | Director's details changed for Mr. Sebastian Horner on 13 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr. Sebastian Horner on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mr. Sebastian Horner on 20 December 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Termination of appointment of Janet Moreland as a director (1 page) |
13 September 2010 | Termination of appointment of Janet Moreland as a director (1 page) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 June 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 May 2010 | Memorandum and Articles of Association (5 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Appointment of Sebastian Horner as a director (3 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
13 May 2010 | Appointment of Sebastian Horner as a director (3 pages) |
13 May 2010 | Memorandum and Articles of Association (5 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
5 May 2010 | Company name changed dovetail care services LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Company name changed dovetail care services LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Change of name notice (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 December 2009 | Director's details changed for Janet Moreland on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Janet Moreland on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Janet Moreland on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 January 2007 | Return made up to 06/12/06; full list of members
|
4 January 2007 | Return made up to 06/12/06; full list of members
|
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (12 pages) |
6 December 2005 | Incorporation (12 pages) |