Company NameDream Divers Ltd
DirectorsJohn David Smallwood and Janine Margaret Needham
Company StatusActive
Company Number05912590
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John David Smallwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(5 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Low Golden Smithies
Swinton
Rotherham
South Yorkshire
S64 8DF
Secretary NameMr John David Smallwood
NationalityBritish
StatusCurrent
Appointed31 January 2007(5 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Low Golden Smithies
Swinton
Rotherham
South Yorkshire
S64 8DF
Director NameMrs Janine Margaret Needham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Crestwood Court
Sheffield
S5 7DT
Director NamePaul Stuart Atkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2008)
RoleCompany Director
Correspondence Address4 Wellcroft Gardens
Bramley
Rotherham
South Yorkshire
S66 1WL
Director NameAndrew Cherry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address24 Warren Vale Road
Swinton
Mexborough
South Yorkshire
S64 8UP
Director NameMr Gary Yoxall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Sydney Street
Swinton
Rotherham
South Yorkshire
S64 8LT
Director NameMrs Alison Smallwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Low Golden Smithies
Swinton
Mexborough
South Yorkshire
S64 8DF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.dreamdiversltd.co.uk/
Email address[email protected]
Telephone01709 525480
Telephone regionRotherham

Location

Registered Address18a - 18b Rother Court Mangham Road
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

175 at £1John David Smallwood
67.31%
Ordinary
85 at £1Alison Smallwood
32.69%
Ordinary

Financials

Year2014
Net Worth£8,252
Cash£2,431
Current Liabilities£8,086

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

20 November 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
16 June 2020Appointment of Mrs Janine Margaret Needham as a director on 31 January 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 September 2019Termination of appointment of Alison Smallwood as a director on 14 June 2019 (1 page)
6 September 2019Cessation of Alison Smallwood as a person with significant control on 14 June 2019 (1 page)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 260
(5 pages)
10 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 260
(5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 260
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 260
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 260
(5 pages)
8 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 260
(4 pages)
8 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 260
(4 pages)
8 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 260
(4 pages)
7 April 2015Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page)
7 April 2015Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages)
7 April 2015Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages)
7 April 2015Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages)
2 December 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
2 December 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
13 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 260
(5 pages)
13 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 260
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 January 2014Amended accounts made up to 31 August 2012 (5 pages)
28 January 2014Amended accounts made up to 31 August 2012 (5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 260
(5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 260
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr John David Smallwood on 21 July 2010 (2 pages)
5 October 2010Director's details changed for Mr John David Smallwood on 21 July 2010 (2 pages)
5 October 2010Termination of appointment of Andrew Cherry as a director (1 page)
5 October 2010Termination of appointment of Andrew Cherry as a director (1 page)
5 October 2010Secretary's details changed for John David Smallwood on 21 July 2010 (1 page)
5 October 2010Secretary's details changed for John David Smallwood on 21 July 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 October 2009Appointment of Mr Gary Yoxall as a director (2 pages)
7 October 2009Appointment of Mr Gary Yoxall as a director (2 pages)
5 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 63 bawtry road bramley rotherham s yorkshire S66 2TN (1 page)
27 January 2009Registered office changed on 27/01/2009 from 63 bawtry road bramley rotherham s yorkshire S66 2TN (1 page)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Ad 24/06/08\gbp si 85@1=85\gbp ic 310/395\ (2 pages)
21 July 2008Appointment terminated director paul atkinson (1 page)
21 July 2008Appointment terminated director paul atkinson (1 page)
21 July 2008Ad 24/06/08\gbp si 85@1=85\gbp ic 310/395\ (2 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 February 2008Ad 08/02/08--------- £ si 308@1=308 £ ic 2/310 (2 pages)
8 February 2008Ad 08/02/08--------- £ si 308@1=308 £ ic 2/310 (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
21 September 2007Return made up to 22/08/07; full list of members (2 pages)
21 September 2007Return made up to 22/08/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
22 August 2006Incorporation (14 pages)
22 August 2006Incorporation (14 pages)