Swinton
Rotherham
South Yorkshire
S64 8DF
Secretary Name | Mr John David Smallwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Low Golden Smithies Swinton Rotherham South Yorkshire S64 8DF |
Director Name | Mrs Janine Margaret Needham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Crestwood Court Sheffield S5 7DT |
Director Name | Paul Stuart Atkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 4 Wellcroft Gardens Bramley Rotherham South Yorkshire S66 1WL |
Director Name | Andrew Cherry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 24 Warren Vale Road Swinton Mexborough South Yorkshire S64 8UP |
Director Name | Mr Gary Yoxall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sydney Street Swinton Rotherham South Yorkshire S64 8LT |
Director Name | Mrs Alison Smallwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Low Golden Smithies Swinton Mexborough South Yorkshire S64 8DF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.dreamdiversltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 525480 |
Telephone region | Rotherham |
Registered Address | 18a - 18b Rother Court Mangham Road Parkgate Rotherham South Yorkshire S62 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
175 at £1 | John David Smallwood 67.31% Ordinary |
---|---|
85 at £1 | Alison Smallwood 32.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,252 |
Cash | £2,431 |
Current Liabilities | £8,086 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
20 November 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
---|---|
16 June 2020 | Appointment of Mrs Janine Margaret Needham as a director on 31 January 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 September 2019 | Termination of appointment of Alison Smallwood as a director on 14 June 2019 (1 page) |
6 September 2019 | Cessation of Alison Smallwood as a person with significant control on 14 June 2019 (1 page) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Yoxall as a director on 9 February 2015 (1 page) |
7 April 2015 | Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Alison Smallwood as a director on 9 February 2015 (2 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 January 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
28 January 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr John David Smallwood on 21 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr John David Smallwood on 21 July 2010 (2 pages) |
5 October 2010 | Termination of appointment of Andrew Cherry as a director (1 page) |
5 October 2010 | Termination of appointment of Andrew Cherry as a director (1 page) |
5 October 2010 | Secretary's details changed for John David Smallwood on 21 July 2010 (1 page) |
5 October 2010 | Secretary's details changed for John David Smallwood on 21 July 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 October 2009 | Appointment of Mr Gary Yoxall as a director (2 pages) |
7 October 2009 | Appointment of Mr Gary Yoxall as a director (2 pages) |
5 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 63 bawtry road bramley rotherham s yorkshire S66 2TN (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 63 bawtry road bramley rotherham s yorkshire S66 2TN (1 page) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Ad 24/06/08\gbp si 85@1=85\gbp ic 310/395\ (2 pages) |
21 July 2008 | Appointment terminated director paul atkinson (1 page) |
21 July 2008 | Appointment terminated director paul atkinson (1 page) |
21 July 2008 | Ad 24/06/08\gbp si 85@1=85\gbp ic 310/395\ (2 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 February 2008 | Ad 08/02/08--------- £ si 308@1=308 £ ic 2/310 (2 pages) |
8 February 2008 | Ad 08/02/08--------- £ si 308@1=308 £ ic 2/310 (2 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
21 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |