Company NameDenpro Care Services Limited
Company StatusDissolved
Company Number09077946
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 9 months ago)
Dissolution Date6 March 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMrs Samantha Julie McKinney
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 weeks after company formation)
Appointment Duration3 years (resigned 12 July 2017)
RoleDental Hygienist
Country of ResidenceEngland
Correspondence AddressFlat 12 Swan Quay 25 Vespasian Road
Southampton
SO18 1DU
Director NameDr Anne Jane O'Donnell
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(2 weeks after company formation)
Appointment Duration3 years (resigned 12 July 2017)
RoleDentist
Country of ResidenceIreland
Correspondence AddressCarrig Shelmalier Commons
Barntown
.
Director NameMr Stephen Hugh Simpson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(2 weeks after company formation)
Appointment Duration3 years (resigned 12 July 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SS
Director NameMr Alistair Ian McNeish Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Farm Hollins Lane, Firby
Bedale
North Yorkshire
DL8 2PP
Secretary NameMrs Deborah Claire Hall
StatusResigned
Appointed23 June 2014(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressHollins Farm Hollins Lane, Firby
Bedale
North Yorkshire
DL8 2PP
Director NameMr Philip David Mathers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Farm 1 Main Street
Stanbury
Keighley
West Yorkshire
BD22 0HA

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 March 2018Termination of appointment of Alistair Ian Mcneish Hall as a director on 15 December 2017 (1 page)
23 March 2018Termination of appointment of Deborah Claire Hall as a secretary on 15 December 2017 (1 page)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
(1 page)
8 January 2018Appointment of a voluntary liquidator (1 page)
8 January 2018Statement of affairs (10 pages)
8 January 2018Statement of affairs (10 pages)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-15
(1 page)
8 January 2018Appointment of a voluntary liquidator (1 page)
30 November 2017Registered office address changed from Hollins Farm Hollins Lane Firby Bedale North Yorkshire DL8 2PP to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Hollins Farm Hollins Lane Firby Bedale North Yorkshire DL8 2PP to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 30 November 2017 (1 page)
12 July 2017Termination of appointment of Stephen Hugh Simpson as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Samantha Julie Mckinney as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Stephen Hugh Simpson as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Anne Jane O'donnell as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Samantha Julie Mckinney as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Anne Jane O'donnell as a director on 12 July 2017 (1 page)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(7 pages)
7 July 2016Director's details changed for Mrs Samantha Julie Mckinney on 1 July 2015 (2 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5
(7 pages)
7 July 2016Director's details changed for Mrs Samantha Julie Mckinney on 1 July 2015 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 5
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 5
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 2
(3 pages)
21 April 2016Sub-division of shares on 5 April 2016 (5 pages)
21 April 2016Sub-division of shares on 5 April 2016 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 August 2015Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1.3
(9 pages)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1.3
(9 pages)
12 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1.3
(9 pages)
10 August 2015Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Philip David Mathers as a director on 31 July 2015 (1 page)
16 June 2015Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages)
16 June 2015Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages)
16 June 2015Appointment of Mr Philip David Mathers as a director on 1 May 2015 (3 pages)
21 October 2014Sub-division of shares on 10 October 2014 (5 pages)
21 October 2014Sub-division of shares on 10 October 2014 (5 pages)
8 July 2014Appointment of Mrs Deborah Claire Hall as a secretary (2 pages)
8 July 2014Appointment of Mrs Deborah Claire Hall as a secretary (2 pages)
8 July 2014Appointment of Mrs Samantha Julie Mckinney as a director (2 pages)
8 July 2014Termination of appointment of Jonathon Round as a director (1 page)
8 July 2014Appointment of Mr Stephen Hugh Simpson as a director (2 pages)
8 July 2014Appointment of Mr Alistair Ian Mcneish Hall as a director (2 pages)
8 July 2014Termination of appointment of Jonathon Round as a director (1 page)
8 July 2014Appointment of Dr Anne Jane O'donnell as a director (2 pages)
8 July 2014Appointment of Mr Alistair Ian Mcneish Hall as a director (2 pages)
8 July 2014Appointment of Dr Anne Jane O'donnell as a director (2 pages)
8 July 2014Appointment of Mr Stephen Hugh Simpson as a director (2 pages)
8 July 2014Appointment of Mrs Samantha Julie Mckinney as a director (2 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)