- Company Overview for DALES COMMUNITY CARE LIMITED (08241173)
- Filing history for DALES COMMUNITY CARE LIMITED (08241173)
- People for DALES COMMUNITY CARE LIMITED (08241173)
- Charges for DALES COMMUNITY CARE LIMITED (08241173)
- More for DALES COMMUNITY CARE LIMITED (08241173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | PSC01 | Notification of Robin Charles Sidebottom as a person with significant control on 23 December 2024 | |
23 Dec 2024 | PSC01 | Notification of Philip Thomas Hall as a person with significant control on 23 December 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jun 2024 | AD01 | Registered office address changed from Sig Barn Wood Lane Grassington Skipton BD23 5LU England to Birkbek Suite G4 Water Street Skipton BD23 1PB on 27 June 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
13 Oct 2023 | PSC05 | Change of details for Procurae Group Ltd as a person with significant control on 12 October 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
15 Nov 2021 | AD01 | Registered office address changed from The Boathouse Wharf Street Brighouse HD6 1PP England to Sig Barn Wood Lane Grassington Skipton BD23 5LU on 15 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Philip Thomas Hall as a director on 5 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Four Columns Broughton Skipton BD23 3AE England to The Boathouse Wharf Street Brighouse HD6 1PP on 8 November 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 5 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Edith Anne Close as a director on 5 November 2021 | |
08 Nov 2021 | PSC02 | Notification of Procurae Group Ltd as a person with significant control on 5 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Wendy Anne Woods as a person with significant control on 5 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Edith Anne Close as a person with significant control on 5 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Wendy Anne Woods as a director on 5 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CH01 | Director's details changed for Mrs Wendy Anne Woods on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mrs Edith Anne Close on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 15 March 2021 |