Advanced company searchLink opens in new window

DALES COMMUNITY CARE LIMITED

Company number 08241173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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