-
DOMINIC CARE LIMITED - Unit 6, Ancells Court, Rye Close, Fleet, United Kingdom
Company Information
- Company registration number
- 07304959
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6
- Ancells Court
- Rye Close
- Fleet
- Hampshire
- GU51 2UY
- United Kingdom Unit 6, Ancells Court, Rye Close, Fleet, Hampshire, GU51 2UY, United Kingdom UK
Management
- Managing Directors
- MS CAROL ANNE MITCHELL
- CAROL LAURENCE
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-06
- Age Of Company 2010-07-06 13 years
- SIC/NACE
- 88100 - Social work activities without accommodation for the elderly and disabled
Ownership
- Beneficial Owners
- Mrs Carol Anne Lawrence
- Mr Graham Michael Lawrence
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Last Return Made Up To:
- 2012-07-06
-
DOMINIC CARE LIMITED Company Description
- DOMINIC CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 07304959. Its current trading status is "live". It was registered 2010-07-06. It has declared SIC or NACE codes as "88100 - Social work activities without accommodation for the elderly and disabled". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-07-06.It can be contacted at Unit 6 .
Get DOMINIC CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dominic Care Limited - Unit 6, Ancells Court, Rye Close, Fleet, United Kingdom
- 2010-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DOMINIC CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES (2016-07-11) - CS01
-
30/06/15 TOTAL EXEMPTION SMALL (2016-01-11) - AA
keyboard_arrow_right 2015
-
06/07/15 FULL LIST (2015-07-07) - AR01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-03-31) - AA
keyboard_arrow_right 2014
-
06/07/14 FULL LIST (2014-07-10) - AR01
-
REGISTERED OFFICE CHANGED ON 10/07/2014 FROM (2014-07-10) - AD01
-
DIRECTOR APPOINTED MRS CAROL LAURENCE (2014-07-02) - AP01
-
DIRECTOR APPOINTED MR GRAHAM LAWRENCE (2014-07-02) - AP01
-
REGISTERED OFFICE CHANGED ON 01/07/2014 FROM (2014-07-01) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR MARIA VELASOVA (2014-05-13) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR JOSIAH GATHII (2014-05-13) - TM01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-03-27) - AA
keyboard_arrow_right 2013
-
APPOINTMENT TERMINATED, DIRECTOR CAROL LAWRENCE (2013-10-16) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE (2013-10-16) - TM01
-
07/07/13 FULL LIST (2013-10-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL LAWRENCE / 07/07/2013 (2013-10-02) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE LAWRENCE / 07/07/2013 (2013-10-02) - CH01
-
06/07/13 FULL LIST (2013-09-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE MITCHELL / 20/06/2013 (2013-09-18) - CH01
-
REGISTERED OFFICE CHANGED ON 21/06/2013 FROM, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, UNITED KINGDOM (2013-06-21) - AD01
-
DIRECTOR APPOINTED MS MARIA VELASOVA (2013-01-07) - AP01
-
DIRECTOR APPOINTED MR JOSIAH WANDU GATHII (2013-01-07) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT (2013-01-07) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETTIT (2013-01-07) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DAWN HEWITT (2013-01-07) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA VELASOVA / 30/09/2013 (2013-09-30) - CH01
keyboard_arrow_right 2012
-
30/06/12 TOTAL EXEMPTION SMALL (2012-12-21) - AA
-
06/07/12 FULL LIST (2012-07-23) - AR01
keyboard_arrow_right 2011
-
30/06/11 TOTAL EXEMPTION SMALL (2011-09-27) - AA
-
PREVSHO FROM 31/07/2011 TO 30/06/2011 (2011-09-07) - AA01
-
06/07/11 FULL LIST (2011-07-21) - AR01
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 17/08/2010 FROM, 74 QUEENS ROAD, HERSHAM, WALTON-ON-THAMES, KT12 5LW, ENGLAND (2010-08-17) - AD01
-
CERTIFICATE OF INCORPORATION (2010-07-06) - NEWINC