Company NameDcs&D Limited
Company StatusActive
Company Number04393639
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Glenn Michael Pickersgill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Secretary NameSally Elizabeth Pickersgill
NationalityBritish
StatusCurrent
Appointed21 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Director NameMrs Sally Elizabeth Pickersgill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Director NameMrs Michelle Ann Fenwick
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Director NameMs Amanda Jayne Jackson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co Durham
DL1 5RF
Director NameDavid Turton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2008)
RoleCare Provider
Correspondence AddressBramblings
High Street, Whixley
York
North Yorkshire
YO26 8AW
Secretary NameDavid Trevor Kitson
NationalityBritish
StatusResigned
Appointed22 March 2002(1 week, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 April 2002)
RoleCompany Director
Correspondence Address13 Firs Crescent
Harrogate
North Yorkshire
HG2 9HT
Director NameDianne Turton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2008)
RoleCare Provider
Correspondence AddressBramblings
High Street, Whixley
York
North Yorkshire
YO26 8AW
Secretary NameMr David George Morgan
NationalityBritish
StatusResigned
Appointed19 April 2002(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Wensley Road
Harrogate
North Yorkshire
HG2 8AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesurecare-teesvalley.co.uk

Location

Registered AddressHeritage House
10 Houndgate
Darlington
Co Durham
DL1 5RF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Heritage Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,673
Cash£792
Current Liabilities£209,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

12 April 2012Delivered on: 14 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
16 April 2002Delivered on: 20 April 2002
Satisfied on: 14 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Appointment of Ms Michelle Ann Fenwick as a director (2 pages)
6 November 2012Appointment of Ms Amanda Jayne Jackson as a director (2 pages)
6 November 2012Appointment of Ms Michelle Ann Fenwick as a director (2 pages)
6 November 2012Appointment of Ms Amanda Jayne Jackson as a director (2 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Appointment of Mrs Sally Elizabeth Pickersgill as a director (2 pages)
14 November 2011Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page)
14 November 2011Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page)
14 November 2011Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages)
14 November 2011Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages)
14 November 2011Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page)
14 November 2011Appointment of Mrs Sally Elizabeth Pickersgill as a director (2 pages)
14 November 2011Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages)
8 September 2011Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Unit 1-4 the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR England on 8 September 2011 (1 page)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Glenn Michael Pickersgill on 13 March 2010 (2 pages)
7 April 2010Director's details changed for Glenn Michael Pickersgill on 13 March 2010 (2 pages)
1 April 2010Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 1 April 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 140 coniscliffe road darlington co durham DL3 7RT (1 page)
16 March 2009Registered office changed on 16/03/2009 from 140 coniscliffe road darlington co durham DL3 7RT (1 page)
8 December 2008Secretary appointed sally elizabeth pickersgill (2 pages)
8 December 2008Secretary appointed sally elizabeth pickersgill (2 pages)
8 December 2008Director appointed glenn michael pickersgill (2 pages)
8 December 2008Director appointed glenn michael pickersgill (2 pages)
25 November 2008Appointment terminated director david turton (1 page)
25 November 2008Registered office changed on 25/11/2008 from bramblings high street, whixley york north yorkshire YO26 8AW (1 page)
25 November 2008Appointment terminated director dianne turton (1 page)
25 November 2008Appointment terminated director david turton (1 page)
25 November 2008Appointment terminated director dianne turton (1 page)
25 November 2008Appointment terminated secretary david morgan (1 page)
25 November 2008Appointment terminated secretary david morgan (1 page)
25 November 2008Registered office changed on 25/11/2008 from bramblings high street, whixley york north yorkshire YO26 8AW (1 page)
12 September 2008Return made up to 13/03/08; full list of members (4 pages)
12 September 2008Return made up to 13/03/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
24 March 2005Return made up to 13/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 August 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 April 2003Return made up to 13/03/03; full list of members (7 pages)
30 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (1 page)
20 April 2002Particulars of mortgage/charge (7 pages)
20 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Memorandum and Articles of Association (14 pages)
15 April 2002Memorandum and Articles of Association (14 pages)
8 April 2002Company name changed imagebroad LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed imagebroad LIMITED\certificate issued on 08/04/02 (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 April 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (17 pages)
13 March 2002Incorporation (17 pages)