Company NameDedicated Social Work Services Limited
Company StatusDissolved
Company Number05204604
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anita Kathleen Traynor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleIndependent Social Worker
Country of ResidenceEngland
Correspondence Address82 Mill Moor Road
Meltham
Holmfirth
HD9 5LW
Secretary NameMr Martin Nicholas Bayliss
NationalityBritish
StatusClosed
Appointed01 February 2005(5 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 02 March 2020)
RoleBanker
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMichael Robert Jeffries
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleAccountant
Correspondence Address4 Hamilton Court
Maitland Drive
High Wycombe
Buckinghamshire
HP13 5BN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone07 719483018
Telephone regionMobile

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

3 at £1Anita Traynor
50.00%
Ordinary
3 at £1Martin Bayliss
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,950
Cash£12,442
Current Liabilities£22,905

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 6
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 6
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (3 pages)
15 June 2013Statement of capital following an allotment of shares on 15 June 2013
  • GBP 5
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
1 May 2011Director's details changed for Anita Kathleen Traynor on 7 March 2011 (3 pages)
1 May 2011Secretary's details changed for Mr Martin Nicholas Bayliss on 7 March 2011 (1 page)
1 May 2011Secretary's details changed for Martin Nicholas Bayliss on 7 March 2011 (2 pages)
1 May 2011Secretary's details changed for Mr Martin Nicholas Bayliss on 7 March 2011 (1 page)
1 May 2011Director's details changed for Anita Kathleen Traynor on 7 March 2011 (3 pages)
1 May 2011Secretary's details changed for Martin Nicholas Bayliss on 7 March 2011 (2 pages)
1 May 2011Registered office address changed from 2 Lower Mill Mews Meltham Holmfirth HD9 5AD on 1 May 2011 (1 page)
1 May 2011Registered office address changed from 2 Lower Mill Mews Meltham Holmfirth HD9 5AD on 1 May 2011 (1 page)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Anita Kathleen Traynor on 12 August 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 September 2009Return made up to 12/08/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 August 2008Return made up to 12/08/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 August 2007Return made up to 12/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 2 lower mill mews meltham holmfirth west yorkshire HD9 5AD (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Location of register of members (1 page)
25 July 2007Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 April 2007Registered office changed on 17/04/07 from: 7 robin hood road huddersfield west yorkshire HD2 1NR (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 12/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 22 somersby crescent maidenhead berkshire SL6 3YY (1 page)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 September 2005Director's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 12/08/05; full list of members (2 pages)
20 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 May 2005Registered office changed on 23/05/05 from: 5 temple orchard amersham hill high wycombe HP13 6PH (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
12 August 2004Incorporation (12 pages)