Company NameD L Care Limited
Company StatusActive - Proposal to Strike off
Company Number06820554
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Natalie Marie Daniels
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleMangaer Care Agency
Country of ResidenceEngland
Correspondence AddressQueens Cour Business Centre Newport Road
Middlesbrough
TS1 5EH
Director NameMrs Michelle Caroline Savage
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apc Accountancy 73 Gilkes Strees
Middlesbrough
TS1 5EH
Director NameMr Vernon Tyrone Savage
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Apc Accountancy 73 Gilkes Strees
Middlesbrough
TS1 5EH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Strees
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Natalie Marie Savage
50.00%
Ordinary
25 at £1Michelle Caroline Savage
25.00%
Ordinary
25 at £1Vernon Tyrone Savage
25.00%
Ordinary

Financials

Year2014
Net Worth£66,099
Cash£46,022
Current Liabilities£16,030

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due2 March 2017 (overdue)

Filing History

24 August 2018Registered office address changed from Unit 2 Tennant Street Stockton-on-Tees Cleveland TS18 2AT to Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH on 24 August 2018 (1 page)
24 August 2018Director's details changed for Natalie Marie Danielles on 24 August 2018 (2 pages)
16 December 2016Director's details changed for Natalie Marie Savage on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Natalie Marie Savage on 15 December 2016 (2 pages)
24 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
14 October 2015Voluntary strike-off action has been suspended (1 page)
14 October 2015Voluntary strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
21 January 2015Voluntary strike-off action has been suspended (1 page)
21 January 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Voluntary strike-off action has been suspended (1 page)
10 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the company off the register (3 pages)
24 March 2014Application to strike the company off the register (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages)
1 May 2012Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages)
1 May 2012Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages)
29 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH March 2011 as it was not properly delivered.
(18 pages)
11 November 2011Annual return made up to 16 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH February 2010 as it was not properly delivered.
(18 pages)
11 November 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH March 2011 as it was not properly delivered.
(18 pages)
11 November 2011Annual return made up to 16 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17TH February 2010 as it was not properly delivered.
(18 pages)
14 September 2011Statement of capital following an allotment of shares on 16 February 2009
  • GBP 100
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 16 February 2009
  • GBP 100
(4 pages)
18 March 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
18 March 2011Termination of appointment of Russell Teasdale as a secretary (1 page)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Director's details changed for Michelle Savage on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
17 February 2010Director's details changed for Vernon Tyrone Savage on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Michelle Savage on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH November 2011.
(6 pages)
17 February 2010Director's details changed for Natalie Marie Savage on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Vernon Tyrone Savage on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Natalie Marie Savage on 17 February 2010 (2 pages)
9 July 2009Director appointed vernon tyrone savage (1 page)
9 July 2009Director appointed vernon tyrone savage (1 page)
9 July 2009Director appointed michelle caroline savage (1 page)
9 July 2009Director appointed michelle caroline savage (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Secretary appointed russell teasdale (2 pages)
6 March 2009Director appointed natalie marie savage (2 pages)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Director appointed natalie marie savage (2 pages)
6 March 2009Secretary appointed russell teasdale (2 pages)
17 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 February 2009Appointment terminated director elizabeth davies (1 page)
17 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 February 2009Appointment terminated director elizabeth davies (1 page)
16 February 2009Incorporation (13 pages)
16 February 2009Incorporation (13 pages)