DALEACRE HEALTHCARE LIMITED

09971402
11 WILSTHORPE ROAD BREASTON DERBY DE72 3EA

Documents

Documents
Date Category Description Pages
03 May 2024 accounts Annual Accounts 28 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Appointment of director (Mrs Emma Louise Anderson) 2 Buy now
10 May 2023 accounts Annual Accounts 29 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 28 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 29 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 officers Appointment of director (Mrs Ellen Jackie Haddon) 2 Buy now
25 Aug 2020 mortgage Registration of a charge 6 Buy now
01 May 2020 accounts Annual Accounts 23 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 accounts Annual Accounts 21 Buy now
08 Apr 2019 officers Appointment of corporate director (Daleacre Holdings Limited) 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Robert Edward Mcdonald) 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Ian Clive Mckenzie) 2 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 accounts Annual Accounts 27 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2017 accounts Annual Accounts 5 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2016 officers Appointment of director (Mr Jon Richard Such) 2 Buy now
20 Oct 2016 officers Appointment of director (Mrs Judith Ann Wendy Evans) 2 Buy now
19 Sep 2016 capital Return of Allotment of shares 4 Buy now
08 Sep 2016 capital Return of Allotment of shares 4 Buy now
02 Sep 2016 mortgage Registration of a charge 8 Buy now
02 Sep 2016 mortgage Registration of a charge 8 Buy now
02 Sep 2016 mortgage Registration of a charge 8 Buy now
11 Jul 2016 mortgage Registration of a charge 23 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 officers Appointment of director (David Richard Evans) 2 Buy now
29 Jan 2016 officers Termination of appointment of director (Castlegate Directors Limited) 1 Buy now
29 Jan 2016 officers Termination of appointment of director (Dominique Christiane Tai) 1 Buy now
27 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jan 2016 incorporation Incorporation Company 20 Buy now