Dale Care Limited LONDON


Dale Care started in year 1993 as Private Limited Company with registration number 02795946. The Dale Care company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 3 Ella Mews. Postal code: NW3 2NH.

The firm has 2 directors, namely Miguel H., Raul G.. Of them, Raul G. has been with the company the longest, being appointed on 6 May 2016 and Miguel H. has been with the company for the least time - from 30 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dale Care Limited Address / Contact

Office Address 3 Ella Mews
Town London
Post code NW3 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02795946
Date of Incorporation Thu, 4th Mar 1993
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Miguel H.

Position: Director

Appointed: 30 March 2023

Raul G.

Position: Director

Appointed: 06 May 2016

Mario M.

Position: Director

Appointed: 06 May 2016

Resigned: 30 March 2023

Michael T.

Position: Director

Appointed: 05 March 2013

Resigned: 06 May 2016

Angela D.

Position: Director

Appointed: 05 March 2013

Resigned: 06 May 2016

Marion E.

Position: Director

Appointed: 01 April 1994

Resigned: 06 May 2016

Glynnis H.

Position: Director

Appointed: 01 April 1994

Resigned: 06 May 2016

Glynnis H.

Position: Secretary

Appointed: 01 April 1994

Resigned: 06 May 2016

George P.

Position: Director

Appointed: 29 March 1993

Resigned: 01 April 1994

Beverley P.

Position: Secretary

Appointed: 29 March 1993

Resigned: 01 April 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1993

Resigned: 29 March 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 1993

Resigned: 29 March 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clece Care Services Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clece Care Services Ltd

3 Ella Mews, London, NW3 2NH, England

Legal authority Compaines Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 08719018
Notified on 6 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-31
Net Worth275 261270 480
Balance Sheet
Cash Bank In Hand79452 156
Current Assets693 113988 127
Debtors692 319935 971
Intangible Fixed Assets11 8385 949
Net Assets Liabilities Including Pension Asset Liability275 261270 480
Tangible Fixed Assets218 560257 396
Reserves/Capital
Called Up Share Capital5 0005 000
Profit Loss Account Reserve270 261265 480
Shareholder Funds275 261270 480
Other
Creditors Due After One Year35 48118 726
Creditors Due Within One Year587 752926 627
Fixed Assets230 398263 345
Intangible Fixed Assets Aggregate Amortisation Impairment48 78254 671
Intangible Fixed Assets Amortisation Charged In Period 5 889
Intangible Fixed Assets Cost Or Valuation60 620 
Net Current Assets Liabilities105 36161 500
Number Shares Allotted 5 000
Par Value Share 1
Provisions For Liabilities Charges25 01735 639
Secured Debts66 90935 492
Share Capital Allotted Called Up Paid5 0005 000
Tangible Fixed Assets Additions 101 999
Tangible Fixed Assets Cost Or Valuation394 485447 547
Tangible Fixed Assets Depreciation175 925190 151
Tangible Fixed Assets Depreciation Charged In Period 62 664
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 438
Tangible Fixed Assets Disposals 48 937
Total Assets Less Current Liabilities335 759324 845

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, November 2023
Free Download (80 pages)

Company search