Dalepeak Limited PRESTON


Founded in 1998, Dalepeak, classified under reg no. 03612944 is an active company. Currently registered at 60 School Lane PR5 6QE, Preston the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Andrew O., Rachel B. and Andrew W. and others. In addition one secretary - Rachel B. - is with the company. At the moment 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.

Dalepeak Limited Address / Contact

Office Address 60 School Lane
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612944
Date of Incorporation Tue, 11th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Andrew O.

Position: Director

Appointed: 05 January 2015

Rachel B.

Position: Secretary

Appointed: 10 April 2014

Rachel B.

Position: Director

Appointed: 10 April 2014

Andrew W.

Position: Director

Appointed: 10 April 2014

Philip W.

Position: Director

Appointed: 10 April 2014

Christopher T.

Position: Director

Appointed: 08 January 2015

Resigned: 25 May 2015

David H.

Position: Director

Appointed: 10 April 2014

Resigned: 21 May 2019

Michael L.

Position: Director

Appointed: 01 August 2009

Resigned: 14 October 2013

Edward N.

Position: Director

Appointed: 01 August 2009

Resigned: 06 January 2015

Carol M.

Position: Director

Appointed: 01 August 2009

Resigned: 10 April 2014

Carol M.

Position: Secretary

Appointed: 17 November 2006

Resigned: 10 April 2014

Gerard W.

Position: Director

Appointed: 17 November 2006

Resigned: 10 April 2014

Kelly H.

Position: Director

Appointed: 14 October 1998

Resigned: 08 February 2000

Christine M.

Position: Director

Appointed: 09 September 1998

Resigned: 17 November 2006

Philip M.

Position: Secretary

Appointed: 09 September 1998

Resigned: 17 November 2006

Philip M.

Position: Director

Appointed: 09 September 1998

Resigned: 17 November 2006

London Law Services Limited

Position: Nominee Director

Appointed: 11 August 1998

Resigned: 02 September 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1998

Resigned: 02 September 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Philip W. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrew W. This PSC has significiant influence or control over the company,. The third one is Family Care Associates (Holdings) Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Family Care Associates (Holdings) Ltd

60 School Lane, Bamber Bridge, Preston, PR5 6QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02252544
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Family Care (Group) Ltd

60 School Lane, Bamber Bridge, Preston, PR5 6QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09266514
Notified on 6 April 2016
Nature of control: significiant influence or control

Family Care Goup 2018 Ltd

60 School Lane, Bamber Bridge, Preston, PR5 6QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11102785
Notified on 21 December 2017
Nature of control: significiant influence or control

Jane C.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand135 18033 22114 814106 68557 72814 5138 62628 363
Current Assets357 084364 982452 431462 699446 251442 595319 684429 560
Debtors221 904331 761437 617356 014388 523428 082311 058401 197
Property Plant Equipment1 0982 0694 3565 94211 6073 86953 68942 849
Other
Accumulated Depreciation Impairment Property Plant Equipment26 82427 63828 47930 95735 69137 68951 08268 579
Average Number Employees During Period10139101110611
Creditors31 30319 66658 15540 77425 02514 29938 792128 925
Increase From Depreciation Charge For Year Property Plant Equipment 8148412 4784 7344 86813 39317 497
Net Current Assets Liabilities325 781345 316394 276421 925421 226428 296280 892300 635
Number Shares Issued Fully Paid  225 000225 000225 000225 000225 000225 000
Par Value Share  111111
Property Plant Equipment Gross Cost27 92229 70732 83536 89947 29841 558104 771111 428
Total Additions Including From Business Combinations Property Plant Equipment 1 7853 1284 06410 399 63 2136 657
Total Assets Less Current Liabilities326 879347 385398 632427 867432 833432 165334 581343 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 870  
Disposals Property Plant Equipment     5 740  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2015
filed on: 9th, May 2016
Free Download (7 pages)

Company search