Darewood Management Services Ltd KINGSWINFORD


Darewood Management Services started in year 1995 as Private Limited Company with registration number 03100510. The Darewood Management Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Kingswinford at Brook House. Postal code: DY6 9HS. Since Tuesday 8th February 2005 Darewood Management Services Ltd is no longer carrying the name Draycott Management Services.

There is a single director in the company at the moment - Brian A., appointed on 18 September 1995. In addition, a secretary was appointed - Alison W., appointed on 19 December 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Darewood Management Services Ltd Address / Contact

Office Address Brook House
Office Address2 Moss Grove
Town Kingswinford
Post code DY6 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100510
Date of Incorporation Mon, 11th Sep 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Alison W.

Position: Secretary

Appointed: 19 December 2002

Brian A.

Position: Director

Appointed: 18 September 1995

Debbie A.

Position: Director

Appointed: 09 August 2018

Resigned: 31 December 2020

Maureen A.

Position: Secretary

Appointed: 09 March 1999

Resigned: 19 December 2002

Andrew W.

Position: Director

Appointed: 18 September 1995

Resigned: 09 March 1999

John H.

Position: Secretary

Appointed: 18 September 1995

Resigned: 09 March 1999

James H.

Position: Secretary

Appointed: 11 September 1995

Resigned: 20 December 1995

James H.

Position: Director

Appointed: 11 September 1995

Resigned: 20 December 1995

Stephanie D.

Position: Director

Appointed: 11 September 1995

Resigned: 20 December 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Brian A. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Debbie A. This PSC owns 25-50% shares.

Brian A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Debbie A.

Notified on 14 July 2017
Ceased on 31 December 2020
Nature of control: 25-50% shares

Company previous names

Draycott Management Services February 8, 2005
Teenage Heaven September 11, 1998
Harcla (8) October 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 61447 3537 06211 8816 4432 427
Current Assets36 65547 3947 10311 9227 0513 441
Debtors414141416081 014
Other Debtors414141416081 014
Property Plant Equipment 6013321 007477190
Net Assets Liabilities  1 3718 4272 9451 281
Other
Accumulated Depreciation Impairment Property Plant Equipment44 05044 57244 84145 17345 7031 121
Average Number Employees During Period333222
Creditors27 99120 9326 0644 3114 4922 314
Increase From Depreciation Charge For Year Property Plant Equipment 522269332530458
Net Current Assets Liabilities8 66426 4621 0397 6112 5591 127
Other Creditors9 2863 3121 6252 0944 3841 948
Other Taxation Social Security Payable17 45517 6134 2862 131108366
Property Plant Equipment Gross Cost44 05045 17345 17346 18046 1801 311
Total Additions Including From Business Combinations Property Plant Equipment 1 123 1 007 203
Total Assets Less Current Liabilities8 66427 0631 3718 6183 0361 317
Trade Creditors Trade Payables1 250715385  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     45 040
Disposals Property Plant Equipment     45 072
Provisions For Liabilities Balance Sheet Subtotal   1919136

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements