Dens Limited HERTFORDSHIRE


Dens started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04610820. The Dens company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hertfordshire at Bury Lodge, 1 Queensway. Postal code: HP1 1HT.

At the moment there are 12 directors in the the company, namely Nigel T., Tristan J. and Paul S. and others. In addition 2 active secretaries, Wendy L. and Ian T. were appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary-Elizabeth F. who worked with the the company until 7 December 2008.

Dens Limited Address / Contact

Office Address Bury Lodge, 1 Queensway
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610820
Date of Incorporation Fri, 6th Dec 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Nigel T.

Position: Director

Appointed: 26 February 2024

Tristan J.

Position: Director

Appointed: 13 November 2023

Paul S.

Position: Director

Appointed: 13 November 2023

Carolyn M.

Position: Director

Appointed: 13 November 2023

Ian S.

Position: Director

Appointed: 13 November 2023

Melanie E.

Position: Director

Appointed: 27 April 2020

Samantha A.

Position: Director

Appointed: 09 December 2019

Eugene M.

Position: Director

Appointed: 19 December 2018

Wendy L.

Position: Secretary

Appointed: 20 November 2017

Michael M.

Position: Director

Appointed: 16 March 2015

Martin W.

Position: Director

Appointed: 29 January 2009

Ian T.

Position: Secretary

Appointed: 01 April 2008

Ian T.

Position: Director

Appointed: 01 April 2008

Eric P.

Position: Director

Appointed: 01 April 2005

Joanne B.

Position: Director

Appointed: 28 January 2018

Resigned: 21 October 2019

Melanie E.

Position: Director

Appointed: 12 December 2016

Resigned: 19 September 2018

Lucy T.

Position: Director

Appointed: 21 September 2015

Resigned: 05 September 2016

Michael M.

Position: Director

Appointed: 21 September 2015

Resigned: 05 November 2018

Gail A.

Position: Director

Appointed: 16 March 2015

Resigned: 03 March 2022

Lucy T.

Position: Director

Appointed: 16 March 2015

Resigned: 05 September 2016

Malcolm L.

Position: Director

Appointed: 11 September 2013

Resigned: 09 December 2019

John A.

Position: Director

Appointed: 11 September 2013

Resigned: 19 October 2015

Alan R.

Position: Director

Appointed: 11 September 2013

Resigned: 12 December 2016

Anthony C.

Position: Director

Appointed: 20 July 2011

Resigned: 05 September 2016

Erica M.

Position: Director

Appointed: 19 July 2011

Resigned: 17 September 2014

Jonathan E.

Position: Director

Appointed: 19 July 2011

Resigned: 17 September 2014

Ian L.

Position: Director

Appointed: 25 February 2010

Resigned: 15 December 2022

Paul E.

Position: Director

Appointed: 04 March 2009

Resigned: 24 September 2009

Paul E.

Position: Director

Appointed: 29 January 2009

Resigned: 01 October 2009

John A.

Position: Director

Appointed: 16 July 2008

Resigned: 11 September 2013

Kathryn L.

Position: Director

Appointed: 01 April 2008

Resigned: 19 July 2011

Robert A.

Position: Director

Appointed: 01 April 2008

Resigned: 11 September 2013

Susan H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 July 2007

Richard H.

Position: Director

Appointed: 28 October 2004

Resigned: 16 July 2008

Andrew P.

Position: Director

Appointed: 28 October 2004

Resigned: 04 July 2007

Dharini C.

Position: Director

Appointed: 27 May 2004

Resigned: 04 July 2007

Trevor H.

Position: Director

Appointed: 11 November 2003

Resigned: 12 December 2007

Philip G.

Position: Director

Appointed: 07 October 2003

Resigned: 11 September 2013

William L.

Position: Director

Appointed: 07 October 2003

Resigned: 19 July 2011

James L.

Position: Director

Appointed: 06 December 2002

Resigned: 24 November 2005

Andrew G.

Position: Director

Appointed: 06 December 2002

Resigned: 27 May 2004

Anthony G.

Position: Director

Appointed: 06 December 2002

Resigned: 16 September 2015

Mary-Elizabeth F.

Position: Secretary

Appointed: 06 December 2002

Resigned: 07 December 2008

Mary-Elizabeth F.

Position: Director

Appointed: 06 December 2002

Resigned: 07 December 2008

Anthony B.

Position: Director

Appointed: 06 December 2002

Resigned: 28 October 2004

Anthony C.

Position: Director

Appointed: 06 December 2002

Resigned: 27 May 2004

John G.

Position: Director

Appointed: 06 December 2002

Resigned: 10 July 2010

Christina G.

Position: Director

Appointed: 06 December 2002

Resigned: 30 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Daphne M.

Position: Director

Appointed: 06 December 2002

Resigned: 01 July 2003

Neil O.

Position: Director

Appointed: 06 December 2002

Resigned: 27 May 2004

Michael U.

Position: Director

Appointed: 06 December 2002

Resigned: 04 November 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2023-11-13
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements