Dial House Care Limited WATFORD


Dial House Care started in year 1978 as Private Limited Company with registration number 01373721. The Dial House Care company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Watford at Suite D5, St Meryl Suite. Postal code: WD19 5EF. Since March 1, 2001 Dial House Care Limited is no longer carrying the name Dial House Nursing Home.

The company has 2 directors, namely Mohamedhassan M., Hasnain M.. Of them, Mohamedhassan M., Hasnain M. have been with the company the longest, being appointed on 26 April 2023. At present 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.

Dial House Care Limited Address / Contact

Office Address Suite D5, St Meryl Suite
Office Address2 Carpenders Park
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01373721
Date of Incorporation Fri, 16th Jun 1978
Industry Medical nursing home activities
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mohamedhassan M.

Position: Director

Appointed: 26 April 2023

Hasnain M.

Position: Director

Appointed: 26 April 2023

Vanessa S.

Position: Director

Resigned: 26 April 2023

Milan S.

Position: Director

Appointed: 15 June 2019

Resigned: 26 April 2023

David H.

Position: Secretary

Appointed: 16 April 2008

Resigned: 11 October 2009

Heidrun W.

Position: Secretary

Appointed: 03 March 2000

Resigned: 13 February 2012

Richard W.

Position: Director

Appointed: 03 March 2000

Resigned: 22 March 2018

Penny E.

Position: Secretary

Appointed: 31 March 1994

Resigned: 03 March 2000

Heirdrun W.

Position: Director

Appointed: 10 October 1991

Resigned: 01 March 2000

Penny E.

Position: Director

Appointed: 10 October 1991

Resigned: 03 March 2000

Christine A.

Position: Secretary

Appointed: 10 October 1991

Resigned: 31 March 1994

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Dial House Care Bedford Limited from Northwood, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Vanessa S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Milan S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dial House Care Bedford Limited

12 The Fairway, Northwood, HA6 3DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 14389857
Notified on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanessa S.

Notified on 6 April 2016
Ceased on 26 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Milan S.

Notified on 15 June 2019
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dial House Nursing Home March 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302022-06-302023-06-30
Net Worth2 305 5922 269 206    
Balance Sheet
Cash Bank On Hand  248 394265 29632 042217 219
Current Assets349 277296 233469 536530 615473 441468 942
Debtors249 517197 502218 842263 019439 099249 423
Net Assets Liabilities  1 241 3711 312 5621 403 9831 244 897
Other Debtors  65 13194 242332 896127 702
Property Plant Equipment  2 306 7562 251 0652 105 0222 051 767
Total Inventories  2 3002 3002 3002 300
Cash Bank In Hand97 46096 431    
Net Assets Liabilities Including Pension Asset Liability2 305 5922 269 206    
Stocks Inventory2 3002 300    
Tangible Fixed Assets2 497 4422 449 424    
Reserves/Capital
Called Up Share Capital2 0012 001    
Profit Loss Account Reserve566 141571 026    
Shareholder Funds2 305 5922 269 206    
Other
Accumulated Depreciation Impairment Property Plant Equipment  798 604854 2951 014 1681 067 423
Amounts Owed To Group Undertakings Participating Interests     1 175 333
Average Number Employees During Period  108898383
Bank Borrowings Overdrafts  45 32144 21158 223 
Corporation Tax Payable  80 83156 6395 430754
Creditors  387 375367 121222 6991 256 182
Depreciation Rate Used For Property Plant Equipment   25 25
Increase From Depreciation Charge For Year Property Plant Equipment   55 691 53 255
Net Current Assets Liabilities-112 718-154 36882 161163 494250 742-787 240
Other Creditors  190 394203 08388 69726 045
Other Taxation Social Security Payable  20 17324 29233 39040 805
Property Plant Equipment Gross Cost   3 105 360 3 119 190
Provisions For Liabilities Balance Sheet Subtotal  4 1202 39418 61319 630
Total Assets Less Current Liabilities2 384 7242 295 0562 388 9172 414 5592 355 7641 264 527
Trade Creditors Trade Payables  50 65638 89636 95913 245
Trade Debtors Trade Receivables  153 711168 777106 203121 721
Creditors Due After One Year73 28821 333    
Creditors Due Within One Year461 995450 601    
Fixed Assets2 497 4422 449 424    
Number Shares Allotted 1    
Par Value Share 1    
Provisions For Liabilities Charges5 8444 517    
Revaluation Reserve1 737 4501 696 179    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 9 002    
Tangible Fixed Assets Cost Or Valuation3 070 0663 079 068    
Tangible Fixed Assets Depreciation572 624629 644    
Tangible Fixed Assets Depreciation Charged In Period 57 020    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, January 2023
Free Download (8 pages)

Company search