Dignity Group Limited CHICHESTER


Dignity Group started in year 1997 as Private Limited Company with registration number 03419700. The Dignity Group company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chichester at The Old Rectory. Postal code: PO18 0HF. Since 2003/11/18 Dignity Group Limited is no longer carrying the name The Old Rectory Community Housing.

The firm has 3 directors, namely Anthony B., Josephine B. and Andrea C.. Of them, Andrea C. has been with the company the longest, being appointed on 1 September 1997 and Anthony B. has been with the company for the least time - from 1 August 2017. As of 28 April 2024, there were 3 ex secretaries - Ted S., Gary S. and others listed below. There were no ex directors.

Dignity Group Limited Address / Contact

Office Address The Old Rectory
Office Address2 Singleton
Town Chichester
Post code PO18 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419700
Date of Incorporation Thu, 14th Aug 1997
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Anthony B.

Position: Director

Appointed: 01 August 2017

Josephine B.

Position: Director

Appointed: 01 December 1997

Andrea C.

Position: Director

Appointed: 01 September 1997

Ted S.

Position: Secretary

Appointed: 01 March 2005

Resigned: 01 August 2017

Gary S.

Position: Secretary

Appointed: 01 May 1998

Resigned: 28 February 2005

Andrea C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 April 1998

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 14 August 1997

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 14 August 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is The Old Rectory Community Housing Limited from Chichester, 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. The second one in the PSC register is Josephine B. This PSC owns 25-50% shares.

The Old Rectory Community Housing Limited

The Old Rectory Singleton, Chichester, West Sussex, PO18 0HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01792541
Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josephine B.

Notified on 1 August 2016
Ceased on 7 August 2023
Nature of control: 25-50% shares

Company previous names

The Old Rectory Community Housing November 18, 2003
Dignity Group April 6, 1998

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 Hand5 3151 9702 61519 60241 95147 768
Current Assets304 576326 327393 399252 606304 796283 435
Debtors298 761323 857389 284231 504261 345234 167
Net Assets Liabilities170 492178 486187 020191 530151 707100 910
Other Debtors245 612272 097323 948172 362125 229171 981
Property Plant Equipment9 26914 71535 36932 84429 94726 780
Total Inventories5005001 5001 5001 5001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment26 22823 08731 88441 59151 66961 612
Average Number Employees During Period 6261404636
Bank Borrowings Overdrafts93 82187 346178 227   
Corporation Tax Payable 2 600 2 108  
Creditors141 953161 656239 44891 220180 836209 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 41514 83240 340   
Increase From Depreciation Charge For Year Property Plant Equipment 5 3078 7979 70710 0789 943
Net Current Assets Liabilities162 623164 671153 951161 386123 96074 130
Nominal Value Allotted Share Capital1 0001 000    
Number Shares Issued Fully Paid 1 000    
Other Creditors14 57634 60816 80418 793100 34479 646
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 448    
Other Disposals Property Plant Equipment 9 455    
Other Taxation Social Security Payable25 12323 14423 22819 77825 60826 230
Par Value Share 1    
Property Plant Equipment Gross Cost35 49737 80267 25374 43581 61688 392
Provisions For Liabilities Balance Sheet Subtotal1 4009002 3002 7002 200 
Total Additions Including From Business Combinations Property Plant Equipment 11 76029 4517 1827 1816 776
Total Assets Less Current Liabilities171 892179 386189 320194 230153 907100 910
Trade Creditors Trade Payables8 43313 95821 18950 54154 884103 429
Trade Debtors Trade Receivables53 14951 76065 33659 142136 11662 186
Director Remuneration   4 77222 88125 680

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements