Dome Community Care Services Ltd DEVON


Dome Community Care Services started in year 2004 as Private Limited Company with registration number 05020550. The Dome Community Care Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Devon at 96 High Street. Postal code: EX34 9NH. Since 11th March 2004 Dome Community Care Services Ltd is no longer carrying the name Devon Community Care Services.

There is a single director in the firm at the moment - Derek M., appointed on 2 October 2005. In addition, a secretary was appointed - Lorcan M., appointed on 1 March 2022. 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.

Dome Community Care Services Ltd Address / Contact

Office Address 96 High Street
Office Address2 Ilfracombe
Town Devon
Post code EX34 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020550
Date of Incorporation Tue, 20th Jan 2004
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 2nd October
Company age 20 years old
Account next due date Tue, 2nd Jul 2024 (67 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Lorcan M.

Position: Secretary

Appointed: 01 March 2022

Derek M.

Position: Director

Appointed: 02 October 2005

Maureen M.

Position: Director

Appointed: 01 August 2006

Resigned: 20 February 2021

Maureen M.

Position: Secretary

Appointed: 02 October 2005

Resigned: 20 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 20 January 2004

Celia L.

Position: Secretary

Appointed: 20 January 2004

Resigned: 02 October 2005

James L.

Position: Director

Appointed: 20 January 2004

Resigned: 02 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 2004

Resigned: 20 January 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Derek M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Maureen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen M.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Devon Community Care Services March 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-022013-10-022014-10-022015-10-022016-10-022018-10-022019-10-022021-10-022022-10-02
Net Worth9 69315 72220 5177728 671    
Balance Sheet
Cash Bank On Hand     31 42735 20738 28657 758
Current Assets79 19866 14459 04342 12051 78142 36046 45243 23987 377
Debtors45 69260 10147 28535 77433 75910 89311 2054 90329 619
Net Assets Liabilities     9 75613 08612 779-341
Other Debtors     2 7302 5332 325 
Property Plant Equipment     4 1302 6381 447 
Total Inventories     404050 
Cash Bank In Hand33 4565 99311 7236 30617 982    
Net Assets Liabilities Including Pension Asset Liability9 69315 72220 5177728 671    
Stocks Inventory5050354040    
Tangible Fixed Assets1 7031 65410 6658 3606 118    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve9 59315 62220 4176728 571    
Shareholder Funds9 69315 72220 5177728 671    
Other
Accrued Liabilities Deferred Income     1 6001 6001 6002 895
Accumulated Depreciation Impairment Property Plant Equipment     17 73719 46720 76811 715
Average Number Employees During Period     21151021
Creditors     36 73436 00431 90787 718
Depreciation Rate Used For Property Plant Equipment      17 17
Disposals Decrease In Depreciation Impairment Property Plant Equipment      908 9 723
Disposals Property Plant Equipment      908 10 628
Fixed Assets1 7031 65410 6658 3606 1184 1302 6381 447 
Increase From Depreciation Charge For Year Property Plant Equipment      2 638 670
Net Current Assets Liabilities8 25114 3359 976-7 5502 5535 62610 44811 332-341
Payments To Related Parties       1 5002 250
Property Plant Equipment Gross Cost     21 86722 10522 21511 715
Total Additions Including From Business Combinations Property Plant Equipment        128
Total Assets Less Current Liabilities9 95415 98920 6418108 6719 75613 08612 779-341
Trade Creditors Trade Payables        67
Trade Debtors Trade Receivables     8 1638 6722 57829 619
Advances Credits Directors     24 12423 52421 12427 374
Advances Credits Made In Period Directors     5 900 4 000 
Advances Credits Repaid In Period Directors     14 000 2 300 
Creditors Due Within One Year70 94751 80949 06749 67049 228    
Number Shares Allotted 100 100100    
Par Value Share 1 11    
Provisions For Liabilities Charges26126712438     
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 826  82    
Tangible Fixed Assets Cost Or Valuation6 4037 22918 94418 94419 026    
Tangible Fixed Assets Depreciation4 7005 5758 27910 58412 908    
Tangible Fixed Assets Depreciation Charged In Period 875 2 3052 324    

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 data made up to 2nd October 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements