Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DYMPNA CENTRE LTD
Company Information for

THE DYMPNA CENTRE LTD

4 Christ Church Oval, Harrogate, North Yorkshire, HG1 5AJ,
Company Registration Number
02122678
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Dympna Centre Ltd
THE DYMPNA CENTRE LTD was founded on 1987-04-13 and has its registered office in North Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". The Dympna Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DYMPNA CENTRE LTD
 
Legal Registered Office
4 Christ Church Oval
Harrogate
North Yorkshire
HG1 5AJ
Other companies in HG1
 
Previous Names
DYMPNA CENTRE(THE)08/06/2017
Charity Registration
Charity Number 296650
Charity Address 4 CHRIST CHURCH OVAL, HARROGATE, HG1 5AJ
Charter PASTORAL & SPIRITUAL COUNSELLING, VOCATION ASSESSMENTS FOR CLERGY AND CHURCH PEOPLE.
Filing Information
Company Number 02122678
Company ID Number 02122678
Date formed 1987-04-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 13:21:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DYMPNA CENTRE LTD

Current Directors
Officer Role Date Appointed
JOHN TERENCE MCGRATH
Company Secretary 1999-03-04
KATHLEEN MC GHEE
Director 1991-06-08
URSULA MARY MORRISSEY
Director 2001-05-15
JANE EVELYN PALMER
Director 2010-11-09
RICHARD SLOAN
Director 2010-11-09
JOHN THOMAS UDRIS
Director 2014-05-13
JOHN WILSON
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY HALLETT
Director 2001-05-15 2014-05-13
PETER MCGUIRE
Director 1996-05-19 2010-05-19
GAIL TAYLOR
Director 1996-05-19 2009-10-01
STEPHEN OLIVER
Director 1998-05-18 2003-05-15
DEREK BLOWS
Director 1992-02-16 2001-05-15
TERENCE EDWIN PHIPPS
Director 1992-02-16 2001-05-15
FREDERICK FRANKLIN
Director 1996-05-19 1999-03-18
GAIL TAYLOR
Company Secretary 1996-05-19 1999-03-04
DOROTHY WATSON
Director 1992-02-16 1998-05-12
THERESA PATRICIA RYNN
Director 1996-05-19 1998-05-10
JOHN TERENCE MCGRATH
Director 1994-02-27 1997-09-01
NOREEN GALLAGHER
Company Secretary 1994-02-27 1996-05-19
JAMES CHRISTIE
Director 1991-06-08 1996-05-19
PATRICK DONNELLY
Director 1992-02-16 1996-05-19
PIETER ALEXANDRE MARTEAU
Director 1991-06-08 1996-05-19
ANDREW SKARBEK
Director 1992-02-16 1996-05-19
LOUIS OSBORNE MARTEAU
Company Secretary 1991-06-08 1994-02-27
CHRISTOPHER HAMEL-COOKE
Director 1992-02-16 1993-02-07
LOUIS OSBORNE MARTEAU
Director 1991-06-08 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON THE HOSPITAL OF ST JOHN AND ST ELIZABETH Director 2016-08-19 CURRENT 1993-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-27DS01Application to strike the company off the register
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-08RES15CHANGE OF COMPANY NAME 08/06/17
2017-06-08CERTNMCOMPANY NAME CHANGED DYMPNA CENTRE(THE) CERTIFICATE ISSUED ON 08/06/17
2016-11-09CH01Director's details changed for Monsigner John Wilson on 2016-11-01
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV RICHARD SLOAN / 01/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE PALMER / 01/11/2016
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-22AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14AP01DIRECTOR APPOINTED MONSIGNER JOHN WILSON
2014-06-23AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-23AP01DIRECTOR APPOINTED REV JOHN THOMAS UDRIS
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HALLETT
2013-06-17AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AR0108/06/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-09AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SLOAN / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE PALMER / 29/03/2011
2011-02-18AP01DIRECTOR APPOINTED MR RICHARD SLOAN
2011-02-17AP01DIRECTOR APPOINTED MS JANE PALMER
2010-09-08AR0108/06/10 NO MEMBER LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIL TAYLOR
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARY MORRISSEY / 01/06/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGUIRE
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER KATHLEEN MC GHEE / 01/06/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REV BARRY HALLETT / 01/06/2010
2010-07-06AA31/12/09 TOTAL EXEMPTION FULL
2009-07-28AA31/12/08 TOTAL EXEMPTION FULL
2009-06-18363aANNUAL RETURN MADE UP TO 08/06/09
2008-06-26363aANNUAL RETURN MADE UP TO 08/06/08
2008-05-20AA31/12/07 TOTAL EXEMPTION FULL
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16363aANNUAL RETURN MADE UP TO 08/06/07
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-14363aANNUAL RETURN MADE UP TO 08/06/06
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363sANNUAL RETURN MADE UP TO 08/06/05
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-17363sANNUAL RETURN MADE UP TO 08/06/04
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-19363sANNUAL RETURN MADE UP TO 08/06/03
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-15363sANNUAL RETURN MADE UP TO 08/06/02
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: ST JAMES HOUSE EAST STREET FARNHAM SURREY GU9 7UJ
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17288aNEW DIRECTOR APPOINTED
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-18363sANNUAL RETURN MADE UP TO 08/06/01
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sANNUAL RETURN MADE UP TO 08/06/00
2000-01-11288cSECRETARY'S PARTICULARS CHANGED
1999-06-16363sANNUAL RETURN MADE UP TO 08/06/99
1999-06-09288bDIRECTOR RESIGNED
1999-06-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-25287REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 83 PRINCES ROAD TEDDINGTON MIDDLESEX TW11 0RZ
1999-03-25288aNEW SECRETARY APPOINTED
1999-03-25288bSECRETARY RESIGNED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-16363(288)DIRECTOR RESIGNED
1998-06-16363sANNUAL RETURN MADE UP TO 08/06/98
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-05363sANNUAL RETURN MADE UP TO 08/06/97
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE DYMPNA CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DYMPNA CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DYMPNA CENTRE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.309
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DYMPNA CENTRE LTD

Intangible Assets
Patents
We have not found any records of THE DYMPNA CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE DYMPNA CENTRE LTD
Trademarks
We have not found any records of THE DYMPNA CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DYMPNA CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE DYMPNA CENTRE LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE DYMPNA CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DYMPNA CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DYMPNA CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.