Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALES-CARE
Company Information for

DALES-CARE

WYCAR, BEDALE, NORTH YORKSHIRE, DL8 1ER,
Company Registration Number
02304789
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dales-care
DALES-CARE was founded on 1988-10-13 and has its registered office in Bedale. The organisation's status is listed as "Active". Dales-care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
DALES-CARE
 
Legal Registered Office
WYCAR
BEDALE
NORTH YORKSHIRE
DL8 1ER
Other companies in DL8
 
Charity Registration
Charity Number 700773
Charity Address THE DALESCARE CENTRE, WYCAR, BEDALE, DL8 1ER
Charter TO THE PROVISION OF SOCIAL CARE ON A DAYCARE BASIS FOR THE INDEPENDENT OLDER PERSON.
Filing Information
Company Number 02304789
Company ID Number 02304789
Date formed 1988-10-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:07:31
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 DALES-CARE

Current Directors
Officer Role Date Appointed
JOHN MARTIN JAMES
Company Secretary 2007-04-01
PHILLIP DAVID BRAITHWAITE
Director 2007-12-13
DAVID RAYMOND DALTON
Director 2014-01-01
ELLEN JANE DUNNING
Director 2007-12-13
JUDITH ANNE GREGG
Director 2003-11-20
CHARLES GUY CORBAN ROPNER
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BLANCHARD
Director 2013-01-01 2016-10-31
ROGER WOOLHOUSE
Director 2013-01-01 2016-10-31
STEPHEN ANGUS HOWITT
Director 2011-01-10 2015-08-03
JONATHAN GRAY ROPNER
Director 1991-12-31 2013-02-14
LAURENCE HARRY WALTER LACEY
Director 2011-01-10 2012-12-30
RUSSELL MICHAEL JARVIS
Director 2007-02-01 2011-01-31
GEOFFREY GORDON PATON-WILLIAMS
Director 1991-12-31 2009-10-31
VIRGINIA JUNE HENDERSON
Director 2004-10-01 2008-12-11
ALWYN STUART TATE
Director 1998-10-01 2008-12-11
GEORGE EWART
Director 2001-06-18 2007-12-13
PATRICK MICHAEL HENRY
Company Secretary 1992-03-31 2007-04-01
ANDREW MARTIN FIFE
Director 1998-10-01 2004-08-01
ROBERT WILLIAM DUNNING
Director 2000-12-01 2002-11-20
EDWARD RICHARD LAMBERT
Director 1998-10-01 2001-05-09
HEATHER LOUISE SAMPSON
Director 1995-12-14 2001-01-01
JOSEPH BRIAN BARNARD
Director 1991-12-31 1998-12-31
MARGOT SMITH
Director 1991-12-31 1998-11-11
BENET ORMEROD
Director 1991-12-31 1994-06-15
JAYNE JOPLING
Director 1991-12-31 1994-05-01
MARGARET PUGH
Director 1992-03-19 1994-05-01
MONICA WISDOM
Director 1991-12-31 1994-04-30
MICHAEL POTTER
Director 1991-12-31 1993-12-08
PAUL JAMES HIRST
Director 1992-08-04 1992-12-01
JEAN COSGRAVE STEMBRIDGE
Director 1991-12-31 1992-12-01
EILEEN MARIE HAMMOND
Company Secretary 1991-12-31 1992-03-30
EILEEN MARIE HAMMOND
Director 1991-12-31 1992-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GUY CORBAN ROPNER ROSSMANN HAIGH LIMITED Director 1999-01-07 CURRENT 1998-12-21 Dissolved 2014-07-08
CHARLES GUY CORBAN ROPNER WYCLIFFE LIMITED Director 1991-09-10 CURRENT 1983-10-07 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
2024-02-11CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BLANCHARD
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR COLIN BLANCHARD
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WOOLHOUSE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WOOLHOUSE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BLANCHARD
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANGUS HOWITT
2015-01-31AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-04AP01DIRECTOR APPOINTED MR DAVID RAYMOND DALTON
2014-02-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-31AP01DIRECTOR APPOINTED MR COLIN BLANCHARD
2014-01-31AP01DIRECTOR APPOINTED MR ROGER WOOLHOUSE
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROPNER
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LACEY
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JARVIS
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-22AP01DIRECTOR APPOINTED MR STEPHEN ANGUS HOWITT
2011-06-14AP01DIRECTOR APPOINTED MR LAURENCE HARRY WALTER LACEY
2011-02-01AR0131/12/10 NO MEMBER LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-02-03AR0131/12/09 NO MEMBER LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL JARVIS / 31/12/2009
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PATON-WILLIAMS
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAY ROPNER / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY CORBAN ROPNER / 31/12/2009
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN TATE
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE GREGG / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN JANE DUNNING / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID BRAITHWAITE / 31/12/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-01-29363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA HENDERSON
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-27363aANNUAL RETURN MADE UP TO 31/12/07
2008-12-11363aANNUAL RETURN MADE UP TO 31/12/06
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 6 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-22363sANNUAL RETURN MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-06288aNEW DIRECTOR APPOINTED
2003-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sANNUAL RETURN MADE UP TO 31/12/02
2003-02-03288bDIRECTOR RESIGNED
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-04363sANNUAL RETURN MADE UP TO 31/12/01
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to DALES-CARE 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 DALES-CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-06-05 Outstanding THE BEDALE WELFARE CHARITY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DALES-CARE

Intangible Assets
Patents
We have not found any records of DALES-CARE registering or being granted any patents
Domain Names
We do not have the domain name information for DALES-CARE
Trademarks
We have not found any records of DALES-CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALES-CARE. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as DALES-CARE are:

Outgoings
Business Rates/Property Tax
No properties were found where DALES-CARE 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 DALES-CARE 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 DALES-CARE 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.