Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOLPHIN HOMES (HOLDINGS) LIMITED
Company Information for

DOLPHIN HOMES (HOLDINGS) LIMITED

3000a Parkway, Whiteley, HAMPSHIRE, PO15 7FX,
Company Registration Number
07221367
Private Limited Company
Active

Company Overview

About Dolphin Homes (holdings) Ltd
DOLPHIN HOMES (HOLDINGS) LIMITED was founded on 2010-04-13 and has its registered office in Whiteley. The organisation's status is listed as "Active". Dolphin Homes (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOLPHIN HOMES (HOLDINGS) LIMITED
 
Legal Registered Office
3000a Parkway
Whiteley
HAMPSHIRE
PO15 7FX
Other companies in PO15
 
Previous Names
DOLPHIN AT HOME LIMITED28/04/2015
Filing Information
Company Number 07221367
Company ID Number 07221367
Date formed 2010-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts GROUP
VAT Number /Sales tax ID GB431431437  
Last Datalog update: 2024-04-15 10:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOLPHIN HOMES (HOLDINGS) LIMITED
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 DOLPHIN HOMES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
AUDREY TERESA GILLIAN COOMBS
Company Secretary 2010-04-13
BRIAN PETER HEATHER
Director 2017-06-20
NICHOLAS PETER HEATHER
Director 2010-04-13
GREG NORMAN
Director 2017-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PETER HEATHER DOLPHIN CARE LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
NICHOLAS PETER HEATHER DOLPHIN CARE LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
NICHOLAS PETER HEATHER P & N DEVELOPMENT & INVESTMENTS LTD Director 2015-09-14 CURRENT 2015-09-05 Active
NICHOLAS PETER HEATHER DOLPHIN HOMES (WEST) LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NICHOLAS PETER HEATHER JNP DEVELOPMENTS & INVESTMENTS LTD Director 2012-06-14 CURRENT 2012-06-14 Active
NICHOLAS PETER HEATHER DOLPHIN HOMES (SOUTHERN) LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
NICHOLAS PETER HEATHER DOLPHIN HOMES LIMITED Director 2005-04-16 CURRENT 1982-12-08 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
2024-04-11Director's details changed for Mr Nicholas Peter Heather on 2024-04-11
2024-04-11SECRETARY'S DETAILS CHNAGED FOR AUDREY TERESA GILLIAN COOMBS on 2024-04-11
2024-04-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26Director's details changed for Anneke Campbell on 2024-03-22
2023-10-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-1903/10/23 STATEMENT OF CAPITAL GBP 12965
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-13MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-04-12SH0105/04/22 STATEMENT OF CAPITAL GBP 12765.00
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-10AP01DIRECTOR APPOINTED ANNEKE CAMPBELL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-04AP01DIRECTOR APPOINTED DARREN MOODY
2020-11-04AP01DIRECTOR APPOINTED DARREN MOODY
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072213670002
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072213670002
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072213670004
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072213670004
2020-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-23SH0128/05/20 STATEMENT OF CAPITAL GBP 12305
2020-07-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-03-03PSC04Change of details for Mr Nicholas Peter Heather as a person with significant control on 2020-03-03
2020-02-19AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NORMAN TOOZE
2020-01-28AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2019-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-18PSC04Change of details for Mr Nicholas Peter Heather as a person with significant control on 2017-06-20
2019-09-17PSC05Change of details for Bgf Nominees Limited as a person with significant control on 2017-06-20
2019-09-03SH0131/07/19 STATEMENT OF CAPITAL GBP 12155.00
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-07-31PSC02Notification of Bgf Nominees Limited as a person with significant control on 2017-06-20
2019-07-31PSC04Change of details for Mr Nicholas Peter Heather as a person with significant control on 2017-06-20
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Robert Norman Tooze on 2019-05-09
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-24AP01DIRECTOR APPOINTED ANDREW WINNING
2018-06-21SH08Change of share class name or designation
2018-06-20SH10Particulars of variation of rights attached to shares
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-06-12SH0120/06/17 STATEMENT OF CAPITAL GBP 10310
2018-05-16AP01DIRECTOR APPOINTED ROBERT NORMAN TOOZE
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AP01DIRECTOR APPOINTED MR BRIAN PETER HEATHER
2017-12-14AP01DIRECTOR APPOINTED MR GREG NORMAN
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-10SH0120/06/17 STATEMENT OF CAPITAL GBP 1.00
2017-08-10LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-10SH0120/06/17 STATEMENT OF CAPITAL GBP 10000
2017-07-10RES01ADOPT ARTICLES 20/06/2017
2017-07-10RES01ADOPT ARTICLES 20/06/2017
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072213670002
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072213670001
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-28RES15CHANGE OF NAME 27/04/2015
2015-04-28CERTNMCompany name changed dolphin at home LIMITED\certificate issued on 28/04/15
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-17AR0113/04/13 FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM
2013-01-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-14AR0113/04/12 FULL LIST
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA UNITED KINGDOM
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-19AR0113/04/11 FULL LIST
2011-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AA01PREVSHO FROM 30/04/2011 TO 30/06/2010
2010-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOLPHIN HOMES (HOLDINGS) LIMITED 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 DOLPHIN HOMES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DOLPHIN HOMES (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30

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 DOLPHIN HOMES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DOLPHIN HOMES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOLPHIN HOMES (HOLDINGS) LIMITED
Trademarks
We have not found any records of DOLPHIN HOMES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOLPHIN HOMES (HOLDINGS) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as DOLPHIN HOMES (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DOLPHIN HOMES (HOLDINGS) LIMITED 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 DOLPHIN HOMES (HOLDINGS) LIMITED 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 DOLPHIN HOMES (HOLDINGS) LIMITED 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.