DIAL HOUSE CARE LIMITED
DIAL HOUSE NURSING HOME LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2DB

Company number 01373721
Status Active
Incorporation Date 16 June 1978
Company Type Private Limited Company
Address 9 DYNEVOR ROAD, BEDFORD, MK40 2DB
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of DIAL HOUSE CARE LIMITED are www.dialhousecare.co.uk, and www.dial-house-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Bedford St Johns Rail Station is 0.9 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dial House Care Limited is a Private Limited Company. The company registration number is 01373721. Dial House Care Limited has been working since 16 June 1978. The present status of the company is Active. The registered address of Dial House Care Limited is 9 Dynevor Road Bedford Mk40 2db. . SIMIC, Vanessa Josephine May is a Director of the company. WARTON, Richard is a Director of the company. Secretary ALLEY, Christine May has been resigned. Secretary EMMETT, Penny Lynn has been resigned. Secretary HASLAM, David Howard has been resigned. Secretary WARTON, Heidrun Helen has been resigned. Director EMMETT, Penny Lynn has been resigned. Director WARTON, Heirdrun Helen has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director

Director
WARTON, Richard
Appointed Date: 03 March 2000
84 years old

Resigned Directors

Secretary
ALLEY, Christine May
Resigned: 31 March 1994

Secretary
EMMETT, Penny Lynn
Resigned: 03 March 2000
Appointed Date: 31 March 1994

Secretary
HASLAM, David Howard
Resigned: 11 October 2009
Appointed Date: 16 April 2008

Secretary
WARTON, Heidrun Helen
Resigned: 13 February 2012
Appointed Date: 03 March 2000

Director
EMMETT, Penny Lynn
Resigned: 03 March 2000
74 years old

Director
WARTON, Heirdrun Helen
Resigned: 01 March 2000
74 years old

Persons With Significant Control

Vanessa Josephine May Simic
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Warton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIAL HOUSE CARE LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
25 Apr 2016
Satisfaction of charge 2 in full
25 Apr 2016
Satisfaction of charge 3 in full
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,001

...
... and 108 more events
26 Sep 1987
Accounts for a small company made up to 30 June 1987

26 Sep 1987
Return made up to 05/09/87; full list of members

30 Apr 1987
Accounts for a small company made up to 30 June 1986

14 Nov 1986
Return made up to 29/07/86; full list of members

12 Jun 1986
Accounts for a small company made up to 30 June 1985

DIAL HOUSE CARE LIMITED Charges

6 March 2000
Legal mortgage
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7-9 dynevor road bedford t/n's BD76498 and…
3 March 2000
Mortgage debenture
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1992
Legal mortgage
Delivered: 11 November 1992
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: 38 park avenue, bedford, bedfordshire t/no. BD134910 and…
6 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: 38 park avenue, bedford, bedfordshire t/n bd 134910 and the…
4 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Satisfied on 22 June 1989
Persons entitled: National Westminster Bank PLC
Description: 38 park avenue bedford t/n bd 134910 and the proceeds of…