DATESHARE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L12 2AN

Company number 02471423
Status Active
Incorporation Date 19 February 1990
Company Type Private Limited Company
Address 258 EATON ROAD, WEST DERBY, LIVERPOOL, L12 2AN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of DATESHARE LIMITED are www.dateshare.co.uk, and www.dateshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Dateshare Limited is a Private Limited Company. The company registration number is 02471423. Dateshare Limited has been working since 19 February 1990. The present status of the company is Active. The registered address of Dateshare Limited is 258 Eaton Road West Derby Liverpool L12 2an. . O'DONOGHUE, Marian is a Secretary of the company. O'DONOGHUE, Marian is a Director of the company. O'DONOGHUE, Paul Thomas is a Director of the company. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors


Director
O'DONOGHUE, Marian
Appointed Date: 28 August 2002
71 years old

Director

Persons With Significant Control

Mr Paul Thomas O'Donoghue
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATESHARE LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 66 more events
22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1990
Director resigned;new director appointed

20 Mar 1990
Secretary resigned;new secretary appointed

20 Mar 1990
Registered office changed on 20/03/90 from: 2 baches street london N1 6UB

19 Feb 1990
Incorporation

DATESHARE LIMITED Charges

31 January 1994
Mortgage debenture
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 644/646 old chester rd,new ferry,merseyside. Fixed and…