PETERS DEAN CARE LTD

18-20 South Street 18-20 South Street 18-20 South Street 18-20 South Street, Worthing, BN14 7LH, England
StatusACTIVE
Company No.10381308
CategoryPrivate Limited Company
Incorporated17 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

PETERS DEAN CARE LTD is an active private limited company with number 10381308. It was incorporated 7 years, 8 months, 1 day ago, on 17 September 2016. The company address is 18-20 South Street 18-20 South Street 18-20 South Street 18-20 South Street, Worthing, BN14 7LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Maude Dean

Change date: 2023-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Jessica Maude Dean

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James Dean

Change date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peters Dean Holdings Ltd

Change date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mrs Jessica Maude Dean

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Dean

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: 18-20 South Street 18-20 South Street Tarring Worthing BN14 7LH

Old address: 17 Morpeth Avenue South Shields NE34 0SF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: 17 Morpeth Avenue South Shields NE34 0SF

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-31

Charge number: 103813080002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2019

Action Date: 30 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103813080001

Charge creation date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Dean

Cessation date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-03

Psc name: Jessica Maude Dean

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-03

Psc name: Peters Dean Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Dean

Change date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Change date: 2019-03-29

Old address: Gresham House 1a John Street Shoreham-by-Sea BN43 5DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Maude Dean

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: Gresham House 1a John Street Shoreham-by-Sea BN43 5DL

Old address: Gresham House 54 High Street Shoreham-by-Sea BN43 5DB United Kingdom

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 17 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-17

Psc name: Jessica Dean

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 17 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Dean

Notification date: 2016-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JESUSABLE LTD

FLAT 11 TESTWOOD COURT GOLDEN MANOR,LONDON,W7 3HB

Number:08614460
Status:ACTIVE
Category:Private Limited Company

K D FACILITIES LIMITED

VICTORIA HALL,JARROW,NE32 5SF

Number:09193543
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY REMOVALS LTD.

48 CLYDE STREET,STRATHCLYDE,G81 1NW

Number:SC207210
Status:ACTIVE
Category:Private Limited Company

QUALITY 1ST CLEANING SERVICES LTD

21 ALMOND WAY,MITCHAM,CR4 1LP

Number:08554968
Status:ACTIVE
Category:Private Limited Company

SURVATEC LIMITED

17 ST. PETERS ROAD,COLCHESTER,CO6 1SU

Number:05071601
Status:ACTIVE
Category:Private Limited Company

THE SOAPY GOAT LTD

ELEGANCE NATURAL SKIN CARE, GREENBANK BUSINESS PAR,WHITCHURCH,SY13 4HD

Number:10919674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source