DIAL HOUSE CARE LIMITED

SUITE D5, ST MERYL SUITE, CARPENDERS PARK, WATFORD  WD19 5EF
  • Active
  • Private Limited Company
  • Company No. 01373721
  • Last Updated: 01 Mar 2024

Company Profile

DIAL HOUSE CARE LIMITED was incorporated on Friday, June 16, 1978 as a Private Limited Company with registered address in WATFORD. DIAL HOUSE CARE LIMITED has the status: Active and it's listed in the following category: Medical nursing home activities. This Private Limited Company has been operating for 46 years 2 months and 22 days.

Name DIAL HOUSE CARE LIMITED
Company number 01373721
Company type Private Limited Company
Incorporation date 16 Jun 1978
Status Active
Industry (SIC 2007)

Address

Registered Address SUITE D5, ST MERYL SUITE
CARPENDERS PARK
WATFORD
WD19 5EF
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dial House Care Bedford Limited The Fairway, HA6 3DY Dates: Wednesday, April 26, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Milan Simic Nationality: British Dates: Saturday, June 15, 2019 - Wednesday, April 26, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Vanessa Josephine May Simic Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 26, 2023
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Richard Warton Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, March 20, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-161 days left)
Latest accounts 30 June 2022
Next confirmation statement due 07 November 2016
Last confirmation statement dated 10 October 2015

Mortgages

Total of Mortgages 7
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 5

Previous Names

Name Change Date
DIAL HOUSE CARE LIMITED 16 Jun 1978