Background WavePink WaveYellow Wave

DIGNITY HOMES LIMITED (01913758)

DIGNITY HOMES LIMITED (01913758) is a dissolved UK company. incorporated on 15 May 1985. with registered office in Cannock. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIGNITY HOMES LIMITED has been registered for 40 years. Current directors include METCALFE, Paul William.

Company Number
01913758
Status
dissolved
Type
ltd
Incorporated
15 May 1985
Age
40 years
Address
ACCOUNTANCY 4 GROWTH, Cannock, WS11 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
METCALFE, Paul William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGNITY HOMES LIMITED

DIGNITY HOMES LIMITED is an dissolved company incorporated on 15 May 1985 with the registered office located in Cannock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIGNITY HOMES LIMITED was registered 40 years ago.(SIC: 86900)

Status

dissolved

Active since 40 years ago

Company No

01913758

LTD Company

Age

40 Years

Incorporated 15 May 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 23 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 June 2023 (2 years ago)
Submitted on 26 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

ACCOUNTANCY 4 GROWTH 33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

19 Newman Street London W1T 1PF
From: 15 May 1985To: 8 August 2017
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Feb 19
Director Left
Nov 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

METCALFE, Paul William

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018

BLOODWORTH, Carole

Resigned
34 Wingfield Road, GravesendDA12 1BS
Secretary
Appointed 19 Dec 1991
Resigned 30 Nov 1993

SANKER, Claudia

Resigned
Wolverhampton Road, CannockWS11 1AP
Secretary
Appointed 01 Jun 2006
Resigned 21 Jul 2017

SANKER, Kenneth James

Resigned
56 The Avenue, PinnerHA5 4HA
Secretary
Appointed 23 Sept 1991
Resigned 01 Jun 2006

BARRY, Stephen Jeffrey

Resigned
36 Farm Avenue, LondonNW2 2BH
Born March 1944
Director
Appointed 23 Sept 1991
Resigned 30 Nov 1993

BARRY, Stephen Jeffrey

Resigned
19 Newman Street, LondonW1P 3HB
Born April 1943
Director
Appointed N/A
Resigned 13 Dec 2001

ELLIS, Mark David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 21 Jul 2017
Resigned 07 Nov 2023

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 21 Jul 2017
Resigned 06 Jun 2018

SANKER, Claudia

Resigned
Wolverhampton Road, CannockWS11 1AP
Born July 1965
Director
Appointed 01 Jun 2006
Resigned 21 Jul 2017

SANKER, Kenneth James

Resigned
Wolverhampton Road, CannockWS11 1AP
Born May 1954
Director
Appointed 23 Sept 1991
Resigned 16 May 2018

Persons with significant control

4

1 Active
3 Ceased

Ms Ana Sidon

Ceased
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Notified 21 Jul 2017
Ceased 21 Jul 2017
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017

Mr Kenneth James Sanker

Ceased
Wolverhampton Road, CannockWS11 1AP
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2017

The Straits Settlement

Ceased
C/O Investec Limited, St Helier

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

137

Gazette Dissolved Compulsory
19 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
1 March 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
287Change of Registered Office
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
288bResignation of Director or Secretary
Resolution
1 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Resolution
31 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
27 April 1994
363aAnnual Return
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
9 December 1992
363b363b
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
27 February 1992
225(2)225(2)
Legacy
6 February 1992
363aAnnual Return
Legacy
2 January 1992
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
30 May 1991
288288
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
9 January 1991
287Change of Registered Office
Legacy
11 December 1990
395Particulars of Mortgage or Charge
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
24 April 1990
287Change of Registered Office
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
9 March 1990
403aParticulars of Charge Subject to s859A
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
225(1)225(1)
Legacy
17 July 1987
363363
Accounts With Accounts Type Small
21 April 1987
AAAnnual Accounts
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87