Background WavePink WaveYellow Wave

DAISYBROOK LIMITED (03026221)

DAISYBROOK LIMITED (03026221) is an active UK company. incorporated on 24 February 1995. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. DAISYBROOK LIMITED has been registered for 31 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid.

Company Number
03026221
Status
active
Type
ltd
Incorporated
24 February 1995
Age
31 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISYBROOK LIMITED

DAISYBROOK LIMITED is an active company incorporated on 24 February 1995 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. DAISYBROOK LIMITED was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

03026221

LTD Company

Age

31 Years

Incorporated 24 February 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 25 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 24 February 1995To: 25 January 2013
Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 30 Jan 2007

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

PRITCHARD, Ann

Resigned
359 Cemetery Road, CannockWS11 4AY
Secretary
Appointed 31 Dec 2000
Resigned 30 Jan 2007

SLEIGH, Susan Zita

Resigned
The Flat 148 High Street, BloxwichWS3 3JT
Secretary
Appointed 31 May 1995
Resigned 28 Jul 1995

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 30 Jan 2007
Resigned 31 Dec 2008

WHITELAW, Colman Michael

Resigned
98 Old Penkridge Road, CannockWS11 1HY
Secretary
Appointed 28 Jul 1995
Resigned 31 Dec 2000

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 24 Feb 1995
Resigned 31 May 1995

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

HEATH, Catherine Julia

Resigned
4 Highfield Close, StaffordST17 0RR
Born June 1961
Director
Appointed 27 Jul 1995
Resigned 30 Jan 2007

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

PRITCHARD, Ann

Resigned
359 Cemetery Road, CannockWS11 4AY
Born May 1950
Director
Appointed 28 Jul 1995
Resigned 30 Jan 2007

PUGH, David Richard

Resigned
Leighton House, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SLEIGH, Susan Zita

Resigned
88 Victoria Avenue, WalsallWS3 3HT
Born June 1944
Director
Appointed 28 Jul 1995
Resigned 30 Jan 2007

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 30 Jan 2007
Resigned 31 Dec 2008

WATSON, Thomas

Resigned
26 Meadow View, WalsallWS7 0HL
Born March 1944
Director
Appointed 31 May 1995
Resigned 13 Oct 2000

WHITELAW, Colman Michael

Resigned
98 Old Penkridge Road, CannockWS11 1HY
Born September 1948
Director
Appointed 28 Jul 1995
Resigned 30 Jan 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 24 Feb 1995
Resigned 31 May 1995

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Change Sail Address Company With Old Address New Address
6 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
27 February 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
22 September 2020
PARENT_ACCPARENT_ACC
Legacy
22 September 2020
AGREEMENT2AGREEMENT2
Legacy
22 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2016
AAAnnual Accounts
Legacy
13 June 2016
GUARANTEE2GUARANTEE2
Legacy
31 May 2016
PARENT_ACCPARENT_ACC
Legacy
31 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Move Registers To Sail Company
28 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Auditors Resignation Company
8 May 2008
AUDAUD
Auditors Resignation Company
7 May 2008
AUDAUD
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
155(6)a155(6)a
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 April 2008
AUDAUD
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
155(6)a155(6)a
Resolution
13 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288aAppointment of Director or Secretary
Resolution
29 January 2002
RESOLUTIONSResolutions
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Resolution
3 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
88(2)R88(2)R
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
287Change of Registered Office
Incorporation Company
24 February 1995
NEWINCIncorporation