Background WavePink WaveYellow Wave

DELPHINE HOMECARE LIMITED (03693281)

DELPHINE HOMECARE LIMITED (03693281) is an active UK company. incorporated on 8 January 1999. with registered office in Godalming. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DELPHINE HOMECARE LIMITED has been registered for 27 years. Current directors include DAVIES, Michael Dudley Moran, JONES, Helen Genevieve.

Company Number
03693281
Status
active
Type
ltd
Incorporated
8 January 1999
Age
27 years
Address
Suite2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIES, Michael Dudley Moran, JONES, Helen Genevieve
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHINE HOMECARE LIMITED

DELPHINE HOMECARE LIMITED is an active company incorporated on 8 January 1999 with the registered office located in Godalming. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DELPHINE HOMECARE LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03693281

LTD Company

Age

27 Years

Incorporated 8 January 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Suite2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
The Square Basing View Basingstoke RG21 4EB England
From: 16 August 2020To: 30 December 2022
3 Hill Street London W1J 5LB England
From: 17 December 2019To: 16 August 2020
1 Court Close St. Georges Weston-Super-Mare Avon BS22 7AA
From: 14 July 2015To: 17 December 2019
57 Bristol Road Lower Weston-Super-Mare North Somerset BS23 2PX
From: 15 January 2013To: 14 July 2015
57 Bristol Road Lower Weston Super Mare Avon BS23 2PX
From: 8 January 1999To: 15 January 2013
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
May 11
Director Left
Jul 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 28 Oct 2019

JONES, Helen Genevieve

Active
Shackleford Road, GodalmingGU8 6LB
Born February 1961
Director
Appointed 28 Oct 2019

WYATT, Martin Thomas, Dr

Resigned
St. Georges, Weston-Super-MareBS22 7AA
Secretary
Appointed 14 Sept 2007
Resigned 28 Oct 2019

WYATT, Pamela Delphine

Resigned
Park House 19 Knole Park, BristolBS32 4BS
Secretary
Appointed 08 Jan 1999
Resigned 14 Sept 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jan 1999
Resigned 08 Jan 1999

WYATT, Martin Thomas, Dr

Resigned
Court Close, Weston-Super-MareBS22 7AA
Born December 1959
Director
Appointed 03 May 2011
Resigned 28 Oct 2019

WYATT, Martin Thomas, Dr

Resigned
19 Knole Park, BristolBS32 4BS
Born December 1949
Director
Appointed 08 Jan 1999
Resigned 15 Sept 2007

WYATT, Pamela Delphine

Resigned
Knole Park, BristolBS32 4BS
Born May 1953
Director
Appointed 08 Jan 1999
Resigned 02 Jul 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jan 1999
Resigned 08 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Hill Street, LondonW1J 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019

Delphine Holdings Limited

Ceased
1 Court Close, Pastures Avenue, Weston-Super-MareBS22 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
7 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Person Director Company
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
27 June 2012
MG06MG06
Legacy
19 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Legacy
11 December 2010
MG01MG01
Legacy
3 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
21 June 2004
88(2)R88(2)R
Legacy
9 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
287Change of Registered Office
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Incorporation Company
8 January 1999
NEWINCIncorporation