Background WavePink WaveYellow Wave

DOLPHIN HOMES (HOLDINGS) LIMITED (07221367)

DOLPHIN HOMES (HOLDINGS) LIMITED (07221367) is an active UK company. incorporated on 13 April 2010. with registered office in Whiteley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOLPHIN HOMES (HOLDINGS) LIMITED has been registered for 16 years. Current directors include GIBSON, Fiona Jane, HEATHER, Brian Peter, HEATHER, Nicholas Peter and 3 others.

Company Number
07221367
Status
active
Type
ltd
Incorporated
13 April 2010
Age
16 years
Address
3000a Parkway, Whiteley, PO15 7FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBSON, Fiona Jane, HEATHER, Brian Peter, HEATHER, Nicholas Peter, LANE-CAMPBELL, Anneke, MOODY, Darren, WINNING, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN HOMES (HOLDINGS) LIMITED

DOLPHIN HOMES (HOLDINGS) LIMITED is an active company incorporated on 13 April 2010 with the registered office located in Whiteley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOLPHIN HOMES (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07221367

LTD Company

Age

16 Years

Incorporated 13 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

DOLPHIN AT HOME LIMITED
From: 13 April 2010To: 28 April 2015
Contact
Address

3000a Parkway Whiteley, PO15 7FX,

Previous Addresses

Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 5 March 2013To: 18 September 2017
the Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom
From: 24 April 2012To: 5 March 2013
145a Havant Road Drayton Portsmouth Hampshire PO6 2AA United Kingdom
From: 13 April 2010To: 24 April 2012
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Jan 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Apr 22
Funding Round
Oct 23
Loan Secured
Oct 25
Loan Secured
Oct 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GIBSON, Fiona Jane

Active
WhiteleyPO15 7FX
Born March 1975
Director
Appointed 20 Jan 2020

HEATHER, Brian Peter

Active
WhiteleyPO15 7FX
Born July 1941
Director
Appointed 20 Jun 2017

HEATHER, Nicholas Peter

Active
WhiteleyPO15 7FX
Born March 1972
Director
Appointed 13 Apr 2010

LANE-CAMPBELL, Anneke

Active
WhiteleyPO15 7FX
Born November 1978
Director
Appointed 10 Nov 2021

MOODY, Darren

Active
WhiteleyPO15 7FX
Born December 1973
Director
Appointed 03 Nov 2020

WINNING, Andrew

Active
WhiteleyPO15 7FX
Born January 1965
Director
Appointed 01 Sept 2018

COOMBS, Audrey Teresa Gillian

Resigned
WhiteleyPO15 7FX
Secretary
Appointed 13 Apr 2010
Resigned 20 Mar 2026

LANES, Tracy Keren

Resigned
WhiteleyPO15 7FX
Born January 1965
Director
Appointed 02 Dec 2019
Resigned 03 Sept 2021

NORMAN, Greg

Resigned
Valpy Street, ReadingRG1 1AR
Born July 1981
Director
Appointed 05 Dec 2017
Resigned 20 Jan 2020

TOOZE, Robert Norman

Resigned
WhiteleyPO15 7FX
Born May 1965
Director
Appointed 27 Apr 2018
Resigned 14 Nov 2019

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017

Mr Nicholas Peter Heather

Active
WhiteleyPO15 7FX
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Miscellaneous
2 April 2024
MISCMISC
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Memorandum Articles
23 July 2020
MAMA
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Change Of Name Company
28 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2010
NEWINCIncorporation