Background WavePink WaveYellow Wave

DUNHAM CARE (HERNE BAY) LIMITED (14892107)

DUNHAM CARE (HERNE BAY) LIMITED (14892107) is an active UK company. incorporated on 24 May 2023. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNHAM CARE (HERNE BAY) LIMITED has been registered for 2 years. Current directors include MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas.

Company Number
14892107
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGOFF, Christopher Andrew, MCGOFF, David John Paul, MCGOFF, Declan Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM CARE (HERNE BAY) LIMITED

DUNHAM CARE (HERNE BAY) LIMITED is an active company incorporated on 24 May 2023 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNHAM CARE (HERNE BAY) LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14892107

LTD Company

Age

2 Years

Incorporated 24 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NEW CARE (HERNE BAY) LIMITED
From: 24 May 2023To: 31 January 2025
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MCGOFF, Christopher Andrew

Active
Altrincham Business Park, AltrinchamWA14 5UA
Born October 1973
Director
Appointed 24 May 2023

MCGOFF, David John Paul

Active
Altrincham Business Park, AltrinchamWA14 5UA
Born April 1970
Director
Appointed 24 May 2023

MCGOFF, Declan Thomas

Active
Altrincham Business Park, AltrinchamWA14 5UA
Born September 1967
Director
Appointed 24 May 2023

Persons with significant control

2

1 Active
1 Ceased
St.Georges Court, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2023
Altrincham Business Park, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2023
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
10 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Resolution
26 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 May 2023
NEWINCIncorporation