Company NameDFA Care Limited
Company StatusLiquidation
Company Number05891962
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAndrew James Myatt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Watling Street
Dartford
Kent
DA2 6AF
Director NameMrs Deborah Vera Myatt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Watling Street
Dartford
Kent
DA2 6AF
Secretary NameAndrew James Myatt
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Watling Street
Dartford
Kent
DA2 6AF
Director NameMs Peng Keng Yang
Date of BirthApril 1949 (Born 75 years ago)
NationalityMalaysian
StatusCurrent
Appointed09 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameFrancis Nuttman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Hadley Road
New Barnet
Hertfordshire
EN5 5QR
Director NameMary Southcott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barons Gate
East Barnet
Hertfordshire
EN4 8SU

Contact

Telephone01322 224423
Telephone regionDartford

Location

Registered AddressJupiter House Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

25 at £1Andrew James Myatt
25.00%
Ordinary
25 at £1Deborah Vera Myatt
25.00%
Ordinary
25 at £1Francis Edward Nuttman
25.00%
Ordinary
25 at £1Mary Jane Southcott
25.00%
Ordinary

Financials

Year2014
Net Worth£244,342
Cash£310,444
Current Liabilities£58,783

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2021 (2 years, 8 months ago)
Next Return Due3 September 2022 (overdue)

Charges

3 January 2007Delivered on: 16 January 2007
Persons entitled: Bank of Cyprus Public Common Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a darenth grange residential home darenth hill dartford kent.
Outstanding
3 January 2007Delivered on: 16 January 2007
Persons entitled: Bank of Cyprus Public Common Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 October 2019Notification of Peng Keng Yang as a person with significant control on 9 October 2019 (2 pages)
24 October 2019Cessation of Deborah Vera Myatt as a person with significant control on 9 October 2019 (1 page)
24 October 2019Termination of appointment of Francis Nuttman as a director on 9 October 2019 (1 page)
24 October 2019Appointment of Ms Peng Keng Yang as a director on 9 October 2019 (2 pages)
24 October 2019Termination of appointment of Mary Southcott as a director on 9 October 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 January 2017Satisfaction of charge 2 in full (6 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 2 in full (6 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Deborah Vera Myatt on 16 July 2016 (2 pages)
2 August 2016Director's details changed for Andrew James Myatt on 16 July 2016 (2 pages)
2 August 2016Secretary's details changed for Andrew James Myatt on 14 July 2016 (1 page)
2 August 2016Director's details changed for Andrew James Myatt on 16 July 2016 (2 pages)
2 August 2016Secretary's details changed for Andrew James Myatt on 14 July 2016 (1 page)
2 August 2016Director's details changed for Deborah Vera Myatt on 16 July 2016 (2 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 August 2010Director's details changed for Mary Southcott on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Francis Nuttman on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Andrew James Myatt on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Deborah Vera Myatt on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Francis Nuttman on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Andrew James Myatt on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Deborah Vera Myatt on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mary Southcott on 31 July 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 31/07/09; full list of members (5 pages)
17 August 2009Return made up to 31/07/09; full list of members (5 pages)
19 January 2009Return made up to 31/07/08; full list of members (5 pages)
19 January 2009Return made up to 31/07/08; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2007Return made up to 31/07/07; full list of members (8 pages)
9 September 2007Return made up to 31/07/07; full list of members (8 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
3 August 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
31 July 2006Incorporation (12 pages)
31 July 2006Incorporation (12 pages)