Company NameDaisy Chain Home Support Limited
DirectorsElizabeth Tonks and Bobbi Rose Tonks
Company StatusActive
Company Number07175001
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Elizabeth Tonks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Dairy Barn Mews Summers Park
Manningtree
Essex
CO11 2BZ
Director NameMiss Bobbi Rose Tonks
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCarer
Country of ResidenceEngland
Correspondence Address12 Station Road Station Road
Lawford
Manningtree
Essex
CO11 1ED
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitedaisychainsupport.co.uk

Location

Registered Address2 Dairy Barn Mews
Summers Park
Manningtree
Essex
CO11 2BZ

Shareholders

100 at £1Elizabeth Tonks
100.00%
Ordinary

Financials

Year2014
Net Worth£2,472
Cash£19,853
Current Liabilities£17,381

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

24 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
2 March 2023Director's details changed for Miss Bobbi Rose Tonks on 1 March 2023 (2 pages)
14 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Registered office address changed from 201 Colchester Road Lawford Manningtree Essex CO11 2BU to 2 Dairy Barn Mews Summers Park Manningtree Essex CO11 2BZ on 10 March 2021 (1 page)
8 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
20 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Notification of Elizabeth Tonks as a person with significant control on 1 April 2017 (2 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
21 October 2015Appointment of Miss Bobbi Rose Tonks as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Miss Bobbi Rose Tonks as a director on 21 October 2015 (2 pages)
11 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2010Termination of appointment of Graham Cowan as a director (1 page)
4 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page)
4 March 2010Appointment of Mrs Elizabeth Tonks as a director (2 pages)
4 March 2010Appointment of Mrs Elizabeth Tonks as a director (2 pages)
4 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Graham Cowan as a director (1 page)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)