Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN CLOSE SERVICES LIMITED
Company Information for

DEAN CLOSE SERVICES LIMITED

DEAN CLOSE SCHOOL, SHELBURNE ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6HE,
Company Registration Number
02627579
Private Limited Company
Active

Company Overview

About Dean Close Services Ltd
DEAN CLOSE SERVICES LIMITED was founded on 1991-07-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Dean Close Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEAN CLOSE SERVICES LIMITED
 
Legal Registered Office
DEAN CLOSE SCHOOL
SHELBURNE ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 6HE
Other companies in GL51
 
Filing Information
Company Number 02627579
Company ID Number 02627579
Date formed 1991-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 12:17:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEAN CLOSE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN TRUSCOTT SWIFT
Company Secretary 2018-03-01
ADRIAN PETER BOWCHER
Director 2014-03-07
KATHRYN ANN CARDEN
Director 2014-10-16
MICHAEL JOHN CARTWRIGHT
Director 2002-12-07
HELEN STEPHANIE LINFORD DALTRY
Director 2013-07-11
IAN ANDREW DUFFIN
Director 2015-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH KATHRYN CONNOLE
Company Secretary 2016-07-04 2018-02-28
ROBIN GARY PERRY
Company Secretary 2010-07-12 2016-05-20
JONATHAN MICHAEL LANCASHIRE
Director 2000-12-02 2016-03-31
PATRICIA GRAY NAPIER
Director 2002-12-07 2014-06-30
JOHN KENNETH EWBANK
Director 2009-12-04 2013-12-06
ANDREW JOHN BRUCKLAND
Director 2004-12-04 2011-12-02
KATHARINE WALTON
Company Secretary 2003-08-28 2010-05-28
TIMOTHY MAYBURY HASTIE SMITH
Director 1999-01-16 2008-10-09
CECIL JOHN BUCKETT
Director 1994-12-03 2004-12-04
CHARLES PETER LYNAM
Director 1992-01-21 2003-12-06
NICOLA AMANDA MOSLEY
Company Secretary 1998-01-09 2003-08-04
IAN WESTWOOD MARSH
Director 1994-12-03 2002-12-07
COLIN GEORGE CAMPBELL COCKS
Director 1993-12-04 2002-09-14
CHRISTOPHER JOHN BACON
Director 1994-12-03 1998-08-31
ROBERT DAVID HOPKINS
Company Secretary 1994-07-02 1997-12-31
STEUART BONBERNARD
Director 1991-10-22 1994-12-03
WILLIAM ARTHUR MEREDITH EDWARDS
Director 1992-01-21 1994-12-03
STUART GORDON FOWLER
Company Secretary 1992-01-21 1994-07-02
LEONARD JAMES HOOPER
Director 1992-01-21 1994-07-02
ROBERT DAVID HOPKINS
Company Secretary 1991-10-22 1992-01-21
STUART GORDON FOWLER
Director 1991-10-22 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ANN CARDEN DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
KATHRYN ANN CARDEN THE DEAN CLOSE FOUNDATION Director 2013-09-21 CURRENT 2001-04-04 Active
MICHAEL JOHN CARTWRIGHT METREA MISSION DATA LIMITED Director 2017-01-30 CURRENT 2005-04-29 Active
MICHAEL JOHN CARTWRIGHT DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
MICHAEL JOHN CARTWRIGHT ECCTIS LIMITED Director 2014-10-15 CURRENT 1989-07-17 Active
MICHAEL JOHN CARTWRIGHT VQ COMMUNICATIONS LTD Director 2011-06-14 CURRENT 2004-12-22 Active
MICHAEL JOHN CARTWRIGHT FRUITION FIRST LIMITED Director 2010-11-30 CURRENT 2003-12-08 Active
MICHAEL JOHN CARTWRIGHT THE DEAN CLOSE FOUNDATION Director 2001-09-01 CURRENT 2001-04-04 Active
HELEN STEPHANIE LINFORD DALTRY DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
HELEN STEPHANIE LINFORD DALTRY PAINSWICK GARDEN ESTATE LIMITED Director 2016-01-12 CURRENT 1987-11-25 Active
HELEN STEPHANIE LINFORD DALTRY PAINSWICK ROCOCO GARDEN TRUST Director 2015-01-12 CURRENT 2004-12-24 Active
HELEN STEPHANIE LINFORD DALTRY THE DEAN CLOSE FOUNDATION Director 2013-01-12 CURRENT 2001-04-04 Active
IAN ANDREW DUFFIN DEAN CLOSE NURSERIES LIMITED Director 2016-04-28 CURRENT 2015-06-11 Active
IAN ANDREW DUFFIN IAD MANAGEMENT SERVICES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
IAN ANDREW DUFFIN YOGANIC LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
IAN ANDREW DUFFIN THE DEAN CLOSE FOUNDATION Director 2015-06-20 CURRENT 2001-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-14Withdrawal of a person with significant control statement on 2022-10-14
2022-10-14Notification of The Dean Close Foundation as a person with significant control on 2022-10-14
2022-10-14PSC02Notification of The Dean Close Foundation as a person with significant control on 2022-10-14
2022-10-14PSC09Withdrawal of a person with significant control statement on 2022-10-14
2022-09-21AP01DIRECTOR APPOINTED MRS CHARLOTTE PACK
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW DUFFIN
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-09-01CH01Director's details changed for Mr Ian Andrew Duffin on 2020-08-26
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE COWLING TAYLOR
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTWRIGHT
2019-01-03AP03Appointment of Mr Mathew Alan Madeley as company secretary on 2019-01-02
2019-01-03TM02Termination of appointment of Jonathan Truscott Swift on 2018-11-30
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-06-01AP03Appointment of Mr Jonathan Truscott Swift as company secretary on 2018-03-01
2018-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-28TM02Termination of appointment of Elizabeth Kathryn Connole on 2018-02-28
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-04AP03Appointment of Mrs Elizabeth Kathryn Connole as company secretary on 2016-07-04
2016-05-20TM02Termination of appointment of Robin Gary Perry on 2016-05-20
2016-05-16AP01DIRECTOR APPOINTED MR IAN ANDREW DUFFIN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL LANCASHIRE
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-15MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-08-04AUDAUDITOR'S RESIGNATION
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-27AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Michael John Cartwright on 2015-07-27
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-29AP01DIRECTOR APPOINTED MRS KATHRYN ANN CARDEN
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-21AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NAPIER
2014-04-02AP01DIRECTOR APPOINTED MR ADRIAN PETER BOWCHER
2014-02-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EWBANK
2013-07-22AP01DIRECTOR APPOINTED MRS HELEN STEPHANIE LINFORD DALTRY
2013-07-22AR0109/07/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-20AR0109/07/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCKLAND
2011-07-29AR0109/07/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-03AR0109/07/10 FULL LIST
2010-07-19AP03SECRETARY APPOINTED ROBIN GARY PERRY
2010-06-28AUDAUDITOR'S RESIGNATION
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE WALTON
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-16AP01DIRECTOR APPOINTED MR JOHN KENNETH EWBANK
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 12 LAUNCESTON COURT DUNHEVED ROAD SOUTH THORNTON HEATH CROYDON SURREY CR7 6AD
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, SHELBURNE ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6HE
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HASTIE SMITH
2008-07-10363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-30RES04GBP NC 100/150000 21/06/2008
2008-06-30123NC INC ALREADY ADJUSTED 21/06/08
2008-06-3088(2)AD 21/06/08 GBP SI 119998@1=119998 GBP IC 2/120000
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-06363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-14288bDIRECTOR RESIGNED
2004-09-24AUDAUDITOR'S RESIGNATION
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-04-13288bDIRECTOR RESIGNED
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-29288bSECRETARY RESIGNED
2003-09-15288aNEW SECRETARY APPOINTED
2003-08-07363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-08288aNEW DIRECTOR APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-07-27363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-26363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-08288aNEW DIRECTOR APPOINTED
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: LENNOX HOUSE, BEAUFORT BUILDINGS, SPA ROAD, GLOUCESTER GL1 1XD
2000-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-11363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-04363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
855 - Other education
85510 - Sports and recreation education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

Licences & Regulatory approval
We could not find any licences issued to DEAN CLOSE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN CLOSE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEAN CLOSE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAN CLOSE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEAN CLOSE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN CLOSE SERVICES LIMITED
Trademarks
We have not found any records of DEAN CLOSE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN CLOSE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DEAN CLOSE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEAN CLOSE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN CLOSE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAN CLOSE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GL51 6HE