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

DUNSTALL ENTERPRISES LIMITED

POOLEMEAD HOUSE WATERY LANE, TWERTON, BATH, BA2 1RN,
Company Registration Number
05522849
Private Limited Company
Active

Company Overview

About Dunstall Enterprises Ltd
DUNSTALL ENTERPRISES LIMITED was founded on 2005-07-29 and has its registered office in Bath. The organisation's status is listed as "Active". Dunstall Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNSTALL ENTERPRISES LIMITED
 
Legal Registered Office
POOLEMEAD HOUSE WATERY LANE
TWERTON
BATH
BA2 1RN
Other companies in DE13
 
Filing Information
Company Number 05522849
Company ID Number 05522849
Date formed 2005-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 10:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNSTALL ENTERPRISES LIMITED
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 DUNSTALL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JAYNE FLETCHER
Company Secretary 2005-07-29
TRACEY JAYNE FLETCHER
Director 2005-07-29
NORMAN KELLY
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN KELLY
Director 2009-01-20 2012-04-01
HEDLEY ROBERTSON FLETCHER
Director 2005-07-29 2009-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY JAYNE FLETCHER DE HEALTHCARE (MIDLANDS) LIMITED Director 2013-04-30 CURRENT 2013-04-30 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
2024-10-28DIRECTOR APPOINTED MR CHRISTOPHER IAN SAUNDERS
2024-07-19Termination of appointment of Garry Fitton on 2024-07-19
2024-07-19APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN FITTON
2024-04-22CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEARSON
2023-11-24Unaudited abridged accounts made up to 2023-02-28
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-23Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 1st Floor, Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW England
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-01-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/02/20
2021-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/02/20
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/02/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-02-13AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2020-01-28AA01Current accounting period shortened from 31/07/20 TO 29/02/20
2019-12-06AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 4 Broome Close Kings Bromley Staffordshire DE13 7JR
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KELLY
2019-12-06AP03Appointment of Mr Garry Fitton as company secretary on 2019-12-02
2019-12-06TM02Termination of appointment of Tracey Jayne Fletcher on 2019-12-02
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055228490001
2019-11-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-11-19 GBP 100.00
2019-11-21SH03Purchase of own shares
2019-11-20AP01DIRECTOR APPOINTED NORMAN KELLY
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2018-10-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-04-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055228490003
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055228490002
2017-03-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-12-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0129/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0129/07/14 ANNUAL RETURN FULL LIST
2014-08-05CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY JAYNE FLETCHER on 2014-08-05
2014-08-05CH01Director's details changed for Tracey Jayne Fletcher on 2014-08-05
2014-06-10AA01Current accounting period shortened from 31/08/14 TO 31/07/14
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AA01Current accounting period extended from 31/07/13 TO 31/08/13
2013-08-23AR0129/07/13 ANNUAL RETURN FULL LIST
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055228490001
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0129/07/12 ANNUAL RETURN FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KELLY
2012-06-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02SH0101/04/12 STATEMENT OF CAPITAL GBP 100
2011-08-25AR0129/07/11 FULL LIST
2011-03-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-06AR0129/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN KELLY / 29/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN KELLY / 29/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE FLETCHER / 29/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-09-25288aDIRECTOR APPOINTED MRS PATRICIA ANN KELLY
2009-09-25288aDIRECTOR APPOINTED MR NORMAN KELLY
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR HEDLEY FLETCHER
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/08
2008-09-19363sRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 29/07/07; CHANGE OF MEMBERS
2007-06-0688(2)RAD 03/05/07--------- £ SI 2@1=2 £ IC 1/3
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-12363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to DUNSTALL ENTERPRISES 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 DUNSTALL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-09 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 DUNSTALL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of DUNSTALL ENTERPRISES LIMITED registering or being granted any patents
Domain Names

DUNSTALL ENTERPRISES LIMITED owns 1 domain names.

dehealthcare.co.uk  

Trademarks
We have not found any records of DUNSTALL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNSTALL ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2014-12 GBP £7,108 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-11 GBP £14,216 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-9 GBP £7,108 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-8 GBP £7,108 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-7 GBP £14,216
Walsall Council 2014-5 GBP £7,108
Walsall Council 2014-4 GBP £7,108
Walsall Council 2014-3 GBP £6,440
Walsall Council 2014-2 GBP £6,440
Walsall Council 2014-1 GBP £12,880
Walsall Council 2013-11 GBP £6,440
Walsall Council 2013-10 GBP £12,880
Walsall Council 2013-9 GBP £6,405
Walsall Council 2013-8 GBP £6,447
Walsall Council 2013-7 GBP £14,506
Walsall Council 2013-5 GBP £14,380
Walsall Council 2013-3 GBP £6,396
Walsall Council 2013-2 GBP £9,457
Walsall Council 2013-1 GBP £3,179
Walsall Council 2012-12 GBP £11,563
Walsall Council 2012-11 GBP £9,703
Walsall Council 2012-10 GBP £3,974
Walsall Council 2012-9 GBP £3,179
Walsall Council 2012-8 GBP £3,974
Walsall Council 2012-7 GBP £3,179
Walsall Council 2012-6 GBP £9,766
Walsall Council 2012-4 GBP £2,580
Walsall Council 2012-3 GBP £3,927
Walsall Council 2012-2 GBP £3,141
Walsall Council 2012-1 GBP £5,497
Walsall Council 2011-12 GBP £3,927
Walsall Council 2011-10 GBP £3,927
Walsall Council 2011-9 GBP £3,927
Walsall Council 2011-8 GBP £3,141
Walsall Metropolitan Borough Council 2011-6 GBP £12,772 Residential Care Homes
Walsall Metropolitan Borough Council 2011-3 GBP £5,436 Residential Care Homes
Walsall Metropolitan Borough Council 2011-2 GBP £4,659 Residential Care Homes
Walsall Metropolitan Borough Council 2011-1 GBP £3,883 Residential Care Homes
Walsall Metropolitan Borough Council 2010-11 GBP £6,213 Residential Care Homes
Walsall Metropolitan Borough Council 2010-9 GBP £4,659
Walsall Metropolitan Borough Council 2010-8 GBP £4,659
Walsall Metropolitan Borough Council 2010-7 GBP £3,106

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNSTALL ENTERPRISES 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 DUNSTALL ENTERPRISES 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 DUNSTALL ENTERPRISES 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.