Company NameDatnow Limited
Company StatusActive
Company Number00870364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1966(58 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameArthur David Datnow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Shawfield Street
London
SW3 4BD
Director NameEdward Leyland Datnow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
No 5 Lansdowne Road
London
W11 3AL
Secretary NameEdward Leyland Datnow
NationalityBritish
StatusCurrent
Appointed15 October 1991(25 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
No 5 Lansdowne Road
London
W11 3AL
Director NameMr James Sean Morris Datnow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameYasmine Leah Datnow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(43 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameElaine Datnow
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2002)
RoleCo Director
Correspondence Address7 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameJohn Asher Datnow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(25 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address130 Holland Park Avenue
London
W11 4UE

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£12,461
Net Worth£429,626
Cash£1,128
Current Liabilities£2,990

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 5 April 2022 (14 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 5 April 2020 (13 pages)
3 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
8 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (12 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 January 2017Registered office address changed from 130 Holland Park Avenue London W11 4UE to Military House 24 Castle Street Chester CH1 2DS on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 130 Holland Park Avenue London W11 4UE to Military House 24 Castle Street Chester CH1 2DS on 17 January 2017 (1 page)
4 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 5 April 2015 (12 pages)
7 December 2015Annual return made up to 15 October 2015 no member list (5 pages)
7 December 2015Annual return made up to 15 October 2015 no member list (5 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
8 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
18 November 2014Annual return made up to 15 October 2014 no member list (5 pages)
18 November 2014Annual return made up to 15 October 2014 no member list (5 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
4 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (5 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (5 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
20 November 2012Annual return made up to 15 October 2012 no member list (5 pages)
20 November 2012Annual return made up to 15 October 2012 no member list (5 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
25 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
25 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
9 November 2010Annual return made up to 15 October 2010 no member list (5 pages)
9 November 2010Annual return made up to 15 October 2010 no member list (5 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
12 December 2009Appointment of Yasmine Leah Datnow as a director (3 pages)
12 December 2009Appointment of Mr James Sean Morris Datnow as a director (3 pages)
12 December 2009Appointment of Mr James Sean Morris Datnow as a director (3 pages)
12 December 2009Appointment of Yasmine Leah Datnow as a director (3 pages)
26 October 2009Director's details changed for Edward Leyland Datnow on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Arthur David Datnow on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Edward Leyland Datnow on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Arthur David Datnow on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 December 2008Appointment terminated director john datnow (1 page)
9 December 2008Appointment terminated director john datnow (1 page)
12 November 2008Annual return made up to 15/10/08 (3 pages)
12 November 2008Annual return made up to 15/10/08 (3 pages)
20 March 2008Annual return made up to 15/10/07 (3 pages)
20 March 2008Annual return made up to 15/10/07 (3 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
11 August 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
11 August 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
11 August 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
8 November 2006Annual return made up to 15/10/06 (4 pages)
8 November 2006Annual return made up to 15/10/06 (4 pages)
28 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
28 March 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
26 October 2005Annual return made up to 15/10/05 (4 pages)
26 October 2005Annual return made up to 15/10/05 (4 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
25 October 2004Annual return made up to 15/10/04 (4 pages)
25 October 2004Annual return made up to 15/10/04 (4 pages)
12 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
24 December 2003Annual return made up to 15/10/03 (4 pages)
24 December 2003Annual return made up to 15/10/03 (4 pages)
23 May 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
23 May 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
23 May 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
14 October 2002Annual return made up to 15/10/02
  • 363(288) ‐ Director resigned
(5 pages)
14 October 2002Annual return made up to 15/10/02
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
9 October 2001Annual return made up to 15/10/01 (4 pages)
9 October 2001Annual return made up to 15/10/01 (4 pages)
22 May 2001Full accounts made up to 5 April 2000 (9 pages)
22 May 2001Full accounts made up to 5 April 2000 (9 pages)
22 May 2001Full accounts made up to 5 April 2000 (9 pages)
12 October 2000Annual return made up to 15/10/00 (4 pages)
12 October 2000Annual return made up to 15/10/00 (4 pages)
20 April 2000Full accounts made up to 5 April 1999 (9 pages)
20 April 2000Full accounts made up to 5 April 1999 (9 pages)
20 April 2000Full accounts made up to 5 April 1999 (9 pages)
11 October 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1999Annual return made up to 15/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Full accounts made up to 5 April 1998 (9 pages)
25 May 1999Full accounts made up to 5 April 1998 (9 pages)
25 May 1999Full accounts made up to 5 April 1998 (9 pages)
3 December 1998Full accounts made up to 5 April 1997 (9 pages)
3 December 1998Full accounts made up to 5 April 1997 (9 pages)
3 December 1998Full accounts made up to 5 April 1997 (9 pages)
28 October 1998Annual return made up to 15/10/98 (5 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Annual return made up to 15/10/98 (5 pages)
28 October 1998Director's particulars changed (1 page)
21 October 1997Annual return made up to 15/10/97 (6 pages)
21 October 1997Annual return made up to 15/10/97 (6 pages)
7 February 1997Full accounts made up to 5 April 1996 (5 pages)
7 February 1997Full accounts made up to 5 April 1996 (5 pages)
7 February 1997Full accounts made up to 5 April 1996 (5 pages)
24 October 1996Annual return made up to 15/10/96 (6 pages)
24 October 1996Annual return made up to 15/10/96 (6 pages)
4 February 1996Full accounts made up to 5 April 1995 (5 pages)
4 February 1996Full accounts made up to 5 April 1995 (5 pages)
4 February 1996Full accounts made up to 5 April 1995 (5 pages)
21 November 1995Annual return made up to 15/10/95 (10 pages)
21 November 1995Annual return made up to 15/10/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 February 1966Incorporation (19 pages)
2 February 1966Incorporation (19 pages)