Company NameDial A Dog Wash Chester Limited
DirectorsCraig Thomas Harris and Sophie O'Neill
Company StatusActive
Company Number10111727
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Craig Thomas Harris
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Driving Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
Saughall
Chester
CH1 6AJ
Wales
Director NameMiss Sophie O'Neill
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleDog Groomer
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
Saughall
Chester
CH1 6AJ
Wales
Director NameMr John Norris McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane
Saughall
Chester
CH1 6AJ
Wales
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 2016(same day as company formation)
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales

Location

Registered Address4 Green Lane
Saughall
Chester
CH1 6AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 May 2023 (1 year ago)
Next Accounts Due1 February 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return3 September 2023 (8 months, 1 week ago)
Next Return Due17 September 2024 (4 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 1 May 2023 (9 pages)
15 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 1 May 2022 (10 pages)
14 September 2022Register(s) moved to registered inspection location 4 Green Lane Saughall Chester CH1 6AJ (1 page)
12 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 September 2022Register inspection address has been changed to 4 Green Lane Saughall Chester CH1 6AJ (1 page)
1 August 2022Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 1 August 2022 (1 page)
3 September 2021Appointment of Mr Craig Thomas Harris as a director on 1 August 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
2 September 2021Notification of Sophie O'neill as a person with significant control on 1 August 2021 (2 pages)
2 September 2021Notification of Craig Thomas Harris as a person with significant control on 1 August 2021 (2 pages)
2 September 2021Cessation of John Norris Mccann as a person with significant control on 1 August 2021 (1 page)
2 September 2021Registered office address changed from Meadow House Lark Barn Dodleston Lane Pulford CH4 9DS United Kingdom to 4 Green Lane Saughall Chester CH1 6AJ on 2 September 2021 (1 page)
2 September 2021Appointment of Miss Sophie O'neill as a director on 1 August 2021 (2 pages)
2 September 2021Termination of appointment of John Norris Mccann as a director on 1 August 2021 (1 page)
15 July 2021Total exemption full accounts made up to 1 May 2021 (10 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 1 May 2020 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 1 May 2019 (9 pages)
18 June 2019Previous accounting period extended from 30 April 2019 to 1 May 2019 (1 page)
5 June 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
5 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 165,000
(3 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2016Registered office address changed from Lark Bark, Meadow House Farm Dodleston Lane Pulford Chester CH4 9DS United Kingdom to Meadow House Lark Barn Dodleston Lane Pulford CH4 9DS on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Lark Bark, Meadow House Farm Dodleston Lane Pulford Chester CH4 9DS United Kingdom to Meadow House Lark Barn Dodleston Lane Pulford CH4 9DS on 25 April 2016 (1 page)
20 April 2016Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE United Kingdom to Lark Bark, Meadow House Farm Dodleston Lane Pulford Chester CH4 9DS on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE United Kingdom to Lark Bark, Meadow House Farm Dodleston Lane Pulford Chester CH4 9DS on 20 April 2016 (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)