Company Name3 Dimensions Care Limited
Company StatusActive
Company Number05017650
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed02 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(19 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameRichard Gonzalez
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleMoulder
Correspondence Address1 Victoria Avenue
Chard
Somerset
TA20 1HE
Director NameAdele Trinette Frost
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank
Church Lane
Horton
Somerset
TA19 9RN
Secretary NamePhyllis Gonzalez
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChardleigh House
Wadeford
Chard
Somerset
TA20 3AJ
Director NamePhyllis Gonzalez
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 12 January 2010)
RoleNaturopathy
Correspondence AddressChardleigh House
Wadeford
Chard
Somerset
TA20 3AJ
Director NameBernd Harms
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 02 March 2021)
RoleHealth & Safety Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressLindens High Street
Chard
Somerset
TA20 1QS
Director NameNita Evelyn Ellul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 March 2021)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Court Farm Perry Street
Chard
Somerset
TA20 2QG
Secretary NameMiss Rachel Syrett
StatusResigned
Appointed01 February 2010(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2015)
RoleCompany Director
Correspondence AddressChardleigh House, Chardleigh
Green, Wadeford
Chard
Somerset
TA20 3AJ
Director NameRay Gonzalez
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChardleigh House Chardleigh Green
Wadeford
Chard
Somerset
TA20 3AJ
Secretary NameMr Christopher Duffy
StatusResigned
Appointed02 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.3dimensions.org.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Amy Gonzalez
20.00%
Ordinary
10k at £1Bernd Harms
10.00%
Ordinary
10k at £1Bianca Harms
10.00%
Ordinary
10k at £1Nicole Syrett
10.00%
Ordinary
10k at £1Nita Ellul
10.00%
Ordinary
10k at £1Phyllis Gonzalez
10.00%
Ordinary
10k at £1Rachel Syrett
10.00%
Ordinary
10k at £1Ray Gonzalez
10.00%
Ordinary
10k at £1Steve Harms
10.00%
Ordinary

Financials

Year2014
Turnover£2,179,882
Gross Profit£613,579
Net Worth£169,730
Cash£145,214
Current Liabilities£95,288

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

9 July 2013Delivered on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 August 2022 (18 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
12 June 2023Termination of appointment of Christopher Duffy as a secretary on 31 May 2023 (1 page)
12 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
16 February 2023Second filing of Confirmation Statement dated 12 January 2023 (5 pages)
16 February 2023Second filing of Confirmation Statement dated 16 January 2022 (5 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/02/2023.
(4 pages)
20 October 2022Accounts for a small company made up to 31 August 2021 (23 pages)
4 July 2022Previous accounting period shortened from 28 February 2022 to 31 August 2021 (1 page)
20 January 2022Confirmation statement made on 16 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/02/2023.
(4 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
31 March 2021Previous accounting period extended from 31 January 2021 to 28 February 2021 (1 page)
26 March 2021Notification of Acorn Care and Education Limited as a person with significant control on 2 March 2021 (2 pages)
26 March 2021Withdrawal of a person with significant control statement on 26 March 2021 (2 pages)
17 March 2021Registered office address changed from Chardleigh House Chardleigh House Wadeford Somerset TA20 3AJ United Kingdom to Atria Spa Road Bolton BL1 4AG on 17 March 2021 (1 page)
16 March 2021Satisfaction of charge 050176500001 in full (4 pages)
9 March 2021Appointment of Mr Christopher Duffy as a secretary on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr David Jon Leatherbarrow as a director on 2 March 2021 (2 pages)
8 March 2021Termination of appointment of Nita Evelyn Ellul as a director on 2 March 2021 (1 page)
8 March 2021Appointment of Mr Richard John Cooke as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Richard Power as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2 March 2021 (2 pages)
8 March 2021Termination of appointment of Bernd Harms as a director on 2 March 2021 (1 page)
15 February 2021Confirmation statement made on 16 January 2021 with updates (7 pages)
19 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (8 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 14,288
(6 pages)
22 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100,010
(6 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
21 January 2019Director's details changed for Bernd Harms on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Nita Evelyn Ellul on 21 January 2019 (2 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 January 2018Registered office address changed from Chardleigh House, Chardleigh Green, Wadeford Chard Somerset TA20 3AJ to Chardleigh House Chardleigh House Wadeford Somerset TA20 3AJ on 29 January 2018 (1 page)
28 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
13 January 2017Termination of appointment of Ray Gonzalez as a director on 5 December 2016 (1 page)
13 January 2017Termination of appointment of Ray Gonzalez as a director on 5 December 2016 (1 page)
21 October 2016Appointment of Ray Gonzalez as a director on 27 June 2016 (2 pages)
21 October 2016Appointment of Ray Gonzalez as a director on 27 June 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 April 2016Termination of appointment of Rachel Syrett as a secretary on 20 January 2015 (1 page)
27 April 2016Termination of appointment of Rachel Syrett as a secretary on 20 January 2015 (1 page)
9 February 2016Register inspection address has been changed to The Annexe Maple Tree House 1 Victoria Avenue Chard Somerset TA201HE (1 page)
9 February 2016Register inspection address has been changed to The Annexe Maple Tree House 1 Victoria Avenue Chard Somerset TA201HE (1 page)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,010
(6 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,010
(6 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (16 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders (7 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders (7 pages)
2 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100,010
(3 pages)
2 February 2015Termination of appointment of Adele Trinette Frost as a director on 29 August 2014 (1 page)
2 February 2015Termination of appointment of Adele Trinette Frost as a director on 29 August 2014 (1 page)
2 February 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100,010
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,001
(7 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,001
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
12 July 2013Registration of charge 050176500001 (17 pages)
12 July 2013Registration of charge 050176500001 (17 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Nita Evelyn Ellul on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Nita Evelyn Ellul on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
11 March 2010Appointment of Miss Rachel Syrett as a secretary (1 page)
11 March 2010Director's details changed for Bernd Harms on 16 January 2010 (2 pages)
11 March 2010Director's details changed for Bernd Harms on 16 January 2010 (2 pages)
11 March 2010Director's details changed for Adele Trinette Frost on 16 January 2010 (2 pages)
11 March 2010Appointment of Miss Rachel Syrett as a secretary (1 page)
11 March 2010Director's details changed for Adele Trinette Frost on 16 January 2010 (2 pages)
11 March 2010Director's details changed for Nita Evelyn Ellul on 16 January 2010 (2 pages)
11 March 2010Director's details changed for Nita Evelyn Ellul on 16 January 2010 (2 pages)
9 February 2010Company name changed woodhouse project LTD\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed woodhouse project LTD\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
3 February 2010Company name changed 3 dimensions care LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Termination of appointment of Phyllis Gonzalez as a director (2 pages)
3 February 2010Termination of appointment of Phyllis Gonzalez as a director (2 pages)
3 February 2010Termination of appointment of Phyllis Gonzalez as a secretary (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed 3 dimensions care LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
3 February 2010Termination of appointment of Phyllis Gonzalez as a secretary (2 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2009Return made up to 16/01/09; full list of members (7 pages)
21 April 2009Return made up to 16/01/09; full list of members (7 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 January 2008Return made up to 16/01/08; full list of members (5 pages)
17 January 2008Return made up to 16/01/08; full list of members (5 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 16/01/07; full list of members (4 pages)
1 March 2007Return made up to 16/01/07; full list of members (4 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2006Return made up to 16/01/06; full list of members (4 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Return made up to 16/01/06; full list of members (4 pages)
24 March 2006Location of register of members (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
2 March 2005Return made up to 16/01/05; full list of members (9 pages)
2 March 2005Return made up to 16/01/05; full list of members (9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
5 April 2004Company name changed twenty four seven care LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed twenty four seven care LIMITED\certificate issued on 05/04/04 (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
5 March 2004Ad 10/02/04--------- £ si 100000@1=100000 £ ic 1/100001 (4 pages)
5 March 2004Ad 10/02/04--------- £ si 100000@1=100000 £ ic 1/100001 (4 pages)
16 January 2004Incorporation (12 pages)
16 January 2004Incorporation (12 pages)