Cheadle
Stockport
Cheshire
SK8 7JU
Secretary Name | Mrs Claire Gartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Director Name | Miss Jessica Amy Dawson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Director Name | Mrs Claire Gartley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Director Name | Timothy Dawson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Director Name | Mr Christopher Leonard Edwards |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Director Name | Mrs Claire Gartley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | District Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Cheadle Hulme Stockport Cheshire SK8 6JB |
Director Name | Mr Roy Greatorex |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrook Cottage 2 Hollyvale Cottages, Mill Brow Stockport Cheshire SK6 5DH |
Secretary Name | Mr Roy Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybrook Cottage 2 Hollyvale Cottages, Mill Brow Stockport Cheshire SK6 5DH |
Director Name | Mr Andrew James George Greatorex |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 March 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 10 Church Road, Cheadle Hulme Cheadle Stockport Cheshire SK8 7JU |
Website | www.dasa.co.uk |
---|
Registered Address | Unit 6e Lowick Close, Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
55 at £1 | Darryl Gartley 55.00% Ordinary A |
---|---|
25 at £1 | Claire Gartley 25.00% Ordinary B |
10 at £1 | Jessica Amy Gartley 10.00% Ordinary C |
10 at £1 | Olivia Gartley 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £538,973 |
Cash | £71,314 |
Current Liabilities | £294,940 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
9 July 2007 | Delivered on: 11 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
11 June 2020 | Appointment of Mr Christopher Leonard Edwards as a director on 1 March 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (6 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
10 May 2019 | Statement of capital following an allotment of shares on 18 May 2017
|
10 May 2019 | Statement of capital following an allotment of shares on 18 May 2017
|
3 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
1 May 2019 | Resolutions
|
23 April 2019 | Change of details for Olivia Gartley as a person with significant control on 3 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Andrew Greatorex on 18 April 2019 (2 pages) |
18 April 2019 | Second filing of Confirmation Statement dated 27/04/2018 (15 pages) |
2 April 2019 | Director's details changed for Mrs Claire Gartley on 25 March 2019 (2 pages) |
2 April 2019 | Change of details for Jessica Amy Dawson as a person with significant control on 25 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Miss Jessica Amy Dawson on 25 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Timothy Dawson on 25 March 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Claire Gartley as a person with significant control on 25 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Darryl Gartley on 25 March 2019 (2 pages) |
2 April 2019 | Change of details for Olivia Gartley as a person with significant control on 25 March 2019 (2 pages) |
2 April 2019 | Change of details for Darryl Gartley as a person with significant control on 25 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Andrew Greatorex on 25 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Timothy Dawson on 25 March 2019 (2 pages) |
2 April 2019 | Secretary's details changed for Mrs Claire Gartley on 25 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | 27/04/18 Statement of Capital gbp 120.00
|
27 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 August 2017 | Director's details changed for Andrew Greatorex on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Andrew Greatorex on 29 August 2017 (2 pages) |
20 July 2017 | Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Miss Jessica Amy Dawson on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Miss Jessica Amy Dawson on 19 July 2017 (2 pages) |
28 June 2017 | Appointment of Timothy Dawson as a director on 18 May 2017 (2 pages) |
28 June 2017 | Appointment of Andrew Greatorex as a director on 18 May 2017 (2 pages) |
28 June 2017 | Appointment of Andrew Greatorex as a director on 18 May 2017 (2 pages) |
28 June 2017 | Appointment of Timothy Dawson as a director on 18 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (10 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (10 pages) |
31 January 2017 | Director's details changed for Miss Jessica Amy Gartley on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Miss Jessica Amy Gartley on 30 January 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (22 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (22 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (22 pages) |
30 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (22 pages) |
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Change of share class name or designation (2 pages) |
23 July 2015 | Resolutions
|
13 July 2015 | Termination of appointment of Roy Greatorex as a director on 31 March 2015 (1 page) |
13 July 2015 | Termination of appointment of Roy Greatorex as a director on 31 March 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-07-30
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-07-30
|
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
Statement of capital on 2015-07-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 August 2013 | Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page) |
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Appointment of Mrs Claire Gartley as a director (2 pages) |
25 June 2012 | Appointment of Mrs Claire Gartley as a director (2 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Appointment of Miss Jessica Amy Gartley as a director (2 pages) |
26 July 2011 | Appointment of Miss Jessica Amy Gartley as a director (2 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Roy Greatorex on 27 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Darryl Gartley on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Roy Greatorex on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Darryl Gartley on 27 April 2010 (2 pages) |
6 January 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
6 January 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Appointment terminated secretary roy greatorex (1 page) |
17 August 2009 | Secretary appointed claire alison gartley (2 pages) |
17 August 2009 | Appointment terminated secretary roy greatorex (1 page) |
17 August 2009 | Secretary appointed claire alison gartley (2 pages) |
17 August 2009 | Appointment terminated director claire gartley (1 page) |
17 August 2009 | Appointment terminated director claire gartley (1 page) |
10 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 May 2008 | Director appointed mrs claire gartley (1 page) |
7 May 2008 | Director appointed mrs claire gartley (1 page) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |