General information

Name:

De La Salle Limited

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 03240116

Incorporation date: 1996-08-20

Dissolution date: 2017-05-09

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Norwich with reg. no. 03240116. The firm was established in 1996. The headquarters of this firm was situated at 15 Palace Street . The post code for this location is NR3 1RT. The firm was officially closed on Tue, 9th May 2017, which means it had been active for 21 years. The De La Salle Ltd business was recognized under three other names before. The firm was originally established as of Managed Medical Care to be changed to Blankenship Systems on Thu, 31st Jul 2014. The company's third registered name was present name until 1996.

Tom G. and Rachel C. were the firm's directors and were managing the firm for 20 years.

Executives who controlled the firm include: Thomas G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rachel C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • De La Salle Ltd 2014-07-31
  • Managed Medical Care Limited 1999-12-10
  • Blankenship Systems Limited 1996-10-16
  • Physical Evaluation Systems (UK) Limited 1996-08-20

Financial data based on annual reports

Company staff

Tom G.

Role: Director

Appointed: 22 January 1997

Latest update: 14 February 2024

John S.

Role: Secretary

Appointed: 16 October 1996

Latest update: 14 February 2024

Rachel C.

Role: Director

Appointed: 16 October 1996

Latest update: 14 February 2024

People with significant control

Thomas G.
Notified on 4 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel C.
Notified on 4 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 18 August 2018
Confirmation statement last made up date 04 August 2016
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-10-31 (AA)
filed on: 14th, June 2016
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Similar companies nearby

Closest companies