ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dairy Lane (St. Michael's) Limited

Dairy Lane (St. Michael's) Limited is an active company incorporated on 25 October 2013 with the registered office located in Houghton Le Spring, Tyne and Wear. Dairy Lane (St. Michael's) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08749121
Private limited company
Age
11 years
Incorporated 25 October 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
Dairy Lane Care Centre
Dairy Lane
Houghton Le Spring
DH4 5EH
England
Address changed on 19 Jan 2025 (7 months ago)
Previous address was Primville Primrose Hill Houghton Le Spring Tyne and Wear DH4 6DY
Telephone
01915121345
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Nov 1943
Director • British • Lives in Scotland • Born in Aug 1980
Director • British • Lives in Scotland • Born in Jul 1979
Serene Valley Care Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Serene Valley Care Ltd
Kenchangouda Patil and Uday Bhaskar Kalangi are mutual people.
Active
Casco Finance Limited
Uday Bhaskar Kalangi is a mutual person.
Active
Balcombe Care Homes Limited
Uday Bhaskar Kalangi is a mutual person.
Active
Aplomb Care Ltd
Uday Bhaskar Kalangi is a mutual person.
Active
Chatsworth Residential Home Ltd
Uday Bhaskar Kalangi is a mutual person.
Active
Kyte Properties Ltd
Kenchangouda Patil is a mutual person.
Active
Arkus It Ltd
Kenchangouda Patil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.49M
Increased by £273.58K (+22%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£1.52M
Increased by £260.37K (+21%)
Total Liabilities
-£176.19K
Increased by £78.16K (+80%)
Net Assets
£1.35M
Increased by £182.21K (+16%)
Debt Ratio (%)
12%
Increased by 3.81% (+49%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Accounting Period Shortened
5 Months Ago on 18 Mar 2025
Registered Address Changed
7 Months Ago on 19 Jan 2025
Serene Valley Care Ltd (PSC) Appointed
8 Months Ago on 6 Jan 2025
Arthur Jospeh Eliott (PSC) Resigned
8 Months Ago on 6 Jan 2025
Mary Jane Tinkler Resigned
8 Months Ago on 6 Jan 2025
Joseph Arthur Elliott Resigned
8 Months Ago on 6 Jan 2025
Mr Uday Bhaskar Kalangi Appointed
8 Months Ago on 6 Jan 2025
Mr Kenchangouda Patil Appointed
8 Months Ago on 6 Jan 2025
New Charge Registered
8 Months Ago on 24 Dec 2024
Get Credit Report
Discover Dairy Lane (St. Michael's) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 May 2025 with updates
Submitted on 8 May 2025
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 18 Mar 2025
Notification of Serene Valley Care Ltd as a person with significant control on 6 January 2025
Submitted on 19 Jan 2025
Registered office address changed from Primville Primrose Hill Houghton Le Spring Tyne and Wear DH4 6DY to Dairy Lane Care Centre Dairy Lane Houghton Le Spring DH4 5EH on 19 January 2025
Submitted on 19 Jan 2025
Appointment of Mr Kenchangouda Patil as a director on 6 January 2025
Submitted on 19 Jan 2025
Appointment of Mr Uday Bhaskar Kalangi as a director on 6 January 2025
Submitted on 19 Jan 2025
Termination of appointment of Joseph Arthur Elliott as a director on 6 January 2025
Submitted on 19 Jan 2025
Termination of appointment of Mary Jane Tinkler as a director on 6 January 2025
Submitted on 19 Jan 2025
Cessation of Arthur Jospeh Eliott as a person with significant control on 6 January 2025
Submitted on 19 Jan 2025
Registration of charge 087491210001, created on 24 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year