Check the

DOLPHIN HOMES LIMITED

Company
DOLPHIN HOMES LIMITED (01685034)

DOLPHIN HOMES

Phone: 02392 475 219
C rating

ABOUT DOLPHIN HOMES LIMITED

Dolphin Homes Limited was founded in 1988 with the aim of providing high quality accommodation, care, assistance and support for people within the South East of England.

We started out with “Elizabeth Lodge,” a residential care home for the elderly, which opened in the prestigious Alverstoke area of Gosport, to provide just such accommodation and service.

In 2004 Dolphin Homes extended its range of services when it opened Myrtle Cottage, in Emsworth, its first home for adults with learning disabilities and challenging behaviour.

Since then the company has built an excellent reputation with local Social Services and others from further afield for the quality of care provided.

Today, Dolphin Homes operate 12 Care Quality Commission Registered Care homes, caring for people with learning and/or physical difficulties and specialising in the care for people with complex health needs.

Dolphin Homes is looking at opening further residential care homes later in 2017 in Hampshire and further afield.

Dolphin Homes

Dolphin Homes is a specialist care provider delivering first class quality care and support for adults with learning difficulties, challenging behaviour, physical disabilities and complex health needs, autism and Asperger’s syndrome.

We run 12 homes in three counties – Hampshire, West Sussex and Surrey – to a very high standard and where the emphasis is on “home”. These homes provide service users with a relaxed and comfortable environment where they can become active and valued members of the community. Whether the need for wheelchair accessibility or supported living to encourage independence, each of our homes have been adapted and furnished specifically for the users in mind.

We have a constant focus on quality and we are proud to have achieved the ISO 9001 Quality Standard.

Referrals to Dolphin Homes can come from a wide variety of backgrounds including; moving on from a family environment and existing placement breakdown.

Your subscription has been confirmed.

KEY FINANCES

Year
2009
Assets
£705.75k ▲ £461.38k (188.80 %)
Cash
£22.92k ▲ £13.18k (135.47 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£705.75k ▲ £461.38k (188.80 %)

REGISTRATION INFO

Company name
DOLPHIN HOMES LIMITED
Company number
01685034
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.dolphinhomes.co.uk
Phones
02392 475 219
02392 471 760
Registered Address
WENTWORTH HOUSE,
4400 PARKWAY,
WHITELEY,
HAMPSHIRE,
PO15 7FJ

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Mar 2017
Termination of appointment of Julia Dianne Spriggs as a director on 1 March 2017
07 Mar 2017
Termination of appointment of Paul Joseph Beaumont as a director on 30 June 2016
16 May 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100

CHARGES

31 October 2014
Status
Outstanding
Delivered
6 November 2014
Persons entitled
Santander UK PLC
Description
All that freehold property known as 26 crescent road…

23 July 2013
Status
Satisfied on 26 November 2014
Delivered
29 July 2013
Persons entitled
Robert John Wood
Description
All that freehold land to the rear of 26 crescent road…

23 July 2013
Status
Satisfied on 26 November 2014
Delivered
29 July 2013
Persons entitled
Robert John Wood
Description
All that freehold property known as 26 crescent road…

21 May 2013
Status
Outstanding
Delivered
29 May 2013
Persons entitled
Santander UK PLC as Security Trustee for Each Group Member
Description
F/H property k/a 50 saltern's lane hayling island t/n…

30 March 2010
Status
Outstanding
Delivered
7 April 2010
Persons entitled
Alliance & Leicester PLC
Description
123 new brighton road emsworth hampshire t/n HP450571, 27…

30 March 2010
Status
Outstanding
Delivered
7 April 2010
Persons entitled
Alliance & Leicester PLC
Description
123 new brighton road emsworth hampshire t/n HP450571, 27…

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
The l/h property k/a 191 london road horndean.

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
L/H property k/a 123 new brighton road emsworth hampshire…

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
L/H property k/a 91 hulbert road havant hampshire.

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
L/H property k/a 27 southleigh road havant hampshire.

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
The l/h property k/a 22 orchard road havant hampshire.

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
The l/h property k/a 1 lower st helens road hedge end…

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
L/H property k/a 1 coolarne rise camberley surrey.

4 April 2008
Status
Satisfied on 9 April 2010
Delivered
9 April 2008
Persons entitled
The Governor & Company of the Bank of Ireland
Description
All future l/h and f/h property of the company goodwill all…

9 June 2006
Status
Satisfied on 9 April 2010
Delivered
15 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 January 2002
Status
Satisfied on 15 March 2007
Delivered
5 January 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

11 December 2001
Status
Satisfied on 15 March 2007
Delivered
14 December 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property k/a elizabeth lodge 29 beech grove alverstoke…

20 March 2001
Status
Satisfied on 15 March 2007
Delivered
3 April 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
29 beech grove alverstokre gosport HP179208. Together with…

20 March 2001
Status
Satisfied on 15 March 2007
Delivered
23 March 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 July 2000
Status
Satisfied on 8 November 2001
Delivered
12 August 2000
Persons entitled
Arthur Sydney Thompson
Description
Elizabeth lodge 29 beech grove alverstoke gosport hants…

31 July 2000
Status
Satisfied on 8 November 2001
Delivered
12 August 2000
Persons entitled
Arthur Sydney Thompson
Description
Fixed and floating charges over the undertaking and all…

11 September 1997
Status
Satisfied on 12 August 2000
Delivered
13 September 1997
Persons entitled
Close Invoice Finance Limited
Description
The f/h land and premises k/a elizabeth lodge 29 beech…

11 September 1997
Status
Satisfied on 12 August 2000
Delivered
13 September 1997
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 April 1990
Status
Satisfied on 8 November 2001
Delivered
12 April 1990
Persons entitled
National Westminster Bank PLC
Description
29 beech grove alverstoke gosport hampshire title no…

29 March 1989
Status
Satisfied on 15 March 2007
Delivered
31 March 1989
Persons entitled
Ucb Bank PLC
Description
Elizabeth house 29 beech grove alverstoke gosport…

4 July 1988
Status
Satisfied
Delivered
13 July 1988
Persons entitled
Ucb Bank PLC
Description
Elizabeth lodge, 29 beech grove, alverstoke, gosport…

See Also


Last update 2018

DOLPHIN HOMES LIMITED DIRECTORS

Audrey Teresa Gillian Coombs

  Acting
Role
Secretary
Address
9 St Thomas Avenue, Hayling Island, Hampshire, PO11 0ET
Name
COOMBS, Audrey Teresa Gillian

Brian Peter Heather

  Acting
Appointed
30 June 2010
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Sundial, 37 Links Lane, Rowlands Castle, Havant, Hampshire, PO9 6AE
Country Of Residence
England
Name
HEATHER, Brian Peter

Nicholas Peter Heather

  Acting
Appointed
16 April 2005
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
133a, North Lane, Clanfield, Waterlooville, Hampshire, PO8 0RL
Country Of Residence
United Kingdom
Name
HEATHER, Nicholas Peter

Paul Joseph Beaumont

  Resigned
Appointed
01 November 2013
Resigned
30 June 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Aspiring Heights, Higham Cross Road, Long Street, Hanslope, Buckinghamshire, United Kingdom, MK19 7DB
Country Of Residence
United Kingdom
Name
BEAUMONT, Paul Joseph

Brian Peter Heather

  Resigned
Resigned
06 January 2000
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Sundial 37 Links Lane, Rowlands Castle, Hampshire, PO9 6AE
Country Of Residence
England
Name
HEATHER, Brian Peter

Carol Ann Heather

  Resigned
Appointed
06 January 2000
Resigned
30 June 2010
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Sundial 37 Links Lane, Rowlands Castle, Hampshire, PO9 6AE
Country Of Residence
United Kingdom
Name
HEATHER, Carol Ann

Carol Ann Heather

  Resigned
Resigned
03 September 1996
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Sundial 37 Links Lane, Rowlands Castle, Hampshire, PO9 6AE
Country Of Residence
United Kingdom
Name
HEATHER, Carol Ann

Julia Dianne Spriggs

  Resigned
Appointed
01 April 2010
Resigned
01 March 2017
Occupation
Operations Director
Role
Director
Age
65
Nationality
British
Address
12 Fernhurst Close, Hayling Island, Hampshire, United Kingdom, PO11 0DT
Country Of Residence
United Kingdom
Name
SPRIGGS, Julia Dianne

Linda Sykes

  Resigned
Resigned
29 May 1996
Occupation
Rest Home Proprietor
Role
Director
Age
73
Nationality
British
Address
4 Lynton Gardens, Fareham, Hampshire, PO16 7NB
Name
SYKES, Linda

REVIEWS


Check The Company
Normal according to the company’s financial health.