D & L SUPPORT LIMITED
Residential care activities for learning difficulties, mental health and substance abuse
D & L SUPPORT LIMITED
Residential care activities for learning difficulties, mental health and substance abuse
Previous Company Names
Contact & Details
Contact
Registered Address
Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England
Full company profile for D & L SUPPORT LIMITED (05926118), an active company based in Nottingham, England. Incorporated 6 Sept 2006. Residential care activities for learning difficulties, mental health and substance abuse. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£808.12k
Net Assets
£981.66k
Total Liabilities
£666.30k
Turnover
N/A
Employees
105
Debt Ratio
40%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Midway Care Group Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Della Gilby
Ceased 6 Mar 2019
D & L Acquisitions Ltd (company Number 10920455)
Ceased 17 Apr 2024
Carol Dorothy Dyer
Ceased 6 Mar 2019
Liam Michael Gilby
Ceased 6 Mar 2019
Richard Paul Dyer
Ceased 6 Mar 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at 3 Little Field, Abbeymead, Gloucester (GL4 4QS) GLOUCESTER | Leasehold | - | 22 May 2024 |
33 Streamside, Tuffley, Gloucester (GL4 0TA) GLOUCESTER | Leasehold | - | 22 May 2024 |
17 Windmill Field, Abbeymead, Gloucester (GL4 4RQ) GLOUCESTER | Leasehold | - | 22 May 2024 |
41 Holbeach Drive Kingsway, Quedgeley, Gloucester (GL2 2BF) GLOUCESTER | Leasehold | - | 22 May 2024 |
29 Bristol Road, Quedgeley, Gloucester (GL2 4NE) GLOUCESTER | Leasehold | - | 22 May 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Feb 2026 | Officers | Termination of Gary Ryan Fee as director on 17 Feb 2026 | |
| 29 Jan 2026 | Other | Audit exemption statement of guarantee by parent company for period ending 31/03/25 | |
| 29 Jan 2026 | Accounts | Annual accounts filed | |
| 29 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 2 Sept 2025 | Confirmation Statement | Confirmation statement made on 1 Sept 2025 with updates |
Termination of Gary Ryan Fee as director on 17 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Annual accounts filed
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 1 Sept 2025 with updates
Recent Activity
Latest Activity
Termination of Gary Ryan Fee as director on 17 Feb 2026
2 months ago on 27 Feb 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
3 months ago on 29 Jan 2026
Annual accounts filed
3 months ago on 29 Jan 2026
Annual accounts made up to 31 Mar 2025
3 months ago on 29 Jan 2026
Confirmation statement made on 1 Sept 2025 with updates
8 months ago on 2 Sept 2025
