DECORUM CARE & SUPPORT SERVICES LIMITED
Company number 09297250
- Company Overview for DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)
- Filing history for DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)
- People for DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)
- Charges for DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)
- More for DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
02 May 2024 | AA01 | Previous accounting period extended from 9 January 2024 to 31 March 2024 | |
01 May 2024 | AD01 | Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England to 2nd Floor Stratus House Empero Way Exeter Business Park Exeter Devon EX1 3QS on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Ms Yuk-King Jessica Tong on 30 April 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Paul David Nery on 30 April 2024 | |
01 May 2024 | PSC05 | Change of details for Beechwoodrcg Ltd as a person with significant control on 30 April 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 9 January 2023 | |
25 Jan 2024 | AA01 | Current accounting period shortened from 30 April 2023 to 9 January 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
26 Jan 2023 | PSC07 | Cessation of Christine Anne Sutton as a person with significant control on 9 January 2023 | |
12 Jan 2023 | MR01 | Registration of charge 092972500005, created on 9 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Ms Yuk-King Jessica Tong as a director on 9 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Paul David Nery as a director on 9 January 2023 | |
10 Jan 2023 | PSC02 | Notification of Beechwoodrcg Ltd as a person with significant control on 9 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Unit 29 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW England to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Andrew Wells Bone as a director on 9 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Christine Anne Sutton as a director on 9 January 2023 | |
10 Jan 2023 | TM02 | Termination of appointment of Christine Anne Sutton as a secretary on 9 January 2023 | |
10 Jan 2023 | PSC07 | Cessation of Andrew Wells Bone as a person with significant control on 9 January 2023 | |
10 Jan 2023 | MR01 | Registration of charge 092972500004, created on 9 January 2023 | |
02 Dec 2022 | MR04 | Satisfaction of charge 092972500003 in full | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
18 Oct 2022 | MR04 | Satisfaction of charge 092972500001 in full |