Advanced company searchLink opens in new window

DECORUM CARE & SUPPORT SERVICES LIMITED

Company number 09297250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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