Advanced company searchLink opens in new window

DESTINEY SOCIAL CARE PROVIDER LTD

Company number 11705675

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)
30 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
01 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 May 2023 PSC04 Change of details for Mr Jerrel Jorden as a person with significant control on 1 May 2023
12 May 2023 CH01 Director's details changed for Mr Jerrel Jorden on 1 May 2023
12 May 2023 CH03 Secretary's details changed for Miss Naomi Jorden on 1 May 2023
12 May 2023 AD01 Registered office address changed from 39 Alison Crescent Unit 23, Alison Business Centre Sheffield S2 1AS England to 39 Alison Crescent Unit D23 Sheffield S2 1AS on 12 May 2023
09 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Dec 2020 AD01 Registered office address changed from Dept 1086 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to 39 Alison Crescent Unit 23, Alison Business Centre Sheffield S2 1AS on 20 December 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 8 October 2020
08 Oct 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
04 Sep 2020 PSC04 Change of details for Mr Jerrel Jorden as a person with significant control on 17 August 2020
04 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2020
  • GBP 1,000
04 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2020
  • GBP 750
03 Sep 2020 PSC07 Cessation of Jerrel Jorden as a person with significant control on 6 January 2020
27 Aug 2020 AD01 Registered office address changed from Syac Wicker Sheffield S3 8JB England to Dept 1086 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 27 August 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2020
08 Jun 2020 PSC01 Notification of Jerrel Jorden as a person with significant control on 6 January 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2020