- Company Overview for DESTINEY SOCIAL CARE PROVIDER LTD (11705675)
- Filing history for DESTINEY SOCIAL CARE PROVIDER LTD (11705675)
- People for DESTINEY SOCIAL CARE PROVIDER LTD (11705675)
- More for DESTINEY SOCIAL CARE PROVIDER LTD (11705675)
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
|
|
04 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 January 2020
|
|
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
|
|
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
|