Company NameDelight Supported Living Ltd
DirectorsAntony Pasipamire and Felistas Pasipamire
Company StatusActive
Company NumberSC364247
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Previous NameAllied Rehab Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Antony Pasipamire
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Zimbabwean
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Briar Patch Lane
Letchworth Garden City
SG6 3LY
Director NameMrs Felistas Pasipamire
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Briar Patch Lane
Letchworth Garden City
SG6 3LY
Director NameMr Chengetai Murebwa
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Mallings
Banton
G65 0QU
Scotland
Director NameMrs Gaynor Murebwa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Mallings
Banton
G65 0QU
Scotland
Secretary NameMrs Gaynor Murebwa
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Old Mailings
Banton
North Lanarkshire
G65 0QU
Scotland

Contact

Websitedelightsupportedliving.co.uk
Telephone07 766336567
Telephone regionMobile

Location

Registered Address11 Dalrymple Court
Kirkintilloch
Glasgow
G66 3AA
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Shareholders

2 at £1Antony Pasipamire
50.00%
Ordinary
2 at £1Felistas Pasipamire
50.00%
Ordinary

Financials

Year2014
Net Worth£10,006
Cash£19,121
Current Liabilities£84,689

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

17 September 2021Delivered on: 4 October 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
6 November 2014Delivered on: 7 November 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 7 November 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 June 2019Registered office address changed from 11 Industry Street Townhead Kirkintilloch Glasgow G66 3AA Scotland to 11 Dalrymple Court Kirkintilloch Glasgow G66 3AA on 12 June 2019 (1 page)
26 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 April 2018Registered office address changed from 9B Dalrymple Court Townhead Kirkintilloch Glasgow G66 3AA to 11 Townhead Kirkintilloch Glasgow G66 3AA on 17 April 2018 (1 page)
17 April 2018Registered office address changed from 11 Townhead Kirkintilloch Glasgow G66 3AA Scotland to 11 Industry Street Townhead Kirkintilloch Glasgow G66 3AA on 17 April 2018 (1 page)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Antony Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Antony Pasipamire on 21 May 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(4 pages)
23 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 November 2014Registration of charge SC3642470001, created on 20 October 2014 (13 pages)
7 November 2014Registration of charge SC3642470002, created on 6 November 2014 (14 pages)
7 November 2014Registration of charge SC3642470002, created on 6 November 2014 (14 pages)
7 November 2014Registration of charge SC3642470002, created on 6 November 2014 (14 pages)
7 November 2014Registration of charge SC3642470001, created on 20 October 2014 (13 pages)
9 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 April 2013Registered office address changed from C/O Delight Supported Living Ltd Unit 17 Enterprise House, South Bank Bus Park Kirkintilloch Glasgow East Dunbartonshire Scotland on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Delight Supported Living Ltd Unit 17 Enterprise House, South Bank Bus Park Kirkintilloch Glasgow East Dunbartonshire Scotland on 23 April 2013 (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 January 2013Registered office address changed from C/O Allied Rehab Care Ltd Enterprise House Strathkelvin Place Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr Antony Pasipamire on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Felistas Pasipamire on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Felistas Pasipamire on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from C/O Allied Rehab Care Ltd Enterprise House Strathkelvin Place Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland on 17 January 2013 (1 page)
17 January 2013Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Antony Pasipamire on 17 January 2013 (2 pages)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Company name changed allied rehab care LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed allied rehab care LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Termination of appointment of Gaynor Murebwa as a secretary (1 page)
6 February 2012Termination of appointment of Gaynor Murebwa as a secretary (1 page)
6 February 2012Termination of appointment of Gaynor Murebwa as a director (1 page)
6 February 2012Termination of appointment of Gaynor Murebwa as a director (1 page)
6 February 2012Termination of appointment of Chengetai Murebwa as a director (1 page)
6 February 2012Termination of appointment of Chengetai Murebwa as a director (1 page)
17 December 2011Registered office address changed from , 4 Old Mailings, Banton, North Lanarkshire, G65 0QU, Scotland on 17 December 2011 (1 page)
17 December 2011Registered office address changed from , 4 Old Mailings, Banton, North Lanarkshire, G65 0QU, Scotland on 17 December 2011 (1 page)
7 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 November 2010Director's details changed for Mr Antony Pasipamire on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Mr Chengetai Murebwa on 19 August 2010 (2 pages)
15 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
15 November 2010Secretary's details changed for Mrs Gaynor Murebwa on 19 August 2010 (1 page)
15 November 2010Director's details changed for Mr Antony Pasipamire on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Mrs Gaynor Murebwa on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Mrs Felistas Pasipamire on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Mrs Gaynor Murebwa on 19 August 2010 (2 pages)
15 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
15 November 2010Secretary's details changed for Mrs Gaynor Murebwa on 19 August 2010 (1 page)
15 November 2010Director's details changed for Mr Chengetai Murebwa on 19 August 2010 (2 pages)
15 November 2010Director's details changed for Mrs Felistas Pasipamire on 19 August 2010 (2 pages)
19 August 2009Incorporation (15 pages)
19 August 2009Incorporation (15 pages)