Letchworth Garden City
SG6 3LY
Director Name | Mrs Felistas Pasipamire |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Briar Patch Lane Letchworth Garden City SG6 3LY |
Director Name | Mr Chengetai Murebwa |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Mallings Banton G65 0QU Scotland |
Director Name | Mrs Gaynor Murebwa |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Mallings Banton G65 0QU Scotland |
Secretary Name | Mrs Gaynor Murebwa |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Old Mailings Banton North Lanarkshire G65 0QU Scotland |
Website | delightsupportedliving.co.uk |
---|---|
Telephone | 07 766336567 |
Telephone region | Mobile |
Registered Address | 11 Dalrymple Court Kirkintilloch Glasgow G66 3AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
2 at £1 | Antony Pasipamire 50.00% Ordinary |
---|---|
2 at £1 | Felistas Pasipamire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,006 |
Cash | £19,121 |
Current Liabilities | £84,689 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
17 September 2021 | Delivered 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 2014 | Delivered on: 7 November 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
20 October 2014 | Delivered on: 7 November 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 June 2019 | Registered 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 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 April 2018 | Registered 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 2018 | Registered 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 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Antony Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Felistas Pasipamire on 21 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Antony Pasipamire on 21 May 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 November 2014 | Registration of charge SC3642470001, created on 20 October 2014 (13 pages) |
7 November 2014 | Registration of charge SC3642470002, created on 6 November 2014 (14 pages) |
7 November 2014 | Registration of charge SC3642470002, created on 6 November 2014 (14 pages) |
7 November 2014 | Registration of charge SC3642470002, created on 6 November 2014 (14 pages) |
7 November 2014 | Registration of charge SC3642470001, created on 20 October 2014 (13 pages) |
9 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 April 2013 | Registered 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 2013 | Registered 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 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered 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 2013 | Director's details changed for Mr Antony Pasipamire on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mrs Felistas Pasipamire on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mrs Felistas Pasipamire on 17 January 2013 (2 pages) |
17 January 2013 | Registered 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 2013 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Antony Pasipamire on 17 January 2013 (2 pages) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Company name changed allied rehab care LTD\certificate issued on 02/05/12
|
2 May 2012 | Company name changed allied rehab care LTD\certificate issued on 02/05/12
|
6 February 2012 | Termination of appointment of Gaynor Murebwa as a secretary (1 page) |
6 February 2012 | Termination of appointment of Gaynor Murebwa as a secretary (1 page) |
6 February 2012 | Termination of appointment of Gaynor Murebwa as a director (1 page) |
6 February 2012 | Termination of appointment of Gaynor Murebwa as a director (1 page) |
6 February 2012 | Termination of appointment of Chengetai Murebwa as a director (1 page) |
6 February 2012 | Termination of appointment of Chengetai Murebwa as a director (1 page) |
17 December 2011 | Registered office address changed from , 4 Old Mailings, Banton, North Lanarkshire, G65 0QU, Scotland on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from , 4 Old Mailings, Banton, North Lanarkshire, G65 0QU, Scotland on 17 December 2011 (1 page) |
7 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 November 2010 | Director's details changed for Mr Antony Pasipamire on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Chengetai Murebwa on 19 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Secretary's details changed for Mrs Gaynor Murebwa on 19 August 2010 (1 page) |
15 November 2010 | Director's details changed for Mr Antony Pasipamire on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Gaynor Murebwa on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Felistas Pasipamire on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Gaynor Murebwa on 19 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Secretary's details changed for Mrs Gaynor Murebwa on 19 August 2010 (1 page) |
15 November 2010 | Director's details changed for Mr Chengetai Murebwa on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Felistas Pasipamire on 19 August 2010 (2 pages) |
19 August 2009 | Incorporation (15 pages) |
19 August 2009 | Incorporation (15 pages) |