DELIGHT SUPPORTED LIVING LTD

Register to unlock more data on OkredoRegister

DELIGHT SUPPORTED LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364247

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Dalrymple Court, Kirkintilloch, Glasgow G66 3AACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon08/11/2025
Change of details for Mr Antony Pasipamire as a person with significant control on 2025-11-08
dot icon10/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/08/2025
Appointment of Mrs Felistas Pasipamire as a director on 2025-08-01
dot icon24/06/2025
Registration of charge SC3642470004, created on 2025-06-16
dot icon11/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/10/2023
Satisfaction of charge SC3642470001 in full
dot icon04/10/2023
Satisfaction of charge SC3642470002 in full
dot icon04/10/2023
Satisfaction of charge SC3642470003 in full
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon17/07/2023
Termination of appointment of Felistas Pasipamire as a director on 2023-07-05
dot icon06/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/10/2021
Registration of charge SC3642470003, created on 2021-09-17
dot icon07/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon06/09/2021
Change of details for Mr Antony Pasipamire as a person with significant control on 2021-09-01
dot icon06/09/2021
Notification of Felistas Pasipamire as a person with significant control on 2021-09-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/06/2019
Registered office address changed from 11 Industry Street Townhead Kirkintilloch Glasgow G66 3AA Scotland to 11 Dalrymple Court Kirkintilloch Glasgow G66 3AA on 2019-06-12
dot icon26/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Registered office address changed from 11 Townhead Kirkintilloch Glasgow G66 3AA Scotland to 11 Industry Street Townhead Kirkintilloch Glasgow G66 3AA on 2018-04-17
dot icon17/04/2018
Registered office address changed from 9B Dalrymple Court Townhead Kirkintilloch Glasgow G66 3AA to 11 Townhead Kirkintilloch Glasgow G66 3AA on 2018-04-17
dot icon26/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon01/06/2017
Director's details changed for Mrs Felistas Pasipamire on 2017-05-21
dot icon01/06/2017
Director's details changed for Mrs Felistas Pasipamire on 2017-05-21
dot icon01/06/2017
Director's details changed for Mrs Felistas Pasipamire on 2017-05-21
dot icon01/06/2017
Director's details changed for Mr Antony Pasipamire on 2017-05-21
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Registration of charge SC3642470001, created on 2014-10-20
dot icon07/11/2014
Registration of charge SC3642470002, created on 2014-11-06
dot icon09/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
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 2013-04-23
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon17/01/2013
Director's details changed for Mrs Felistas Pasipamire on 2013-01-17
dot icon17/01/2013
Director's details changed for Mr Antony Pasipamire on 2013-01-17
dot icon17/01/2013
Registered office address changed from C/O Allied Rehab Care Ltd Enterprise House Strathkelvin Place Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland on 2013-01-17
dot icon17/01/2013
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/12/2012
First Gazette notice for compulsory strike-off
dot icon28/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/05/2012
Certificate of change of name
dot icon06/02/2012
Termination of appointment of Gaynor Murebwa as a director
dot icon06/02/2012
Termination of appointment of Chengetai Murebwa as a director
dot icon06/02/2012
Termination of appointment of Gaynor Murebwa as a secretary
dot icon17/12/2011
Registered office address changed from , 4 Old Mailings, Banton, North Lanarkshire, G65 0QU, Scotland on 2011-12-17
dot icon07/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/11/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon15/11/2010
Director's details changed for Mrs Felistas Pasipamire on 2010-08-19
dot icon15/11/2010
Director's details changed for Mr Antony Pasipamire on 2010-08-19
dot icon15/11/2010
Director's details changed for Mr Chengetai Murebwa on 2010-08-19
dot icon15/11/2010
Director's details changed for Mrs Gaynor Murebwa on 2010-08-19
dot icon15/11/2010
Secretary's details changed for Mrs Gaynor Murebwa on 2010-08-19
dot icon19/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon156 *

* during past year

Number of employees

282
2022
change arrow icon-42.46 % *

* during past year

Cash in Bank

£60,406.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
126
287.12K
-
0.00
104.99K
-
2022
282
255.68K
-
0.00
60.41K
-
2022
282
255.68K
-
0.00
60.41K
-

Employees

2022

Employees

282 Ascended124 % *

Net Assets(GBP)

255.68K £Descended-10.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.41K £Descended-42.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pasipamire, Antony
Director
19/08/2009 - Present
1
Pasipamire, Felistas
Director
19/08/2009 - 05/07/2023
4
Pasipamire, Felistas
Director
01/08/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About DELIGHT SUPPORTED LIVING LTD

DELIGHT SUPPORTED LIVING LTD is an(a) Active company incorporated on 19/08/2009 with the registered office located at 11 Dalrymple Court, Kirkintilloch, Glasgow G66 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 282 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIGHT SUPPORTED LIVING LTD?

toggle

DELIGHT SUPPORTED LIVING LTD is currently Active. It was registered on 19/08/2009 .

Where is DELIGHT SUPPORTED LIVING LTD located?

toggle

DELIGHT SUPPORTED LIVING LTD is registered at 11 Dalrymple Court, Kirkintilloch, Glasgow G66 3AA.

What does DELIGHT SUPPORTED LIVING LTD do?

toggle

DELIGHT SUPPORTED LIVING LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does DELIGHT SUPPORTED LIVING LTD have?

toggle

DELIGHT SUPPORTED LIVING LTD had 282 employees in 2022.

What is the latest filing for DELIGHT SUPPORTED LIVING LTD?

toggle

The latest filing was on 08/11/2025: Change of details for Mr Antony Pasipamire as a person with significant control on 2025-11-08.