DESTINED HOME CARE SUPPORT LIMITED

Register to unlock more data on OkredoRegister

DESTINED HOME CARE SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14215968

Incorporation date

05/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 52 Wrest Park, Silsoe, Bedford MK45 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2022)
dot icon03/11/2025
Change of details for Mrs Mercy Chukwuji Ikeji as a person with significant control on 2024-07-29
dot icon03/11/2025
Change of details for Mrs Monica Amaechi as a person with significant control on 2025-01-30
dot icon09/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon07/05/2025
Micro company accounts made up to 2024-07-31
dot icon30/04/2025
Change of details for Mrs Monica Amaechi as a person with significant control on 2025-04-29
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon11/02/2025
Notification of Monica Amaechi as a person with significant control on 2025-01-30
dot icon11/02/2025
Change of details for Mrs Mercy Chukwuji Ikeji as a person with significant control on 2025-01-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon15/10/2024
Certificate of change of name
dot icon08/08/2024
Appointment of Mrs Mercy Chukwuji Ikeji as a director on 2024-07-27
dot icon08/08/2024
Cessation of Monica Amaechi as a person with significant control on 2024-07-29
dot icon08/08/2024
Notification of Mercy Chukwuji Ikeji as a person with significant control on 2024-07-29
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon04/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon31/10/2023
Termination of appointment of Mercy Chukwuji Ikeji as a secretary on 2023-10-20
dot icon31/10/2023
Cessation of Mimekej & Sons Investment Ltd as a person with significant control on 2023-10-30
dot icon31/10/2023
Notification of Monica Amaechi as a person with significant control on 2023-10-30
dot icon07/09/2023
Cessation of Michael Madukaku Ikeji as a person with significant control on 2023-09-06
dot icon07/09/2023
Appointment of Mrs Mercy Chukwuji Ikeji as a secretary on 2023-09-06
dot icon07/09/2023
Notification of Mimekej & Sons Investment Ltd as a person with significant control on 2023-09-07
dot icon07/09/2023
Termination of appointment of Michael Madukaku Ikeji as a director on 2023-09-06
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon08/12/2022
Registered office address changed from , 52 Enterprise House, Wrest Park, Silsoe Beds Wrest Park, Silsoe, Bedford, MK45 4HS, England to Building 52 Wrest Park Silsoe Bedford MK45 4HS on 2022-12-08
dot icon05/12/2022
Appointment of Mrs Monica Amaechi as a director on 2022-11-25
dot icon02/12/2022
Termination of appointment of Albert Ufuoma Akpoghor-Sitebro as a director on 2022-12-01
dot icon02/12/2022
Termination of appointment of Maria Akpoghor-Sitebro as a director on 2022-12-01
dot icon31/10/2022
Registered office address changed from , 17 Brackley Road, Bedford, MK42 9SD, England to Building 52 Wrest Park Silsoe Bedford MK45 4HS on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Albert Ufoma Akpoghor-Sitebro on 2022-10-31
dot icon31/10/2022
Director's details changed for Mrs Maria Akpoghor-Sitebro on 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon09/08/2022
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to Building 52 Wrest Park Silsoe Bedford MK45 4HS on 2022-08-09
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
9
99.06K
-
0.00
-
-
2023
9
99.06K
-
0.00
-
-

Employees

2023

Employees

9 Ascended- *

Net Assets(GBP)

99.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Monica Amaechi
Director
25/11/2022 - Present
2
Mr Michael Madukaku Ikeji
Director
08/08/2022 - 06/09/2023
2
Akpoghor-Sitebro, Albert Ufuoma
Director
07/08/2022 - 01/12/2022
-
Akpoghor-Sitebro, Maria
Director
07/08/2022 - 01/12/2022
-
Ikeji, Mercy Chukwuji
Director
05/07/2022 - 25/07/2022
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DESTINED HOME CARE SUPPORT LIMITED

DESTINED HOME CARE SUPPORT LIMITED is an(a) Active company incorporated on 05/07/2022 with the registered office located at Building 52 Wrest Park, Silsoe, Bedford MK45 4HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINED HOME CARE SUPPORT LIMITED?

toggle

DESTINED HOME CARE SUPPORT LIMITED is currently Active. It was registered on 05/07/2022 .

Where is DESTINED HOME CARE SUPPORT LIMITED located?

toggle

DESTINED HOME CARE SUPPORT LIMITED is registered at Building 52 Wrest Park, Silsoe, Bedford MK45 4HS.

What does DESTINED HOME CARE SUPPORT LIMITED do?

toggle

DESTINED HOME CARE SUPPORT LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does DESTINED HOME CARE SUPPORT LIMITED have?

toggle

DESTINED HOME CARE SUPPORT LIMITED had 9 employees in 2023.

What is the latest filing for DESTINED HOME CARE SUPPORT LIMITED?

toggle

The latest filing was on 03/11/2025: Change of details for Mrs Mercy Chukwuji Ikeji as a person with significant control on 2024-07-29.