Company NameDecent Limited
DirectorJohn Peter De Carpentier
Company StatusActive
Company Number04369579
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameJohn Peter De Carpentier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whins Whins Crest
Lostock
Bolton
BL6 4NH
Secretary NameKate Bird
NationalityBritish
StatusCurrent
Appointed17 February 2009(7 years after company formation)
Appointment Duration15 years, 2 months
RoleMedical Secretary
Correspondence Address39 Beechway
Penwortham
Preston
Lancashire
PR1 0XS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlyson Christina De Carpentier
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 2009)
RoleCompany Director
Correspondence Address34 Higher Bank Road
Preston
Lancashire
PR2 8PD

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John De Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth£82,635
Cash£72,861
Current Liabilities£33,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
28 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
11 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Director's details changed for John Peter De Carpentier on 5 December 2016 (2 pages)
5 December 2016Director's details changed for John Peter De Carpentier on 5 December 2016 (2 pages)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for John Peter De Carpentier on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Peter De Carpentier on 26 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Secretary appointed kate bird (2 pages)
11 March 2009Secretary appointed kate bird (2 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Appointment terminated secretary alyson de carpentier (1 page)
6 February 2009Appointment terminated secretary alyson de carpentier (1 page)
2 July 2008Return made up to 07/02/08; full list of members (3 pages)
2 July 2008Return made up to 07/02/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 07/02/07; full list of members (6 pages)
5 March 2007Return made up to 07/02/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 07/02/06; full list of members (6 pages)
19 April 2006Return made up to 07/02/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 07/02/04; full list of members (6 pages)
21 April 2004Return made up to 07/02/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 07/02/03; full list of members (6 pages)
21 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 August 2002Company name changed valentinestar LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed valentinestar LIMITED\certificate issued on 01/08/02 (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
2 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 June 2002Registered office changed on 02/06/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
2 June 2002Registered office changed on 02/06/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 May 2002Director resigned (1 page)
7 February 2002Incorporation (18 pages)
7 February 2002Incorporation (18 pages)