Warning: file_put_contents(c/10b488c2d25c7f35a72d1e4e9dd1ed3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Decisions For Growth Limited Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DECISIONS FOR GROWTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Decisions For Growth Limited. The company was founded 16 years ago and was given the registration number 06582520. The firm's registered office is in UXBRIDGE. You can find them at C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DECISIONS FOR GROWTH LIMITED
Company Number:06582520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Spring Close, Lutterworth, LE17 4DD

Secretary01 May 2008Active
Central House, 124 High Street, Hampton Hill, England, TW12 1NS

Director01 May 2008Active
Central House, 124 High Street, Hampton Hill, England, TW12 1NS

Director01 May 2008Active
Wey Lodge, 56 Portmore Park Road, Weybridge, KT13 8EU

Director01 June 2008Active

People with Significant Control

Mrs Gail Medcalf
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Central House, 124 High Street, Hampton Hill, England, TW12 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gweneth Rushton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:2, Spring Close, Lutterworth, LE17 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2024-02-01Accounts

Change account reference date company previous extended.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.