Background WavePink WaveYellow Wave

DECORUM CARE & SUPPORT SERVICES LIMITED (09297250)

DECORUM CARE & SUPPORT SERVICES LIMITED (09297250) is an active UK company. incorporated on 5 November 2014. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DECORUM CARE & SUPPORT SERVICES LIMITED has been registered for 11 years. Current directors include NERY, Paul David, TONG, Yuk-King Jessica.

Company Number
09297250
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
C/O Bishop Fleming Brook House Manor Drive, Exeter, EX5 1GD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
NERY, Paul David, TONG, Yuk-King Jessica
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECORUM CARE & SUPPORT SERVICES LIMITED

DECORUM CARE & SUPPORT SERVICES LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DECORUM CARE & SUPPORT SERVICES LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09297250

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 10 January 2023 - 31 March 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter, EX5 1GD,

Previous Addresses

2nd Floor Stratus House Empero Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom
From: 1 May 2024To: 25 March 2025
Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 10 January 2023To: 1 May 2024
Unit 29 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW England
From: 12 January 2018To: 10 January 2023
Minney & Co 59 Union Street Dunstable Bedfordshire LU6 1EX
From: 5 November 2014To: 12 January 2018
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Dec 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NERY, Paul David

Active
Brook House Manor Drive, ExeterEX5 1GD
Born March 1983
Director
Appointed 09 Jan 2023

TONG, Yuk-King Jessica

Active
Brook House Manor Drive, ExeterEX5 1GD
Born November 1983
Director
Appointed 09 Jan 2023

SUTTON, Christine Anne

Resigned
59 Union Street, DunstableLU6 1EX
Secretary
Appointed 05 Nov 2014
Resigned 09 Jan 2023

BONE, Andrew Wells

Resigned
59 Union Street, DunstableLU6 1EX
Born January 1961
Director
Appointed 05 Nov 2014
Resigned 09 Jan 2023

SUTTON, Christine Anne

Resigned
59 Union Street, DunstableLU6 1EX
Born February 1962
Director
Appointed 05 Nov 2014
Resigned 09 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Brook House Manor Drive, ExeterEX5 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023

Mr Andrew Wells Bone

Ceased
Northampton Road, NorthamptonNN7 3DW
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2023

Mrs Christine Anne Sutton

Ceased
Windsor House, CheltenhamGL50 3AT
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

51

Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
28 January 2015
MR01Registration of a Charge
Incorporation Company
5 November 2014
NEWINCIncorporation