Background WavePink WaveYellow Wave

DECIDUOUS LTD (12003418)

DECIDUOUS LTD (12003418) is an active UK company. incorporated on 17 May 2019. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. DECIDUOUS LTD has been registered for 6 years. Current directors include JOLLY, David Michael Bourdeau, WEIGHT, James Dominic.

Company Number
12003418
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
Unit 9 Pendeford Place, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, WEIGHT, James Dominic
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECIDUOUS LTD

DECIDUOUS LTD is an active company incorporated on 17 May 2019 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. DECIDUOUS LTD was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12003418

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent DE15 0LB England
From: 4 August 2020To: 13 February 2026
C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent DE15 0LB England
From: 4 August 2020To: 4 August 2020
C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England
From: 6 August 2019To: 4 August 2020
Francis House 11 Francis Street London SW1P 1DE England
From: 17 May 2019To: 6 August 2019
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Funding Round
Aug 19
Owner Exit
Oct 19
Funding Round
Dec 19
Director Joined
Mar 20
Loan Secured
Jan 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Left
Nov 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOLLY, David Michael Bourdeau

Active
Pendeford Place, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 25 Jun 2019

WEIGHT, James Dominic

Active
Pendeford Place, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 17 May 2019

ROWE, Shirley Ann

Resigned
Ashby Road, Burton-On-TrentDE15 0LB
Born August 1964
Director
Appointed 01 Apr 2020
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Ashby Road, Burton-On-TrentDE15 0LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2019

Mr James Dominic Weight

Ceased
Francis House, LondonSW1P 1DE
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Incorporation Company
17 May 2019
NEWINCIncorporation