DIVERSIFY EDUCATION AND COMMUNITIES C.I.C.

Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mrs Shanine Alicia Fasasi as a person with significant control on 2025-03-06

View Document

27/02/2527 February 2025 Notification of Shanine Alicia Fasasi as a person with significant control on 2024-07-14

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Termination of appointment of Nikeria Rhianna Tannis as a director on 2024-10-28

View Document

12/07/2412 July 2024 Change of details for a person with significant control

View Document

11/07/2411 July 2024 Cessation of Shanine Alicia Fasasi as a person with significant control on 2024-07-11

View Document

15/05/2415 May 2024 Appointment of Mr Frederick Agyeman Boakye as a director on 2024-05-15

View Document

13/03/2413 March 2024 Appointment of Mr Anthony Shepard as a director on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Shanine Alicia Fasasi as a person with significant control on 2024-03-13

View Document

07/02/247 February 2024 Cessation of Shanine Alicia Fasasi as a person with significant control on 2024-02-07

View Document

13/01/2413 January 2024 Cessation of Kevin John as a person with significant control on 2024-01-13

View Document

13/01/2413 January 2024 Termination of appointment of Abdullah Ibrahim as a director on 2024-01-13

View Document

09/01/249 January 2024 Director's details changed for Mrs Shanine Fasasi on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

06/01/246 January 2024 Change of details for Mr Abdullah Ibrahim as a person with significant control on 2024-01-06

View Document

06/01/246 January 2024 Cessation of Abdullah Ibrahim as a person with significant control on 2024-01-06

View Document

23/12/2323 December 2023 Appointment of Miss Nikeria Rhianna Tannis as a director on 2023-12-23

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Termination of appointment of Lateef Fasasi as a director on 2023-12-17

View Document

18/12/2318 December 2023 Cessation of Lateef Fasasi as a person with significant control on 2023-12-17

View Document

27/05/2327 May 2023 Notification of Lateef Fasasi as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Termination of appointment of Natalie Sarah O'neil as a director on 2023-05-26

View Document

27/05/2327 May 2023 Withdrawal of a person with significant control statement on 2023-05-27

View Document

27/05/2327 May 2023 Appointment of Mr Kevin John as a director on 2023-05-27

View Document

27/05/2327 May 2023 Notification of Kevin John as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Notification of Shanine Fasasi as a person with significant control on 2023-05-27

View Document

27/05/2327 May 2023 Notification of Abdullah Ibrahim as a person with significant control on 2023-05-27

View Document

23/05/2323 May 2023 Director's details changed for Mr Lateef Fasasi on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Abdullah Ibrahim on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 4 Gedling Street, Suite 74 4 Gedling Street Suite 74, Sneinton Market, Unit 6 Nottingham NG1 1DS England to Beechdale Community Centre Ambergate Road Nottingham NG8 3GD on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Miss Natalie Sarah O'neil as a director on 2023-05-16

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

07/01/227 January 2022 Termination of appointment of Charmaine Binns Muhammad as a director on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Abdullah Ibrahim as a director on 2022-01-07

View Document

02/12/212 December 2021 Appointment of Mrs Charmaine Binns Muhammad as a director on 2021-11-30

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/04/218 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

26/03/2126 March 2021 CHANGE OF NAME 01/11/2020

View Document

26/03/2126 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/2126 March 2021 CONVERSION TO A CIC

View Document

26/03/2126 March 2021 COMPANY NAME CHANGED DIVERSIFY EDUCATION LIMITED CERTIFICATE ISSUED ON 26/03/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 3 RITSON AVENUE BEARPARK DURHAM DH7 7BE UNITED KINGDOM

View Document

12/10/1912 October 2019 Registered office address changed from , 3 Ritson Avenue, Bearpark, Durham, DH7 7BE, United Kingdom to Beechdale Community Centre Ambergate Road Nottingham NG8 3GD on 2019-10-12

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/10/1814 October 2018 COMPANY NAME CHANGED LOVE AND DIVERSITY LIMITED CERTIFICATE ISSUED ON 14/10/18

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company