DIVERSITY CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registration of charge 071247270003, created on 2025-03-28 |
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
20/12/2420 December 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
20/12/2420 December 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
20/06/2420 June 2024 | Appointment of Alistair Miller as a director on 2024-06-20 |
03/05/243 May 2024 | Change of details for Enviva Complex Care Limited as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
26/03/2426 March 2024 | Change of details for Enviva Complex Care Limited as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Registered office address changed from Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 2024-03-26 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
10/11/2310 November 2023 | Termination of appointment of Ajay Patel as a director on 2023-11-02 |
22/09/2322 September 2023 | Termination of appointment of Paul Hayes as a director on 2023-09-19 |
22/09/2322 September 2023 | Appointment of Mr John Michael Lee as a director on 2023-09-20 |
08/08/238 August 2023 | Appointment of Mr David John Cole as a director on 2023-07-01 |
05/06/235 June 2023 | Registered office address changed from 11-15 st. Mary at Hill London EC3R 8EE England to Indigo House Fishponds Road Wokingham RG41 2GY on 2023-06-05 |
05/06/235 June 2023 | Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02 |
05/06/235 June 2023 | Appointment of Mr Ajay Patel as a director on 2023-06-02 |
19/05/2319 May 2023 | Accounts for a small company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
06/04/226 April 2022 | Confirmation statement made on 2022-01-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25 |
25/01/2225 January 2022 | Registered office address changed from 5 Abbey Business Park Monks Walk Farnham GU9 8HT England to 11-15 st. Mary at Hill London EC3R 8EE on 2022-01-25 |
31/12/2131 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | |
13/10/2113 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Memorandum and Articles of Association |
09/07/209 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/12/183 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH RICHARDSON / 12/09/2018 |
03/12/183 December 2018 | PSC'S CHANGE OF PARTICULARS / MS JANE ELIZABETH RICHARDSON / 12/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARDSON / 21/03/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/119 February 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
09/02/119 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIVERSITY CARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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