DIVERSITY CARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 071247270003, created on 2025-03-28

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/12/2420 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/12/2420 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

20/06/2420 June 2024 Appointment of Alistair Miller as a director on 2024-06-20

View Document

03/05/243 May 2024 Change of details for Enviva Complex Care Limited as a person with significant control on 2024-05-03

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

26/03/2426 March 2024 Change of details for Enviva Complex Care Limited as a person with significant control on 2024-03-25

View Document

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

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/11/2310 November 2023 Termination of appointment of Ajay Patel as a director on 2023-11-02

View Document

22/09/2322 September 2023 Termination of appointment of Paul Hayes as a director on 2023-09-19

View Document

22/09/2322 September 2023 Appointment of Mr John Michael Lee as a director on 2023-09-20

View Document

08/08/238 August 2023 Appointment of Mr David John Cole as a director on 2023-07-01

View Document

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

View Document

05/06/235 June 2023 Termination of appointment of Gregory Leslie Minns as a director on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Mr Ajay Patel as a director on 2023-06-02

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Gregory Leslie Minns as a director on 2022-02-25

View Document

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

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

09/07/209 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH RICHARDSON / 12/09/2018

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS JANE ELIZABETH RICHARDSON / 12/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARDSON / 21/03/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/119 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/02/119 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 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