DIVINE HEALTHCARE BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registered office address changed from Wansdyke Business Service Centre Unit 22 Midsomer Enterprise Park Midsomer Norton Avon BA3 2BB to Unit 1 1 Radstock Road, Midsomer Norton Radstock BA3 2AA on 2023-10-16

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181980001

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILDRED GWENZI

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR GODFREY FARAYI GWENZI / 30/06/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR GODFREY FARAYI GWENZI / 30/06/2016

View Document

02/08/172 August 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087181980001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

03/11/143 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 7 GREENLANDS ROAD PEASEDOWN ST. JOHN BATH BA2 8EZ ENGLAND

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 7 GREENLANDS ROAD GREENLANDS ROAD PEASEDOWN ST. JOHN BATH BA2 8EZ UNITED KINGDOM

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAYI GODFREY GWENZI / 27/11/2013

View Document

04/10/134 October 2013 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