DIOMARK CARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL

Company number 03186969
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 523 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 6,735.3 ; Full accounts made up to 31 December 2014. The most likely internet sites of DIOMARK CARE LIMITED are www.diomarkcare.co.uk, and www.diomark-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Diomark Care Limited is a Private Limited Company. The company registration number is 03186969. Diomark Care Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Diomark Care Limited is 523 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . HAIG, Colin is a Secretary of the company. HAIG, Colin is a Director of the company. MUSGRAVE, Paul is a Director of the company. Secretary KAPLAN, Dionysia Germaine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CURTIS, Peter James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INDIG, Guy has been resigned. Director KAPLAN, Dionysia Germaine has been resigned. Director KAPLAN, Mark Hilliard has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HAIG, Colin
Appointed Date: 06 December 2007

Director
HAIG, Colin
Appointed Date: 20 December 2013
66 years old

Director
MUSGRAVE, Paul
Appointed Date: 20 December 2013
52 years old

Resigned Directors

Secretary
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 17 April 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
CURTIS, Peter James
Resigned: 16 March 2012
Appointed Date: 01 October 2009
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
INDIG, Guy
Resigned: 20 December 2013
Appointed Date: 16 March 2012
53 years old

Director
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 17 April 1996
73 years old

Director
KAPLAN, Mark Hilliard
Resigned: 06 December 2007
Appointed Date: 17 April 1996
67 years old

Director
WALTERS, Simon Howard
Resigned: 17 April 2011
Appointed Date: 06 December 2007
62 years old

DIOMARK CARE LIMITED Events

20 May 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6,735.3

28 May 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6,735.3

25 Jul 2014
Full accounts made up to 31 December 2013
...
... and 92 more events
26 Apr 1996
New director appointed
26 Apr 1996
New secretary appointed;new director appointed
26 Apr 1996
Secretary resigned
26 Apr 1996
Director resigned
17 Apr 1996
Incorporation

DIOMARK CARE LIMITED Charges

20 December 2013
Charge code 0318 6969 0005
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank or Ireland (As Security Trustee for and on Behalf of the Beneficiaries)
Description: Belmont lodge, 392 and 396 fencepiece road, chigwell, essex…
13 October 2009
Confirmatory security agreement
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a the grange nursing home 25 church…
7 December 2007
Composite debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: For details of property charged please refer to form 395…
2 March 1998
Debenture
Delivered: 5 March 1998
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 March 1998
Legal charge
Delivered: 5 March 1998
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 392 396 fencepiece road chigwell epping forest essex t/n…