Company number 04482942
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address 399-401 HIGH STREET, HIGH STREET STRATFORD, LONDON, E15 4QZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Appointment of Mr Charles James Harris as a director on 15 April 2016. The most likely internet sites of DIVERSE CARE (UK) LTD are www.diversecareuk.co.uk, and www.diverse-care-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. Diverse Care Uk Ltd is a Private Limited Company.
The company registration number is 04482942. Diverse Care Uk Ltd has been working since 11 July 2002.
The present status of the company is Active. The registered address of Diverse Care Uk Ltd is 399 401 High Street High Street Stratford London E15 4qz. The company`s financial liabilities are £155.29k. It is £105.59k against last year. The cash in hand is £37.85k. It is £5.09k against last year. And the total assets are £404.05k, which is £246.05k against last year. GORMAN, Keith Robert is a Director of the company. HARRIS, Charles James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary ROYER, Edward has been resigned. Director HARRIS, James has been resigned. Director ROYER, Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other residential care activities n.e.c.".
diverse care (uk) Key Finiance
LIABILITIES
£155.29k
+212%
CASH
£37.85k
+15%
TOTAL ASSETS
£404.05k
+155%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2002
Appointed Date: 11 July 2002
Secretary
ROYER, Edward
Resigned: 23 November 2011
Appointed Date: 12 July 2002
Director
HARRIS, James
Resigned: 12 June 2012
Appointed Date: 12 July 2002
75 years old
Director
ROYER, Edward
Resigned: 23 November 2011
Appointed Date: 12 July 2002
75 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2002
Appointed Date: 11 July 2002
Persons With Significant Control
Mr Keith Robert Gorman
Notified on: 11 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Charles James Harris
Notified on: 11 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DIVERSE CARE (UK) LTD Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 11 July 2016 with updates
05 May 2016
Appointment of Mr Charles James Harris as a director on 15 April 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
...
... and 42 more events
23 Sep 2002
Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100
23 Sep 2002
Registered office changed on 23/09/02 from: 86B albert rd ilford essex IG1 1HR
16 Jul 2002
Secretary resigned
16 Jul 2002
Director resigned
11 Jul 2002
Incorporation
1 February 2013
Rent deposit deed
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Tribal Group PLC
Description: Its interest in the account the deposit sum and all money…
6 February 2007
Legal assignment
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 March 2006
Floating charge (all assets)
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
20 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…