UKBizDB.co.uk

DIAMOND CARE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Care Solutions Ltd. The company was founded 5 years ago and was given the registration number 11901627. The firm's registered office is in NOTTINGHAM. You can find them at Business Dynamics (nottingham) Ltd 8 Mansfield Road, Eastwood, Nottingham, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:DIAMOND CARE SOLUTIONS LTD
Company Number:11901627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Business Dynamics (nottingham) Ltd 8 Mansfield Road, Eastwood, Nottingham, England, NG16 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Mansfield Road, Eastwood, Nottingham, England, NG16 3AQ

Director01 November 2021Active
7, Andrews Drive, Langley Mill, Nottingham, England, NG16 4GG

Director04 November 2019Active
8, Mansfield Road, Eastwood, Nottingham, England, NG16 3AQ

Director14 September 2022Active
St. Mary's Court, The Broadway, Amersham, HP7 0UT

Secretary23 March 2019Active
St. Mary's Court, The Broadway, Amersham, HP7 0UT

Secretary23 March 2019Active
St. Mary's Court, The Broadway, Amersham, HP7 0UT

Director23 March 2019Active

People with Significant Control

Ms Lousie Chiedza Tapiwa Adebayo
Notified on:16 February 2023
Status:Active
Date of birth:October 1979
Nationality:Zimbabwean
Country of residence:England
Address:8, Mansfield Road, Nottingham, England, NG16 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tonderai Anthony Musa
Notified on:16 February 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:8, Mansfield Road, Nottingham, England, NG16 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Anne Rudo Mpofu
Notified on:04 November 2019
Status:Active
Country of residence:England
Address:7, Andrews Drive, Nottingham, England, NG16 4GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Louise Chiedza Tapiwa Musa
Notified on:23 March 2019
Status:Active
Date of birth:October 1979
Nationality:Zimbabwean
Address:St. Mary's Court, The Broadway, Amersham, HP7 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tonderai Anthony Musa
Notified on:23 March 2019
Status:Active
Date of birth:July 1982
Nationality:English
Address:St. Mary's Court, The Broadway, Amersham, HP7 0UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.