UKBizDB.co.uk

DIAMOND HEALTH & SAFETY LIMITED

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

This company is commonly known as Diamond Health & Safety Limited. The company was founded 20 years ago and was given the registration number 04827604. The firm's registered office is in MANCHESTER. You can find them at 4 Wagtail Close, Worsley, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DIAMOND HEALTH & SAFETY LIMITED
Company Number:04827604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Wagtail Close, Worsley, Manchester, M28 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Wagtail Close, Worsley, Manchester, United Kingdom, M28 7AD

Director26 June 2019Active
4 Wagtail Close, Worsley, Manchester, United Kingdom, M28 7AD

Director10 March 2021Active
4 Wagtail Close, Ellenbrook, Worsley, Manchester, M28 7AD

Secretary09 July 2003Active
4 Wagtail Close, Ellenbrook, Worsley, Manchester, M28 7AD

Director09 July 2003Active
4 Wagtail Close, Ellenbrook, Worsely, Manchester, M38 7AD

Director09 July 2003Active

People with Significant Control

Mr Luke James Grannell
Notified on:10 March 2021
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:4 Wagtail Close, Worsley, Manchester, United Kingdom, M28 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Grannell
Notified on:27 June 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:4, Wagtail Close, Manchester, England, M28 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Nasseem Alam
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Wagtail Close, Manchester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Grannell
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom, OL8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Grannell
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Wagtail Close, Manchester, United Kingdom, M28 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nasseem Alam
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Wagtail Close, Manchester, United Kingdom, M28 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Capital

Capital allotment shares.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Capital

Capital allotment shares.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.