UKBizDB.co.uk

DIAMOND HEALTHCARE LTD

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

This company is commonly known as Diamond Healthcare Ltd. The company was founded 18 years ago and was given the registration number 05758274. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:DIAMOND HEALTHCARE LTD
Company Number:05758274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213 Lichfield Road, Rushall, Walsall, United Kingdom, WS4 1EA

Secretary03 September 2008Active
39 Redlake Drive, Pedmore, Stourbridge, United Kingdom, DY9 0RX

Director27 March 2006Active
213 Lichfield Road, Rushall, Walsall, United Kingdom, WS4 1EA

Director21 October 2007Active
2 Pritchard Close, Smethwick, B66 3PT

Secretary04 May 2006Active
2 Pritchard Close, Smethwick, B66 3PT

Secretary27 March 2006Active
5, Tennel Drive, Harborne, Birmingham, B32 2DU

Director04 May 2006Active
2 Pritchard Close, Smethwick, B66 3PT

Director04 May 2006Active
2 Pritchard Close, Smethwick, B66 3PT

Director27 March 2006Active

People with Significant Control

Abbs Investments Limited
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:Harpal House, 14 Holyhead Road, Birmingham, England, B21 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhanvir Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:213 Lichfield Road, Rushall, United Kingdom, WS4 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amardeep Singh Balaghan
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:39 Redlake Drive, Pedmore, Stourbridge, United Kingdom, DY9 0RX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.