UKBizDB.co.uk

DIAMOND QUALITY CARE SERVICES LIMITED

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

This company is commonly known as Diamond Quality Care Services Limited. The company was founded 13 years ago and was given the registration number 07390346. The firm's registered office is in LONDON. You can find them at West Wing, 17th Floor, 389 Chiswick High Road, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:DIAMOND QUALITY CARE SERVICES LIMITED
Company Number:07390346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:West Wing, 17th Floor, 389 Chiswick High Road, London, England, W4 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director30 March 2023Active
3, Ella Mews, London, England, NW3 2NH

Director01 July 2019Active
3, Ella Mews, London, England, NW3 2NH

Director01 July 2019Active
Pound Court, Pound Street, Newbury, England, RG14 6AA

Director28 September 2010Active
Pound Court, Pound Street, Newbury, England, RG14 6AA

Director01 April 2011Active

People with Significant Control

Clece Care Services Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Marie Tait
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Pound Court, Pound Street, Newbury, England, RG14 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jeremy Tait
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Pound Court, Pound Street, Newbury, England, RG14 6AA
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 (7 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-02-18Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Address

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

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Accounts

Change account reference date company current shortened.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.