UKBizDB.co.uk

DIAMONDS HEALTH CARE LIMITED

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

This company is commonly known as Diamonds Health Care Limited. The company was founded 5 years ago and was given the registration number 11848001. The firm's registered office is in MIDDLETON. You can find them at Brulimar House, Jubilee Road, Middleton, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:DIAMONDS HEALTH CARE LIMITED
Company Number:11848001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:27 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Wellington Street, Kettering, England, NN16 8RQ

Director01 February 2020Active
Bruliamr House, Jubilee Road, Middleton, England, M24 2LX

Director26 February 2019Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director01 February 2020Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director05 March 2019Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director01 February 2020Active

People with Significant Control

Mrs Lila Balogova
Notified on:01 February 2020
Status:Active
Date of birth:July 1972
Nationality:Slovak
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Bela Hedervari
Notified on:01 February 2020
Status:Active
Date of birth:August 1974
Nationality:Hungarian
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Georgian Tompas
Notified on:01 February 2020
Status:Active
Date of birth:February 1988
Nationality:Romanian
Country of residence:England
Address:42, Wellington Street, Kettering, England, NN16 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Abiola Oladunni Abiodun
Notified on:26 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Bruliamr House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Significant influence or control

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
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-17Address

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

Download
2022-02-25Accounts

Change account reference date company current shortened.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.