DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION

Register to unlock more data on OkredoRegister

DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06396577

Incorporation date

11/10/2007

Size

Group

Contacts

Registered address

Registered address

Airport House, Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2007)
dot icon17/02/2026
Notification of a person with significant control statement
dot icon14/01/2026
Appointment of Mrs Helen Dean as a director on 2026-01-05
dot icon14/01/2026
Appointment of Mr Richard Trevor Dunn as a director on 2026-01-05
dot icon14/01/2026
Cessation of Francisco Legaz Cervantes as a person with significant control on 2026-01-05
dot icon14/01/2026
Cessation of Elisa Moraga Sarrion as a person with significant control on 2026-01-05
dot icon14/01/2026
Cessation of Maureen June Walby as a person with significant control on 2026-01-05
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon15/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Resolutions
dot icon27/03/2025
Notification of Maureen Walby as a person with significant control on 2025-03-13
dot icon27/03/2025
Notification of Elisa Moraga Sarrion as a person with significant control on 2025-03-13
dot icon27/03/2025
Change of details for Mr Francisco Legaz Cervantes as a person with significant control on 2025-03-13
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon02/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/12/2023
Satisfaction of charge 063965770002 in full
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/03/2023
Cessation of Fundación Diagrama Intervención Psicosocial as a person with significant control on 2023-03-27
dot icon30/03/2023
Change of details for Mr Francisco Legaz Cervantes as a person with significant control on 2023-03-27
dot icon10/03/2023
Registration of charge 063965770005, created on 2023-02-27
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/12/2022
Registration of charge 063965770004, created on 2022-12-14
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon29/09/2022
Appointment of Miss Mary Leah Henrietta Collier as a secretary on 2022-09-19
dot icon09/08/2022
Termination of appointment of Jayes Collier Llp as a secretary on 2022-07-27
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon10/03/2021
Registered office address changed from , Anchorage House 5th Floor, High Street, Chatham, Kent, ME4 4EE, England to Airport House Purley Way Croydon CR0 0XZ on 2021-03-10
dot icon26/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon05/03/2019
Satisfaction of charge 063965770001 in full
dot icon28/02/2019
Registration of charge 063965770003, created on 2019-02-25
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/10/2018
Secretary's details changed for Jayes Collier Llp on 2018-10-01
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/10/2017
Registered office address changed from , Anchorage House 45-47 High Street, Chatham, Kent, ME4 4LE to Airport House Purley Way Croydon CR0 0XZ on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon04/04/2017
Miscellaneous
dot icon03/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/12/2016
Registration of charge 063965770002, created on 2016-12-15
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon07/04/2016
Appointment of Jayes Collier Llp as a secretary on 2016-04-07
dot icon08/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/01/2016
Registered office address changed from , Norton House 52 High Street South, Dunstable, Bedfordshire, LU6 3HD to Airport House Purley Way Croydon CR0 0XZ on 2016-01-05
dot icon27/11/2015
Annual return made up to 2015-10-11
dot icon23/04/2015
Resolutions
dot icon06/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2014
Registration of charge 063965770001, created on 2014-11-26
dot icon05/11/2014
Annual return made up to 2014-10-11 no member list
dot icon04/11/2014
Appointment of Maureen Walby as a director on 2013-10-08
dot icon04/11/2014
Director's details changed for Elisa Moraga Sarrion on 2014-11-04
dot icon04/11/2014
Termination of appointment of Elizabeth Jane Davies as a director on 2013-10-08
dot icon04/11/2014
Director's details changed for Francisco Legaz Cervantes on 2013-04-01
dot icon28/04/2014
Group of companies' accounts made up to 2013-03-31
dot icon31/03/2014
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon19/02/2014
Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 2014-02-19
dot icon19/12/2013
Director's details changed for Elisa Moraga Sarrion on 2013-11-01
dot icon11/10/2013
Annual return made up to 2013-10-11 no member list
dot icon16/05/2013
Resolutions
dot icon16/05/2013
Statement of company's objects
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-10-11 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-10-11 no member list
dot icon11/10/2010
Annual return made up to 2010-10-11 no member list
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2009
Annual return made up to 2009-10-11 no member list
dot icon06/10/2009
Current accounting period extended from 2009-10-31 to 2010-03-31
dot icon27/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon24/10/2008
Annual return made up to 11/10/08
dot icon11/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAYES COLLIER LLP
Corporate Secretary
07/04/2016 - 27/07/2022
1
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
11/10/2007 - 21/02/2014
400
Walby, Maureen June
Director
08/10/2013 - Present
1
Cervantes, Francisco Legaz
Director
11/10/2007 - Present
1
Moraga Sarrion, Elisa
Director
11/10/2007 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION

DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION is an(a) Active company incorporated on 11/10/2007 with the registered office located at Airport House, Purley Way, Croydon CR0 0XZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION?

toggle

DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION is currently Active. It was registered on 11/10/2007 .

Where is DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION located?

toggle

DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION is registered at Airport House, Purley Way, Croydon CR0 0XZ.

What does DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION do?

toggle

DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION?

toggle

The latest filing was on 17/02/2026: Notification of a person with significant control statement.