DIAMOND CARE (2000) LIMITED

Register to unlock more data on OkredoRegister

DIAMOND CARE (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04051284

Incorporation date

11/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moorgate House, King Street, Newton Abbot, Devon TQ12 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2000)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon18/09/2025
Director's details changed for Mr Gary Lee Measures on 2025-02-01
dot icon08/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon22/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon19/07/2024
Cessation of Jade Measures as a person with significant control on 2023-07-21
dot icon19/07/2024
Cessation of Gary Lee Measures as a person with significant control on 2023-07-21
dot icon06/11/2023
Resolutions
dot icon16/10/2023
Notification of Diamond Care Property Holdings Limited as a person with significant control on 2023-07-21
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon09/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon27/07/2022
Change of details for Mrs Jade Measures as a person with significant control on 2020-12-18
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/03/2022
Director's details changed for Mrs Jade Measures on 2021-12-15
dot icon09/03/2022
Change of details for Mrs Jade Measures as a person with significant control on 2021-12-15
dot icon09/03/2022
Change of details for Mr Gary Lee Measures as a person with significant control on 2021-12-15
dot icon09/03/2022
Director's details changed for Mr Gary Lee Measures on 2021-12-15
dot icon08/12/2021
Registered office address changed from Diamond Care 2000 Ltd Diamond New Redvers Bronshill Road Torquay Devon TQ1 3HA to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2021-12-08
dot icon17/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon04/08/2021
Registration of charge 040512840002, created on 2021-07-20
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/01/2021
Termination of appointment of Tracy Armstrong as a director on 2020-12-18
dot icon24/09/2020
Cessation of Jamie Proctor as a person with significant control on 2020-08-21
dot icon24/09/2020
Notification of Gary Lee Measures as a person with significant control on 2020-08-21
dot icon24/09/2020
Notification of Jade Measures as a person with significant control on 2020-08-21
dot icon03/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/01/2019
Appointment of Mr Gary Lee Measures as a director on 2018-11-28
dot icon01/10/2018
Termination of appointment of William John Proctor as a director on 2018-08-02
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/08/2018
Appointment of Mrs Jade Measures as a director on 2018-07-25
dot icon04/07/2018
Termination of appointment of Jamie Proctor as a director on 2018-06-12
dot icon04/07/2018
Appointment of Mrs Tracy Armstrong as a director on 2018-06-22
dot icon31/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Diamond Care 2000 Ltd Diamond Care Suite 3Rd Floor 1-2 Castle Circus House 136 Union Street Torquay South Devontq2 5Qg on 2014-05-21
dot icon13/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Jamie Proctor on 2013-08-10
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/03/2013
Termination of appointment of Brenda Sisk as a secretary
dot icon02/10/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Jamie Proctor on 2010-08-11
dot icon25/08/2010
Secretary's details changed for Brenda Sisk on 2010-08-11
dot icon25/08/2010
Director's details changed for William John Proctor on 2010-08-11
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/08/2009
Return made up to 11/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/08/2008
Return made up to 11/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / jamie proctor / 10/08/2008
dot icon04/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/07/2008
Director appointed william john proctor
dot icon06/06/2008
Appointment terminated director trina proctor
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/04/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon30/08/2006
Return made up to 11/08/06; full list of members
dot icon16/08/2006
Return made up to 11/08/05; full list of members
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: office 9 castle circus house 136 union street torquay devon TQ2 5QB
dot icon16/08/2006
New secretary appointed
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon02/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: berry hill house 1 cross street chesterfield derbyshire S40 4TT
dot icon03/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/08/2004
Return made up to 11/08/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/10/2003
Return made up to 11/08/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: 3 southernhay west exeter devon EX1 1JG
dot icon18/09/2002
Return made up to 11/08/02; full list of members
dot icon22/08/2002
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon18/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon03/09/2001
Return made up to 11/08/01; full list of members
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon26/10/2000
Ad 12/08/00--------- £ si 100@1=100 £ ic 1/101
dot icon11/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.13M
-
0.00
552.41K
-
2022
45
1.20M
-
0.00
446.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Lee Measures
Director
28/11/2018 - Present
10
Measures, Jade
Director
25/07/2018 - Present
1

Persons with Significant Control

4
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 DIAMOND CARE (2000) LIMITED

DIAMOND CARE (2000) LIMITED is an(a) Active company incorporated on 11/08/2000 with the registered office located at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG. There are currently 2 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 DIAMOND CARE (2000) LIMITED?

toggle

DIAMOND CARE (2000) LIMITED is currently Active. It was registered on 11/08/2000 .

Where is DIAMOND CARE (2000) LIMITED located?

toggle

DIAMOND CARE (2000) LIMITED is registered at Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG.

What does DIAMOND CARE (2000) LIMITED do?

toggle

DIAMOND CARE (2000) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for DIAMOND CARE (2000) LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with updates.