DIAMOND CARE (UK) LIMITED

Register to unlock more data on OkredoRegister

DIAMOND CARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147162

Incorporation date

24/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Arthur Ashe 37 Floor, 1 Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/03/2024
Director's details changed for Mr Kaldish Singh on 2024-03-19
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/05/2023
Cessation of Daljit Kaur as a person with significant control on 2023-05-01
dot icon15/05/2023
Termination of appointment of Daljit Kaur as a director on 2023-05-01
dot icon15/05/2023
Termination of appointment of Daljit Kaur as a secretary on 2023-05-01
dot icon15/05/2023
Registered office address changed from Unit 2a 429-431 Rainham Road South Dagenham RM10 8XE England to Arthur Ashe 37 Floor 1 Canada Square London E14 5AA on 2023-05-15
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/02/2021
Micro company accounts made up to 2020-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/07/2018
Registration of charge 041471620007, created on 2018-07-23
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/10/2017
Notice of ceasing to act as receiver or manager
dot icon25/10/2017
Notice of ceasing to act as receiver or manager
dot icon24/08/2017
Satisfaction of charge 041471620006 in full
dot icon24/08/2017
Satisfaction of charge 041471620005 in full
dot icon22/06/2017
Appointment of receiver or manager
dot icon22/06/2017
Appointment of receiver or manager
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/12/2016
Registration of charge 041471620006, created on 2016-12-13
dot icon06/10/2016
Registered office address changed from 37 York Road Ilford Essex IG1 3AD to Unit 2a 429-431 Rainham Road South Dagenham RM10 8XE on 2016-10-06
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Registration of charge 041471620005, created on 2015-10-06
dot icon08/04/2015
Registered office address changed from Cromer Road High Kelling Holt NR2 5QE to 37 York Road Ilford Essex IG1 3AD on 2015-04-08
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/09/2014
Termination of appointment of David Roger Aukett as a director on 2014-08-18
dot icon20/03/2014
Appointment of Mr David Roger Aukett as a director on 2014-03-20
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Registered office address changed from 9Th Floor 197 High Road Ilford Essex IG1 4LX United Kingdom on 2011-02-18
dot icon10/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon05/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/03/2010
Director's details changed for Kaldish Singh on 2010-01-24
dot icon05/03/2010
Director's details changed for Daljit Kaur on 2010-01-24
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 24/01/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/03/2008
Registered office changed on 01/03/2008 from cormer road high kelling holt NR2 5QE
dot icon12/02/2008
Return made up to 24/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: 37 york road ilford essex IG1 3AD
dot icon22/02/2007
Return made up to 24/01/07; full list of members
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Amended accounts made up to 2006-01-31
dot icon11/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 24/01/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon08/02/2005
Return made up to 24/01/04; full list of members
dot icon07/02/2005
Return made up to 24/01/03; full list of members
dot icon07/02/2005
Return made up to 24/01/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05 from: global house 2 beal road ilford essex IG1 4QF
dot icon05/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon18/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon07/03/2002
Return made up to 24/01/02; full list of members
dot icon03/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon28/02/2001
New secretary appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon24/01/2001
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
31/01/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.92M
-
0.00
-
-
2022
0
2.92M
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
24/01/2001 - 24/01/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/2001 - 24/01/2001
68517
Kaur, Daljit
Director
24/01/2001 - 01/05/2023
6
Aukett, David Roger
Director
20/03/2014 - 18/08/2014
18
Singh, Kaldish
Director
12/05/2005 - Present
13

Persons with Significant Control

3
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 (UK) LIMITED

DIAMOND CARE (UK) LIMITED is an(a) Active company incorporated on 24/01/2001 with the registered office located at Arthur Ashe 37 Floor, 1 Canada Square, London E14 5AA. There is currently 1 active director 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 (UK) LIMITED?

toggle

DIAMOND CARE (UK) LIMITED is currently Active. It was registered on 24/01/2001 .

Where is DIAMOND CARE (UK) LIMITED located?

toggle

DIAMOND CARE (UK) LIMITED is registered at Arthur Ashe 37 Floor, 1 Canada Square, London E14 5AA.

What does DIAMOND CARE (UK) LIMITED do?

toggle

DIAMOND CARE (UK) 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 (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.