DIVA CARE LIMITED

Register to unlock more data on OkredoRegister

DIVA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800815

Incorporation date

18/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire AL2 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of Kashi Nath Shukla as a director on 2023-03-29
dot icon05/04/2023
Termination of appointment of Meenu Shukla as a director on 2023-03-27
dot icon05/04/2023
Termination of appointment of Shagun Shukla as a director on 2023-03-27
dot icon05/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Appointment of Miss Shagun Shukla as a director on 2019-10-20
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Satisfaction of charge 5 in full
dot icon07/07/2017
Satisfaction of charge 7 in full
dot icon06/06/2017
Registration of charge 028008150008, created on 2017-06-02
dot icon06/06/2017
Registration of charge 028008150009, created on 2017-06-02
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Termination of appointment of Rahul Rajendra Chhapwale as a director on 2015-09-04
dot icon26/03/2015
Appointment of Mr Masood Rehman Moghul as a director on 2015-03-24
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 2 the Drive Rickmansworth Hertfordshire WD3 4EB to 70 Mount Pleasant Lane Bricketwood St. Albans Hertfordshire AL2 3XB on 2015-01-08
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Kashi Nath Shukla on 2014-01-01
dot icon04/04/2014
Appointment of Mrs Meenu Shukla as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Appointment of Miss Tanya Shukla as a director
dot icon17/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon17/05/2013
Director's details changed for Mr Rahul Rajendra Chhapwale on 2013-02-01
dot icon11/02/2013
Registered office address changed from 24 Hillside Road Northwood Middlesex HA6 1QA United Kingdom on 2013-02-11
dot icon06/12/2012
Resolutions
dot icon03/12/2012
Appointment of Mr Kashi Nath Shukla as a director
dot icon29/11/2012
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE on 2012-11-29
dot icon29/11/2012
Termination of appointment of Nigel Stuckey as a director
dot icon29/11/2012
Termination of appointment of Lisa Stuckey as a secretary
dot icon29/11/2012
Appointment of Mr Rahul Rajendra Chhapwale as a director
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon11/05/2010
Director's details changed for Nigel Craig Stuckey on 2010-03-01
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 18/03/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 18/03/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 18/03/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Secretary's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 18/03/05; full list of members
dot icon17/06/2004
£ ic 5000/526 28/05/04 £ sr 4474@1=4474
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Resolutions
dot icon21/04/2004
Return made up to 18/03/04; full list of members
dot icon28/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon04/04/2003
Return made up to 18/03/03; full list of members
dot icon02/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon27/03/2002
Return made up to 18/03/02; full list of members
dot icon13/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon21/03/2001
Return made up to 18/03/01; full list of members
dot icon08/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon19/04/2000
Return made up to 18/03/00; full list of members
dot icon24/11/1999
Accounts for a medium company made up to 1999-03-31
dot icon28/04/1999
Return made up to 18/03/99; full list of members
dot icon13/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon21/04/1998
Return made up to 18/03/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Return made up to 18/03/97; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon29/08/1996
New director appointed
dot icon26/03/1996
Return made up to 18/03/96; no change of members
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/07/1995
Particulars of mortgage/charge
dot icon28/03/1995
Return made up to 18/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon11/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Particulars of mortgage/charge
dot icon29/03/1994
Registered office changed on 29/03/94 from: 145 whiteladies road clifton bristol B88 2QB
dot icon29/03/1994
Return made up to 18/03/94; full list of members
dot icon23/09/1993
Registered office changed on 23/09/93 from: redland house 157 redlands road redland bristol,BS6 6YD
dot icon11/05/1993
Accounting reference date notified as 31/03
dot icon11/05/1993
Ad 21/04/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/04/1993
Particulars of mortgage/charge
dot icon23/03/1993
Secretary resigned
dot icon18/03/1993
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
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
2.76M
-
0.00
951.00
-
2022
42
2.78M
-
0.00
639.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moghul, Masood Rehman, Dr
Director
24/03/2015 - Present
-
Shukla, Shagun
Director
20/10/2019 - 27/03/2023
10
Shukla, Tanya
Director
19/06/2013 - Present
3
Shukla, Kashi Nath
Director
16/11/2012 - 29/03/2023
8
Shukla, Meenu
Director
04/04/2014 - 27/03/2023
5

Persons with Significant Control

0

No PSC data available.

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 DIVA CARE LIMITED

DIVA CARE LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at 70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire AL2 3XB. 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 DIVA CARE LIMITED?

toggle

DIVA CARE LIMITED is currently Active. It was registered on 18/03/1993 .

Where is DIVA CARE LIMITED located?

toggle

DIVA CARE LIMITED is registered at 70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire AL2 3XB.

What does DIVA CARE LIMITED do?

toggle

DIVA CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for DIVA CARE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-18 with no updates.