DIVERSE ABILITIES PLUS LTD

Register to unlock more data on OkredoRegister

DIVERSE ABILITIES PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01540805

Incorporation date

23/01/1981

Size

Group

Contacts

Registered address

Registered address

The Beehive Centre, 13 - 15 Manor Avenue, Poole BH12 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1981)
dot icon13/04/2026
Termination of appointment of Nigel Trevor Still as a director on 2025-11-20
dot icon05/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Gary Leedale Knight as a director on 2025-10-02
dot icon01/09/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/07/2025
Termination of appointment of Richard Michael Peter Bavister as a director on 2025-04-10
dot icon04/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/12/2024
Second filing for the appointment of Ms Sandie Trapnell as a director
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon17/04/2024
Appointment of Ms Sandie Trapnell as a director on 2023-11-20
dot icon29/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Harriet Serena Witt as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of John Beverly Peter as a director on 2023-09-01
dot icon20/09/2023
Satisfaction of charge 5 in full
dot icon20/09/2023
Satisfaction of charge 4 in full
dot icon20/09/2023
Satisfaction of charge 015408050006 in full
dot icon20/09/2023
Satisfaction of charge 015408050008 in full
dot icon20/09/2023
Satisfaction of charge 015408050010 in full
dot icon19/09/2023
Registration of charge 015408050012, created on 2023-09-15
dot icon18/09/2023
Registration of charge 015408050011, created on 2023-09-15
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon25/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/06/2022
Appointment of Mr Jonathan David Gibson as a director on 2022-04-01
dot icon26/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/10/2021
Registered office address changed from Barnabas Project Centre 13-15 Manor Avenue Parkstone Poole Dorset BH12 4LB to The Beehive Centre 13 - 15 Manor Avenue Poole BH12 4LB on 2021-10-27
dot icon15/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon21/08/2020
Termination of appointment of Natalie Jayne Burman as a secretary on 2020-08-21
dot icon21/08/2020
Appointment of Mrs Natalie Jayne Burman as a secretary on 2020-08-21
dot icon21/08/2020
Termination of appointment of Eliezer John Kennar as a director on 2020-06-03
dot icon21/08/2020
Termination of appointment of Eliezer John Kennar as a secretary on 2020-06-03
dot icon07/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon26/07/2019
Appointment of Ms Harriet Serena Witt as a director on 2019-07-25
dot icon08/06/2019
Resolutions
dot icon05/04/2019
Appointment of Mrs Lucy Caroline Lucas-Rowe as a director on 2019-01-23
dot icon09/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Andrew Jeremy Harrop as a director on 2018-10-03
dot icon30/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon02/03/2018
Registration of charge 015408050010, created on 2018-02-21
dot icon06/02/2018
Termination of appointment of Charles Keith Rowland as a director on 2018-01-31
dot icon06/02/2018
Appointment of Mr Gary Leedale Knight as a director on 2017-10-04
dot icon27/10/2017
Satisfaction of charge 015408050009 in full
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon22/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon07/12/2015
Appointment of Doctor John Beverly Peter as a director on 2015-12-01
dot icon03/12/2015
Appointment of Doctor Geoffrey Lindsay Ridgway as a director on 2015-12-01
dot icon02/12/2015
Director's details changed for Mr Charles Keith Rowland on 2015-12-01
dot icon02/12/2015
Termination of appointment of Helen Louise Jane Ross as a director on 2015-11-30
dot icon02/12/2015
Termination of appointment of Laura Anne Dagnall as a director on 2015-10-26
dot icon15/10/2015
Annual return made up to 2015-07-22 no member list
dot icon06/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/06/2015
Resolutions
dot icon03/06/2015
Appointment of Mr Richard Michael Peter Bavister as a director on 2015-06-03
dot icon29/05/2015
Termination of appointment of Gary Leedale Knight as a director on 2015-05-26
dot icon17/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Resolutions
dot icon31/03/2015
Termination of appointment of Stephanie Mary Stokes as a director on 2015-02-01
dot icon11/03/2015
Registration of charge 015408050009, created on 2015-03-10
dot icon13/01/2015
Registration of charge 015408050008, created on 2015-01-09
dot icon15/12/2014
Director's details changed for Mr Martin Edward Davies on 2014-12-15
dot icon15/12/2014
Appointment of Mr Martin Edward Davies as a director on 2014-12-15
dot icon04/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon04/11/2014
Appointment of Mrs Laura Anne Dagnall as a director on 2014-10-27
dot icon10/09/2014
Termination of appointment of John Edward Stark Pay as a director on 2014-07-16
dot icon22/07/2014
Annual return made up to 2014-07-22 no member list
dot icon22/07/2014
Director's details changed for Mr Eliezer John Kennar on 2014-05-01
dot icon22/07/2014
Secretary's details changed for Mr Eliezer John Kennar on 2014-05-01
dot icon01/04/2014
Appointment of Mr Nigel Trevor Still as a director
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/08/2013
Appointment of Mr John Edward Stark Pay as a director
dot icon09/08/2013
Annual return made up to 2013-07-22 no member list
dot icon08/08/2013
Second filing of TM01 previously delivered to Companies House
dot icon30/07/2013
Termination of appointment of Jesper Christensen as a director
dot icon24/07/2013
Appointment of Mr John Allan Raymond Smith as a director
dot icon23/07/2013
Termination of appointment of Jane Tabor as a director
dot icon23/07/2013
Termination of appointment of Raymond Kipling as a director
dot icon21/05/2013
Registration of charge 015408050006
dot icon21/05/2013
Registration of charge 015408050007
dot icon27/03/2013
Termination of appointment of Stephanie Hale as a director
dot icon01/02/2013
Termination of appointment of Angela Cunningham as a director
dot icon01/02/2013
Termination of appointment of Ann Hughes as a director
dot icon01/02/2013
Appointment of Mrs Jane Norah Katharine Tabor as a director
dot icon01/02/2013
Appointment of Mr Charles Keith Rowland as a director
dot icon01/02/2013
Appointment of Mr Raymond John Kipling as a director
dot icon01/02/2013
Appointment of Mr Gary Leedale Knight as a director
dot icon01/02/2013
Appointment of Mrs Stephanie Mary Stokes as a director
dot icon31/08/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2012
Annual return made up to 2012-07-22 no member list
dot icon30/07/2012
Register(s) moved to registered office address
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2011
Appointment of Mr Eliezer John Kennar as a director
dot icon16/11/2011
Appointment of Mr Eliezer John Kennar as a secretary
dot icon16/11/2011
Termination of appointment of Mark Freer as a secretary
dot icon14/11/2011
Termination of appointment of Graham Mallett as a director
dot icon14/11/2011
Termination of appointment of Russell Toms as a director
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-22 no member list
dot icon01/10/2010
Appointment of Mr Andrew Jeremy Harrop as a director
dot icon30/09/2010
Termination of appointment of Paul Reardon as a director
dot icon30/09/2010
Termination of appointment of Neil Meldrum as a director
dot icon01/09/2010
Termination of appointment of Julie Murray as a secretary
dot icon01/09/2010
Appointment of Mr Mark Conway Freer as a secretary
dot icon01/09/2010
Annual return made up to 2010-07-22 no member list
dot icon01/09/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Director's details changed for Paul Philip John Reardon on 2010-07-22
dot icon31/08/2010
Director's details changed for Mr Graham Peter Mallett on 2010-07-22
dot icon31/08/2010
Director's details changed for Mrs Stephanie Ann Hale on 2010-07-22
dot icon31/08/2010
Director's details changed for Mrs Ann Sara Hughes on 2010-07-22
dot icon31/08/2010
Register inspection address has been changed
dot icon31/08/2010
Director's details changed for Dr Angela Rudland Cunningham on 2010-07-22
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon07/10/2009
Termination of appointment of Daniel Knight as a director
dot icon25/09/2009
Director appointed mr russell ian toms
dot icon25/09/2009
Director appointed dr angela rudland cunningham
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 22/07/09
dot icon14/07/2009
Certificate of change of name
dot icon02/10/2008
Director appointed mrs ann sara hughes
dot icon02/10/2008
Appointment terminated director maureen panton
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Annual return made up to 22/07/08
dot icon29/07/2008
Director's change of particulars / stephanie hale / 29/07/2008
dot icon29/07/2008
Director's change of particulars / helen ross / 29/07/2008
dot icon19/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
Annual return made up to 22/07/07
dot icon26/07/2007
Director resigned
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Director resigned
dot icon09/02/2007
Secretary resigned
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon17/08/2006
Annual return made up to 22/07/06
dot icon17/08/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon08/09/2005
Annual return made up to 22/07/05
dot icon15/04/2005
Particulars of mortgage/charge
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon03/11/2004
Memorandum and Articles of Association
dot icon29/10/2004
Certificate of change of name
dot icon29/07/2004
Annual return made up to 22/07/04
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon20/02/2004
Full accounts made up to 2003-04-05
dot icon05/01/2004
New secretary appointed
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon09/09/2003
Annual return made up to 08/08/03
dot icon08/03/2003
Director resigned
dot icon20/09/2002
Annual return made up to 08/08/02
dot icon09/08/2002
Full accounts made up to 2002-04-05
dot icon24/09/2001
New director appointed
dot icon20/08/2001
Annual return made up to 08/08/01
dot icon07/08/2001
Full accounts made up to 2001-04-05
dot icon04/04/2001
Resolutions
dot icon28/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon20/09/2000
Annual return made up to 08/08/00
dot icon24/08/2000
Full accounts made up to 2000-04-05
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon15/09/1999
Full accounts made up to 1999-04-05
dot icon07/09/1999
Annual return made up to 08/08/99
dot icon23/07/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-04-05
dot icon02/09/1998
Annual return made up to 08/08/98
dot icon26/06/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon05/11/1997
Director resigned
dot icon29/08/1997
Annual return made up to 08/08/97
dot icon11/08/1997
Full accounts made up to 1997-04-05
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon15/12/1996
Full accounts made up to 1996-04-05
dot icon21/08/1996
Annual return made up to 08/08/96
dot icon21/08/1996
New secretary appointed
dot icon31/08/1995
Full accounts made up to 1995-04-05
dot icon29/08/1995
New secretary appointed
dot icon17/08/1995
Annual return made up to 08/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Full accounts made up to 1994-04-05
dot icon19/08/1994
Annual return made up to 08/08/94
dot icon07/12/1993
Director resigned;new director appointed
dot icon23/08/1993
Annual return made up to 08/08/93
dot icon02/08/1993
Full accounts made up to 1993-04-05
dot icon24/09/1992
Full accounts made up to 1992-04-05
dot icon17/08/1992
Annual return made up to 08/08/92
dot icon05/09/1991
Full accounts made up to 1991-04-05
dot icon16/08/1991
Annual return made up to 08/08/91
dot icon03/09/1990
New director appointed
dot icon03/09/1990
Annual return made up to 08/08/90
dot icon06/08/1990
Full accounts made up to 1990-04-05
dot icon15/09/1989
Annual return made up to 02/08/89
dot icon02/08/1989
Full accounts made up to 1989-04-05
dot icon10/10/1988
New director appointed
dot icon10/10/1988
Annual return made up to 03/08/88
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon25/07/1988
Full accounts made up to 1988-04-05
dot icon03/12/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon25/09/1987
Annual return made up to 12/08/87
dot icon31/07/1987
Full accounts made up to 1987-04-05
dot icon29/09/1986
Annual return made up to 17/09/86
dot icon02/07/1986
Full accounts made up to 1986-04-05
dot icon23/01/1981
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
22/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Edward Davies
Director
15/12/2014 - Present
44
Still, Nigel Trevor
Director
01/04/2014 - 20/11/2025
8
Toms, Russell Ian
Director
23/09/2009 - 05/10/2011
12
Lucas-Rowe, Lucy Caroline
Director
23/01/2019 - Present
8
Bavister, Richard Michael Peter
Director
03/06/2015 - 10/04/2025
2

Persons with Significant Control

1
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 DIVERSE ABILITIES PLUS LTD

DIVERSE ABILITIES PLUS LTD is an(a) Active company incorporated on 23/01/1981 with the registered office located at The Beehive Centre, 13 - 15 Manor Avenue, Poole BH12 4LB. 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 DIVERSE ABILITIES PLUS LTD?

toggle

DIVERSE ABILITIES PLUS LTD is currently Active. It was registered on 23/01/1981 .

Where is DIVERSE ABILITIES PLUS LTD located?

toggle

DIVERSE ABILITIES PLUS LTD is registered at The Beehive Centre, 13 - 15 Manor Avenue, Poole BH12 4LB.

What does DIVERSE ABILITIES PLUS LTD do?

toggle

DIVERSE ABILITIES PLUS LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DIVERSE ABILITIES PLUS LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Nigel Trevor Still as a director on 2025-11-20.