DIVERSITY HUB

Register to unlock more data on OkredoRegister

DIVERSITY HUB

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05650568

Incorporation date

09/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4 Lovelace Crescent, Elmesthorpe, Leicester LE9 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon12/06/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon21/01/2017
Micro company accounts made up to 2016-03-31
dot icon21/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon09/12/2015
Annual return made up to 2015-12-02 no member list
dot icon21/07/2015
Termination of appointment of Timothy John Morton as a director on 2015-05-09
dot icon21/07/2015
Termination of appointment of Timothy John Morton as a director on 2015-05-09
dot icon21/07/2015
Registered office address changed from 73 Church Gate Leicester LE1 3AN to 4 Lovelace Crescent Elmesthorpe Leicester LE9 7SL on 2015-07-21
dot icon13/01/2015
Annual return made up to 2014-12-02 no member list
dot icon13/01/2015
Termination of appointment of Lyvia Mclaughlin as a director on 2014-10-10
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-12-02 no member list
dot icon17/03/2013
Appointment of Mr Bill Malley as a secretary
dot icon25/01/2013
Annual return made up to 2012-12-06 no member list
dot icon24/01/2013
Appointment of Ms Hartirath Gill Sharma as a director
dot icon24/01/2013
Termination of appointment of Paul Saxton as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Heidi King as a director
dot icon19/12/2011
Annual return made up to 2011-12-06 no member list
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon21/07/2011
Appointment of Mr Peter James Gordon Symonds as a director
dot icon21/07/2011
Termination of appointment of Wendy Teniola as a director
dot icon01/07/2011
Appointment of Miss Fatima Variava as a director
dot icon01/07/2011
Appointment of Miss Lyvia Mclaughlin as a director
dot icon01/07/2011
Termination of appointment of Ruth Pickersgill as a director
dot icon01/07/2011
Termination of appointment of Valerie Carpenter as a secretary
dot icon12/04/2011
Registered office address changed from the Learning Exchange Wygstons House Applegate Leicester Leicestershire LE1 5LD on 2011-04-12
dot icon08/12/2010
Termination of appointment of Heidi King as a director
dot icon07/12/2010
Annual return made up to 2010-12-06 no member list
dot icon07/12/2010
Appointment of Ms Heidi King as a director
dot icon07/12/2010
Appointment of Ms Heidi King as a director
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-07 no member list
dot icon11/02/2010
Termination of appointment of Jeffrey Shapland as a director
dot icon11/02/2010
Director's details changed for Mrs Wendy Jane Teniola on 2009-12-31
dot icon11/02/2010
Director's details changed for Timothy John Morton on 2009-12-31
dot icon11/02/2010
Director's details changed for Ann Melville on 2009-12-31
dot icon11/02/2010
Director's details changed for Paul Anthony Saxton on 2009-12-31
dot icon11/02/2010
Termination of appointment of Jane Collins as a director
dot icon11/02/2010
Director's details changed for Ruth Mawnan Pickersgill on 2009-12-31
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director faizal essat
dot icon11/12/2008
Director appointed mrs wendy jane teniola
dot icon08/12/2008
Annual return made up to 07/12/08
dot icon08/12/2008
Appointment terminated director jill parker
dot icon25/07/2008
Full accounts made up to 2008-03-31
dot icon23/07/2008
Director appointed ann elizabeth melville
dot icon15/05/2008
Director appointed ruth mawnan pickersgill
dot icon07/12/2007
Annual return made up to 07/12/07
dot icon22/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon21/12/2006
Annual return made up to 09/12/06
dot icon08/03/2006
Memorandum and Articles of Association
dot icon24/02/2006
Certificate of change of name
dot icon09/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Jill Elizabeth
Director
09/12/2005 - 30/01/2008
1
Essat, Faisal Ismail
Director
13/08/2007 - 09/04/2009
5
Collins, Jane Ruth
Director
13/08/2007 - 26/11/2009
1
Variava, Fatima
Director
13/03/2011 - Present
-
Sharma, Hartirath Gill
Director
19/10/2012 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIVERSITY HUB

DIVERSITY HUB is an(a) Dissolved company incorporated on 09/12/2005 with the registered office located at 4 Lovelace Crescent, Elmesthorpe, Leicester LE9 7SL. There are currently 5 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 DIVERSITY HUB?

toggle

DIVERSITY HUB is currently Dissolved. It was registered on 09/12/2005 and dissolved on 12/06/2018.

Where is DIVERSITY HUB located?

toggle

DIVERSITY HUB is registered at 4 Lovelace Crescent, Elmesthorpe, Leicester LE9 7SL.

What does DIVERSITY HUB do?

toggle

DIVERSITY HUB operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DIVERSITY HUB?

toggle

The latest filing was on 12/06/2018: Final Gazette dissolved via compulsory strike-off.