Background WavePink WaveYellow Wave

THE DIAMOND CENTRE FOR DISABLED RIDERS (03042659)

THE DIAMOND CENTRE FOR DISABLED RIDERS (03042659) is an active UK company. incorporated on 6 April 1995. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE DIAMOND CENTRE FOR DISABLED RIDERS has been registered for 31 years. Current directors include AXON, Steven John, BEDWELL, Carol Ann, EDWARDS, Tina and 5 others.

Company Number
03042659
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 1995
Age
31 years
Address
Woodmansterne Road, Surrey, SM5 4DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AXON, Steven John, BEDWELL, Carol Ann, EDWARDS, Tina, HOBDEN, Katie, PFEIFER, Alexander Albert, SNOWDON, Claire Fiona, STUART, Rosemary, TAYLOR, Matthew Christopher
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIAMOND CENTRE FOR DISABLED RIDERS

THE DIAMOND CENTRE FOR DISABLED RIDERS is an active company incorporated on 6 April 1995 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE DIAMOND CENTRE FOR DISABLED RIDERS was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03042659

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

THE DIAMOND CENTRE FOR HANDICAPPED RIDERS
From: 6 April 1995To: 20 June 2005
Contact
Address

Woodmansterne Road Carshalton Surrey, SM5 4DT,

Timeline

42 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Dec 11
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Nov 23
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PFEIFER, Alexander Albert

Active
Woodmansterne Road, SurreySM5 4DT
Secretary
Appointed 30 Apr 2018

AXON, Steven John

Active
Southway, CarshaltonSM5 4HW
Born June 1949
Director
Appointed 10 Mar 2009

BEDWELL, Carol Ann

Active
Woodmansterne Road, SurreySM5 4DT
Born December 1956
Director
Appointed 14 Oct 2020

EDWARDS, Tina

Active
Woodmansterne Road, SurreySM5 4DT
Born July 1971
Director
Appointed 29 Mar 2021

HOBDEN, Katie

Active
Woodmansterne Road, SurreySM5 4DT
Born February 1985
Director
Appointed 09 May 2019

PFEIFER, Alexander Albert

Active
Woodmansterne Road, SurreySM5 4DT
Born February 1960
Director
Appointed 30 Apr 2018

SNOWDON, Claire Fiona

Active
Woodmansterne Road, SurreySM5 4DT
Born May 1969
Director
Appointed 03 Sept 2020

STUART, Rosemary

Active
Woodmansterne Road, SurreySM5 4DT
Born October 1978
Director
Appointed 08 Jun 2023

TAYLOR, Matthew Christopher

Active
Woodmansterne Road, SurreySM5 4DT
Born July 1989
Director
Appointed 14 Dec 2020

ALCOCK, William George Mclaren

Resigned
Woodmansterne Road, SurreySM5 4DT
Secretary
Appointed 27 Feb 2012
Resigned 30 Apr 2018

CANT, Heather Margaret

Resigned
46 Dalmeny Road, CarshaltonSM5 4PP
Secretary
Appointed 06 Apr 1995
Resigned 18 May 2001

MCGRATH, Carroll Jane

Resigned
4 Lavender Close, ChaldonCR3 5DW
Secretary
Appointed 19 Nov 2001
Resigned 19 Dec 2011

ALCOCK, William George Mclaren

Resigned
Brancaster Lane, PurleyCR8 1HJ
Born June 1948
Director
Appointed 07 Sept 2009
Resigned 30 Apr 2018

ALLAN, Melonie Leandra

Resigned
38 Heathdene Road, WallingtonSM6 0TB
Born January 1965
Director
Appointed 12 Jun 2007
Resigned 21 Nov 2011

BARNARD, John Charles

Resigned
42 Angus Close, ChessingtonKT9 2BP
Born December 1946
Director
Appointed 09 Oct 1995
Resigned 01 May 1999

BULL, Pamela May

Resigned
39 Leazes Avenue, ChaldonCR3 5AG
Born August 1933
Director
Appointed 13 Nov 2006
Resigned 30 Sept 2016

CANT, Heather Margaret

Resigned
46 Dalmeny Road, CarshaltonSM5 4PP
Born January 1927
Director
Appointed 06 Apr 1995
Resigned 18 May 2001

CONWAY, Cheryl

Resigned
Woodmansterne Road, SurreySM5 4DT
Born December 1966
Director
Appointed 13 May 2013
Resigned 25 Jul 2016

COOK, Keith Nigel

Resigned
41 Pine Walk, CarshaltonSM5 4ES
Born May 1936
Director
Appointed 14 Apr 2003
Resigned 31 Mar 2004

DAVIDSON, Joyce Timney

Resigned
34 Corner Farm Close, TadworthKT20 5SJ
Born October 1948
Director
Appointed 14 Apr 2003
Resigned 09 Aug 2012

DAVIDSON, Joyce Timney

Resigned
104 Brighton Road, BansteadSM7 1BU
Born October 1948
Director
Appointed 09 Oct 1995
Resigned 31 Dec 2001

DAVIS, Peter John

Resigned
Woodmansterne Road, SurreySM5 4DT
Born December 1946
Director
Appointed 09 May 2016
Resigned 18 Jun 2018

ENGLAND, Nicola Jane

Resigned
Woodmansterne Road, CarshaltonSM5 4DT
Born August 1966
Director
Appointed 26 Jul 2015
Resigned 01 Jul 2019

GRAY, Brenda Maureen

Resigned
Woodmansterne Road, SurreySM5 4DT
Born February 1948
Director
Appointed 22 Mar 2018
Resigned 31 Jan 2019

GRAYSON, Ian James

Resigned
37 Warwick Road, CoulsdonCR5 2EF
Born March 1948
Director
Appointed 30 Apr 2001
Resigned 07 Sept 2009

GUTHRIE, Anne Lorraine

Resigned
29 Overhill, WarlinghamCR6 9JR
Born November 1959
Director
Appointed 30 Apr 2001
Resigned 09 Jul 2002

GYNGELL, Linda Mary

Resigned
Woodmansterne Road, SurreySM5 4DT
Born May 1953
Director
Appointed 09 May 2016
Resigned 15 Oct 2020

HATTONHALL, Chiara, Sister

Resigned
St Clares Convent, Clapham Common
Born August 1930
Director
Appointed 11 Apr 1995
Resigned 29 Apr 1999

HENN, Howard William John

Resigned
40 The Drive, WallingtonSM6 9NF
Born March 1919
Director
Appointed 06 Apr 1995
Resigned 29 Apr 1999

HOLDEN, Michael

Resigned
Woodmansterne Road, SurreySM5 4DT
Born March 1942
Director
Appointed 13 May 2013
Resigned 21 Mar 2019

IVES, Leslie William

Resigned
27 Rylandes Road, South CroydonCR2 8EB
Born July 1925
Director
Appointed 06 Apr 1995
Resigned 31 Dec 2003

JUSTICE, Derrick William

Resigned
37 Valley Road, KenleyCR8 5DJ
Born January 1928
Director
Appointed 29 Apr 1999
Resigned 23 Apr 2011

MALINS, Elaine

Resigned
Bunbury Way, EpsomKT17 4JP
Born September 1946
Director
Appointed 06 Apr 1995
Resigned 06 Jan 2020

MARKHAM, Geoffrey George

Resigned
10 Tollhouse Lane, WallingtonSM6 9PA
Born April 1947
Director
Appointed 19 Apr 2004
Resigned 01 Mar 2021

MATHEWS, Robert Christopher

Resigned
16a Alpha Road, CroydonCR0 6TH
Born February 1940
Director
Appointed 06 Apr 1995
Resigned 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
27 June 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Termination Director Company With Name
18 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Memorandum Articles
11 May 2000
MEM/ARTSMEM/ARTS
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
18 May 1995
224224
Incorporation Company
6 April 1995
NEWINCIncorporation