Background WavePink WaveYellow Wave

DIVERSE CITY (06004929)

DIVERSE CITY (06004929) is an active UK company. incorporated on 21 November 2006. with registered office in Swanage. The company operates in the Education sector, engaged in other education n.e.c.. DIVERSE CITY has been registered for 19 years. Current directors include BALDWIN WEBB, Naomi Clementina, BURTON, Juliette Rosemary, COTTLE, Sophie Elizabeth Mary and 6 others.

Company Number
06004929
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2006
Age
19 years
Address
3 Manwell Drive, Swanage, BH19 2RB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BALDWIN WEBB, Naomi Clementina, BURTON, Juliette Rosemary, COTTLE, Sophie Elizabeth Mary, HUGHES, Emma Grace, JOHNSEN, Ben Finn, NICHOLAS, Judeline Glynis, RHODES, Sara Catherine, RICHARDS, Beryl Catherine, WARD, Joshua
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE CITY

DIVERSE CITY is an active company incorporated on 21 November 2006 with the registered office located in Swanage. The company operates in the Education sector, specifically engaged in other education n.e.c.. DIVERSE CITY was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06004929

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

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DIVERSE CITY LONDON
From: 21 November 2006To: 8 January 2018
Contact
Address

3 Manwell Drive Swanage, BH19 2RB,

Previous Addresses

3 Manwell Drive Swanage Dorset BH19 3RB
From: 23 February 2011To: 28 October 2024
Grayston Centre 28 Charles Square London N1 6HT
From: 21 November 2006To: 23 February 2011
Timeline

37 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BALDWIN WEBB, Naomi Clementina

Active
Manwell Drive, SwanageBH19 2RB
Born August 1992
Director
Appointed 23 Nov 2022

BURTON, Juliette Rosemary

Active
Manwell Drive, SwanageBH19 2RB
Born September 1984
Director
Appointed 26 Mar 2025

COTTLE, Sophie Elizabeth Mary

Active
Manwell Drive, SwanageBH19 2RB
Born August 1994
Director
Appointed 05 Sept 2023

HUGHES, Emma Grace

Active
Manwell Drive, SwanageBH19 2RB
Born March 1993
Director
Appointed 05 Sept 2023

JOHNSEN, Ben Finn

Active
Manwell Drive, SwanageBH19 2RB
Born February 1979
Director
Appointed 23 Nov 2022

NICHOLAS, Judeline Glynis

Active
Manwell Drive, SwanageBH19 2RB
Born April 1959
Director
Appointed 23 Sept 2024

RHODES, Sara Catherine

Active
Manwell Drive, SwanageBH19 2RB
Born May 1989
Director
Appointed 20 Jan 2025

RICHARDS, Beryl Catherine

Active
Manwell Drive, SwanageBH19 2RB
Born July 1959
Director
Appointed 17 Oct 2024

WARD, Joshua

Active
Manwell Drive, SwanageBH19 2RB
Born July 1994
Director
Appointed 05 Sept 2023

MERWITZER, Nicholas Philip

Resigned
59 Stapleton Hall Road, LondonN4 3QF
Secretary
Appointed 21 Nov 2006
Resigned 07 Jan 2010

TOUROUNTSIS, Dimitrios

Resigned
Manwell Drive, SwanageBH19 3RB
Secretary
Appointed 08 Jan 2010
Resigned 07 Mar 2023

ABDULLATIF, Amna Saad Omar

Resigned
Manwell Drive, SwanageBH19 3RB
Born June 1983
Director
Appointed 01 Jan 2018
Resigned 13 Nov 2020

AL-ANI, Ayad

Resigned
Manwell Drive, SwanageBH19 2RB
Born March 1974
Director
Appointed 20 Mar 2017
Resigned 20 Mar 2026

ALLWOOD, Melanie

Resigned
37 Effra Parade, LondonSW2 1PF
Born December 1970
Director
Appointed 21 Nov 2006
Resigned 10 May 2023

AZIZ, Shaista

Resigned
Manwell Drive, SwanageBH19 3RB
Born November 1975
Director
Appointed 05 Apr 2018
Resigned 17 Oct 2021

BEDDARD, Jamie Elliot

Resigned
Springdale Road, LondonN16 9NX
Born August 1966
Director
Appointed 11 Oct 2016
Resigned 11 Dec 2017

COSTELLO, Helen

Resigned
Manwell Drive, SwanageBH19 3RB
Born February 1964
Director
Appointed 20 Mar 2017
Resigned 20 Mar 2023

DABEK-BREZA, Aleksandra Maria

Resigned
Manwell Drive, SwanageBH19 3RB
Born December 1978
Director
Appointed 11 Dec 2017
Resigned 14 Sept 2021

DEVLIN, Graham Thomas

Resigned
Thanet Street, LondonWC1H 9QL
Born November 1948
Director
Appointed 20 Mar 2017
Resigned 10 May 2023

HODGSON, Claire Ann

Resigned
Manwell Drive, SwanageBH19 2RB
Born April 1971
Director
Appointed 21 Nov 2006
Resigned 11 Dec 2017

HUXLEY, Valentina Paz

Resigned
Manwell Drive, SwanageBH19 3RB
Born April 1997
Director
Appointed 05 Sept 2023
Resigned 15 Apr 2024

MERWITZER, Nicholas Philip

Resigned
59 Stapleton Hall Road, LondonN4 3QF
Born July 1972
Director
Appointed 21 Nov 2006
Resigned 07 Jan 2010

SHERMAN, Lucia Maria

Resigned
Manwell Drive, SwanageBH19 3RB
Born March 1979
Director
Appointed 23 Nov 2022
Resigned 10 May 2023

THOMSON, Matthew

Resigned
Spernen Wyn Road, FalmouthTR11 4EH
Born March 1968
Director
Appointed 21 Nov 2006
Resigned 14 Mar 2016

TOUROUNTSIS, Dimitrios

Resigned
Manwell Drive, SwanageBH19 3RB
Born February 1975
Director
Appointed 01 Nov 2009
Resigned 07 Mar 2023

WARIEBI, Diye

Resigned
1a Park Road, LondonE15 3QP
Born July 1970
Director
Appointed 21 Nov 2006
Resigned 31 Oct 2021

YOUNG, David John

Resigned
Manwell Drive, SwanageBH19 3RB
Born January 1995
Director
Appointed 11 Oct 2016
Resigned 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Memorandum Articles
25 January 2018
MAMA
Statement Of Companys Objects
25 January 2018
CC04CC04
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2018
CONNOTConfirmation Statement Notification
Miscellaneous
8 January 2018
MISCMISC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
20 August 2007
225Change of Accounting Reference Date
Incorporation Company
21 November 2006
NEWINCIncorporation