Background WavePink WaveYellow Wave

DIVERSITY CARE SOLUTIONS LIMITED (07124727)

DIVERSITY CARE SOLUTIONS LIMITED (07124727) is an active UK company. incorporated on 13 January 2010. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIVERSITY CARE SOLUTIONS LIMITED has been registered for 16 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
07124727
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSITY CARE SOLUTIONS LIMITED

DIVERSITY CARE SOLUTIONS LIMITED is an active company incorporated on 13 January 2010 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIVERSITY CARE SOLUTIONS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07124727

LTD Company

Age

16 Years

Incorporated 13 January 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Suite A Ground Floor Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
From: 26 March 2024To: 3 May 2024
Indigo House Fishponds Road Wokingham RG41 2GY England
From: 5 June 2023To: 26 March 2024
11-15 st. Mary at Hill London EC3R 8EE England
From: 25 January 2022To: 5 June 2023
5 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 22 March 2021To: 25 January 2022
Rydal Lodge North Trade Road Battle TN33 0HS
From: 13 January 2010To: 22 March 2021
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Secured
Apr 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COLE, David John

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born September 1962
Director
Appointed 01 Jul 2023

LEE, John Michael

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1969
Director
Appointed 20 Jun 2024

RICHARDSON, Stephen

Resigned
The Broadwalk, Bexhill On SeaTN39 4QJ
Secretary
Appointed 13 Jan 2010
Resigned 17 Mar 2021

BALFE-HOWELL, Jane Elizabeth

Resigned
Monks Walk, FarnhamGU9 8HT
Born March 1962
Director
Appointed 13 Jan 2010
Resigned 17 Mar 2021

HAYES, Paul

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born November 1977
Director
Appointed 28 Aug 2021
Resigned 19 Sept 2023

HOWELL, Robert Michael

Resigned
North Trade Road, BattleTN33 0HS
Born August 1955
Director
Appointed 13 Jan 2010
Resigned 17 Mar 2021

MINNS, Gregory Leslie

Resigned
St Mary At Hill, LondonEC3R 8EE
Born July 1965
Director
Appointed 25 Feb 2022
Resigned 02 Jun 2023

MINNS, Gregory Leslie

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1965
Director
Appointed 17 Mar 2021
Resigned 28 Aug 2021

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

WARD, Nicola

Resigned
Monks Walk, FarnhamGU9 8HT
Born June 1973
Director
Appointed 17 Mar 2021
Resigned 28 Aug 2021

WILLIAMS, Fiona Sheelagh

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born March 1972
Director
Appointed 28 Aug 2021
Resigned 18 Mar 2022

YARROW, Nicholas John

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1967
Director
Appointed 17 Mar 2021
Resigned 28 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Ground Floor Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2021
Monks Walk, FarnhamGU9 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2021
Ceased 28 Aug 2021

Mr Robert Howell

Ceased
North Trade Road, BattleTN33 0HS
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021

Mrs Jane Elizabeth Balfe-Howell

Ceased
North Trade Road, BattleTN33 0HS
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
13 October 2021
MAMA
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2010
NEWINCIncorporation