Company NameDiverse Care Solutions Ltd
Company StatusDissolved
Company Number07473987
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Edith Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Suite 4
The Garth
Winlaton
Tyne And Wear
NE21 6DD
Director NameMrs Anna Ndirangu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 07 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse,Jopling& Turnbull Centre Factory Roa
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
Director NameMrs Anna Ndirangu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Suite 4
The Garth
Winlaton
Tyne And Wear
NE21 6DD
Director NameMr Roderick Russell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Suite 4
The Garth
Winlaton
Tyne And Wear
NE21 6DD

Location

Registered AddressThe Gatehouse,Jopling& Turnbull Centre
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

5 at £1Anna Ndirangu
50.00%
Ordinary
5 at £1Edith Russell
50.00%
Ordinary

Financials

Year2014
Net Worth-£943
Cash£886
Current Liabilities£7,839

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
14 January 2015Registered office address changed from Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU England to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 28a Suite 4 the Garth Winlaton Tyne and Wear NE21 6DD to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 28a Suite 4 the Garth Winlaton Tyne and Wear NE21 6DD to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Jopling & Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU England to The Gatehouse,Jopling& Turnbull Centre Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5RU on 14 January 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(4 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 December 2012Appointment of Mrs Anna Ndirangu as a director (2 pages)
11 December 2012Appointment of Mrs Anna Ndirangu as a director (2 pages)
5 December 2012Termination of appointment of Roderick Russell as a director (1 page)
5 December 2012Termination of appointment of Roderick Russell as a director (1 page)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 June 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
1 June 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
12 January 2012Termination of appointment of Anna Ndirangu as a director (1 page)
12 January 2012Termination of appointment of Anna Ndirangu as a director (1 page)
12 January 2012Appointment of Mr Roderick Russell as a director (2 pages)
12 January 2012Appointment of Mr Roderick Russell as a director (2 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2010Incorporation (16 pages)
20 December 2010Incorporation (16 pages)