About

Registered Number: 04051284
Date of Incorporation: 11/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Diamond Care 2000 Ltd Diamond New Redvers, Bronshill Road, Torquay, Devon, TQ1 3HA

 

Diamond Care (2000) Ltd was registered on 11 August 2000 and are based in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Armstrong, Tracy, Measures, Gary Lee, Measures, Jade, Sisk, Brenda, Proctor, Jamie, Proctor, Trina, Proctor, William John, Smith, Roy, Smith, Sylvia Joan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Tracy 22 June 2018 - 1
MEASURES, Gary Lee 28 November 2018 - 1
MEASURES, Jade 25 July 2018 - 1
PROCTOR, Jamie 01 August 2006 12 June 2018 1
PROCTOR, Trina 11 August 2000 28 May 2008 1
PROCTOR, William John 27 June 2008 02 August 2018 1
SMITH, Roy 11 August 2000 18 December 2006 1
SMITH, Sylvia Joan 11 August 2000 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SISK, Brenda 31 May 2006 05 March 2013 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 03 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 23 July 2013
TM02 - Termination of appointment of secretary 06 March 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 30 August 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 23 September 2003
363s - Annual Return 18 September 2002
225 - Change of Accounting Reference Date 22 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.