About

Registered Number: 06188059
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Phoenix House, Central Avenue, Sittingbourne, Kent, ME10 4BX

 

Diversity House Ltd was registered on 27 March 2007, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are Locke, Christine, Locke, Patrick Owen, Olufemi-jotham, Tunde, Kalejaiye, Oyinkansola Eniola, Akinsola, Ayodeji, Sherwood, Harika Anna, Talbot, Sean Conleith, Talbot, Sean, Turbe, Theresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Christine 27 March 2007 - 1
LOCKE, Patrick Owen 27 March 2007 - 1
OLUFEMI-JOTHAM, Tunde 27 March 2010 - 1
AKINSOLA, Ayodeji 27 March 2007 27 March 2007 1
SHERWOOD, Harika Anna 27 March 2010 01 April 2011 1
TALBOT, Sean Conleith 13 February 2013 31 March 2016 1
TALBOT, Sean 27 March 2007 27 March 2007 1
TURBE, Theresa 27 March 2007 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KALEJAIYE, Oyinkansola Eniola 27 March 2007 01 September 2010 1

Filing History

Document Type Date
ANNOTATION - N/A 01 June 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 02 April 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.