London
EC1M 6EE
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(111 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(111 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(111 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Wilson Ng |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 October 2022(113 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | John Massey Ainsworth |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(83 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Corby Road Swayfield Grantham Lincs NG33 4LQ |
Director Name | James Henry Crabb |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(83 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Woodbury Water Lane Thurlby Bourne Lincs PE10 0HS |
Director Name | Aubrey John Christopher Thomas |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(83 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | Stirtloe House Stirtloe Huntingdon Cambridgeshire PE18 9XW |
Secretary Name | James Henry Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(83 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Woodbury Water Lane Thurlby Bourne Lincs PE10 0HS |
Director Name | Mr Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(93 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 May 2018) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(93 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(94 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 16 January 2013(103 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(107 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Richard John Ingram |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(109 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(110 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(111 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | diplomaplc.com |
---|---|
Telephone | 01780 764383 |
Telephone region | Stamford |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Diploma Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,000 |
Current Liabilities | £86,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 months, 3 weeks from now) |
8 February 2011 | Delivered on: 17 February 2011 Persons entitled: John Hunt and Others as Trustees of the Diploma Holdings PLC UK Pension Scheme Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Land to the west of little casterton road little casterton stamford t/n LL106699 see image for full details. Outstanding |
---|
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
---|---|
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
31 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (115 pages) |
31 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
31 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 November 2020 | Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
6 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
9 April 2020 | Full accounts made up to 30 September 2019 (19 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
16 May 2019 | Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page) |
10 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages) |
19 April 2018 | Auditor's resignation (1 page) |
8 March 2018 | Full accounts made up to 30 September 2017 (14 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 February 2017 | Full accounts made up to 30 September 2016 (14 pages) |
20 February 2017 | Full accounts made up to 30 September 2016 (14 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
24 March 2016 | Full accounts made up to 30 September 2015 (11 pages) |
24 March 2016 | Full accounts made up to 30 September 2015 (11 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 March 2015 | Full accounts made up to 30 September 2014 (9 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (9 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
24 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
23 January 2013 | Appointment of Mr Anthony James Gallagher as a secretary (1 page) |
23 January 2013 | Termination of appointment of Nigel Lingwood as a secretary (1 page) |
23 January 2013 | Appointment of Mr Anthony James Gallagher as a secretary (1 page) |
23 January 2013 | Termination of appointment of Nigel Lingwood as a secretary (1 page) |
19 December 2012 | Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
14 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Memorandum and Articles of Association (27 pages) |
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency statement dated 25/03/11 (1 page) |
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Memorandum and Articles of Association (27 pages) |
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency statement dated 25/03/11 (1 page) |
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Resolutions
|
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (10 pages) |
16 February 2011 | Full accounts made up to 30 September 2010 (10 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (11 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
26 October 2009 | Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
11 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
11 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
28 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 March 2004 | Return made up to 21/02/04; full list of members
|
12 March 2004 | Return made up to 21/02/04; full list of members
|
13 January 2004 | Director resigned (2 pages) |
13 January 2004 | Director resigned (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members
|
7 March 2003 | Return made up to 21/02/03; full list of members
|
18 October 2002 | Registered office changed on 18/10/02 from: 20 bunhill row london EC1Y 8UD (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 20 bunhill row london EC1Y 8UD (1 page) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: little casterton rd stamford lincs PE9 4DA (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: little casterton rd stamford lincs PE9 4DA (1 page) |
14 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
14 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 March 1999 | Return made up to 21/02/99; no change of members (5 pages) |
23 March 1999 | Return made up to 21/02/99; no change of members (5 pages) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 March 1998 | Return made up to 21/02/98; no change of members (5 pages) |
23 March 1998 | Return made up to 21/02/98; no change of members (5 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | Return made up to 21/02/97; full list of members (7 pages) |
20 March 1997 | Return made up to 21/02/97; full list of members (7 pages) |
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
15 March 1995 | Return made up to 21/02/95; no change of members (4 pages) |
15 March 1995 | Return made up to 21/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |