Company NameDiversity First Limited
DirectorKimberley Jayne Davies
Company StatusActive
Company Number03993896
CategoryPrivate Limited Company
Incorporation Date15 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kimberley Jayne Davies
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley House
Priestley Gardens
Romford
Essex
RM6 4SN
Secretary NameAnthony John Davies
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleIT
Correspondence AddressPriestley House
Priestley Gardens
Romford
Essex
RM6 4SN
Director NameMrs Susan Ann Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 9 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Secretary NameMrs Kimberley Jayne Davies
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers 27 George Road
Milford On Sea
Lymington
Hampshire
SO41 0RS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPriestley House
Priestley Gardens
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miss K.j. Davies
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (12 months ago)
Next Return Due29 May 2024 (2 weeks, 4 days from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
1 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Anthony John Davies on 14 May 2010 (1 page)
8 June 2010Secretary's details changed for Anthony John Davies on 14 May 2010 (1 page)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Kimberley Jayne Davies on 14 May 2010 (2 pages)
8 June 2010Director's details changed for Kimberley Jayne Davies on 14 May 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
1 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 15/05/03; full list of members (6 pages)
16 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
4 October 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 15/05/01; full list of members (6 pages)
6 June 2001Return made up to 15/05/01; full list of members (6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
23 May 2000Secretary resigned (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (2 pages)
15 May 2000Incorporation (16 pages)
15 May 2000Incorporation (16 pages)