Company NameDiagrama Foundation-Psychosocial Intervention
Company StatusActive
Company Number06396577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancisco Legaz Cervantes
Date of BirthMay 1956 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RolePsychologist
Country of ResidenceSpain
Correspondence AddressAvienda San Juan De La Cruz No.7
2nd Izquierda-30011
Murcia
Foreign
Spain
Director NameElisa Moraga Sarrion
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleEducation And Development Coop
Country of ResidenceSpain
Correspondence AddressCalle Alfonso Xiii 3 Puerta B
3 Izquierda
Cartagena
Spain
Director NameMrs Maureen June Walby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(5 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Sycamore Lane
Ashford
Kent
TN23 3RS
Secretary NameMiss Mary Leah Henrietta Collier
StatusCurrent
Appointed19 September 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Director NameElizabeth Jane Davies
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleEducation Co-Ordinator
Correspondence Address3 Sycamore Lane
Ashford
Kent
TN23 3RS
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameJayes Collier Llp (Corporation)
StatusResigned
Appointed07 April 2016(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2022)
Correspondence AddressEaling Studios Ealing Green
London
W5 5EP

Contact

Websitediagramafoundation.org.uk
Telephone01582 471854
Telephone regionLuton

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,130,021
Net Worth-£1,151,539
Cash£105,914
Current Liabilities£352,856

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

27 February 2023Delivered on: 10 March 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold property known as land and buildings lying to the east of selsfield road, west hoathly as registered under the title number WSX59934 and all that freehold property known as duckyls farm lodge, selsfield road, west hoathly, east grinstead, RH19 4QY as registered under the title number WSX52260. Please refer to the instrument for more details.
Outstanding
14 December 2022Delivered on: 22 December 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal charge, all that freehold land being edensor care and nursing home, 3 to 9 (odd), orwell road, clacton-on-sea, CO15 1PR, as registered under the title number EX531789. Please refer to the instrument for more details.
Outstanding
25 February 2019Delivered on: 28 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as 1, 2, 3 and 3A healy drive, orpington, BR6 9LB.
Outstanding
15 December 2016Delivered on: 17 December 2016
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H properties k/a edensor care and bursing home 3 to 9 (odd numbers) orwell road clacton-on-sea t/no EX531789.
Outstanding
26 November 2014Delivered on: 10 December 2014
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H 1, 2, 3 and 3A healy drive orpington kent t/no SGL348297.
Outstanding

Filing History

10 March 2021Registered office address changed from Anchorage House 5th Floor High Street Chatham Kent ME4 4EE England to Airport House Purley Way Croydon CR0 0XZ on 10 March 2021 (1 page)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 March 2019Satisfaction of charge 063965770001 in full (1 page)
28 February 2019Registration of charge 063965770003, created on 25 February 2019 (40 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
29 October 2018Secretary's details changed for Jayes Collier Llp on 1 October 2018 (1 page)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Anchorage House 45-47 High Street Chatham Kent ME4 4LE to Anchorage House 5th Floor High Street Chatham Kent ME4 4EE on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Anchorage House 45-47 High Street Chatham Kent ME4 4LE to Anchorage House 5th Floor High Street Chatham Kent ME4 4EE on 16 October 2017 (1 page)
4 April 2017288C - change of date of birth (1 page)
4 April 2017288C - change of date of birth (1 page)
3 February 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
3 February 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
17 December 2016Registration of charge 063965770002, created on 15 December 2016 (16 pages)
17 December 2016Registration of charge 063965770002, created on 15 December 2016 (16 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 April 2016Appointment of Jayes Collier Llp as a secretary on 7 April 2016 (2 pages)
7 April 2016Appointment of Jayes Collier Llp as a secretary on 7 April 2016 (2 pages)
8 February 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
8 February 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
5 January 2016Registered office address changed from Norton House 52 High Street South Dunstable Bedfordshire LU6 3HD to Anchorage House 45-47 High Street Chatham Kent ME4 4LE on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Norton House 52 High Street South Dunstable Bedfordshire LU6 3HD to Anchorage House 45-47 High Street Chatham Kent ME4 4LE on 5 January 2016 (2 pages)
27 November 2015Annual return made up to 11 October 2015 (20 pages)
27 November 2015Annual return made up to 11 October 2015 (20 pages)
23 April 2015Resolutions
  • RES13 ‐ Company business 27/03/2015
(1 page)
6 March 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
6 March 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
10 December 2014Registration of charge 063965770001, created on 26 November 2014 (16 pages)
10 December 2014Registration of charge 063965770001, created on 26 November 2014 (16 pages)
5 November 2014Annual return made up to 11 October 2014 no member list (3 pages)
5 November 2014Annual return made up to 11 October 2014 no member list (3 pages)
4 November 2014Appointment of Maureen Walby as a director on 8 October 2013 (2 pages)
4 November 2014Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page)
4 November 2014Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page)
4 November 2014Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages)
4 November 2014Appointment of Maureen Walby as a director on 8 October 2013 (2 pages)
4 November 2014Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages)
4 November 2014Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page)
4 November 2014Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages)
4 November 2014Appointment of Maureen Walby as a director on 8 October 2013 (2 pages)
4 November 2014Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages)
28 April 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
28 April 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
31 March 2014Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
31 March 2014Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
19 February 2014Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 19 February 2014 (2 pages)
19 December 2013Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages)
19 December 2013Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages)
19 December 2013Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
11 October 2013Annual return made up to 11 October 2013 no member list (5 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
12 October 2012Annual return made up to 11 October 2012 no member list (5 pages)
12 October 2012Annual return made up to 11 October 2012 no member list (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
14 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
14 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
11 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
11 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
12 October 2009Annual return made up to 11 October 2009 no member list (3 pages)
12 October 2009Annual return made up to 11 October 2009 no member list (3 pages)
6 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 October 2008Annual return made up to 11/10/08 (3 pages)
24 October 2008Annual return made up to 11/10/08 (3 pages)
11 October 2007Incorporation (25 pages)
11 October 2007Incorporation (25 pages)