2nd Izquierda-30011
Murcia
Foreign
Spain
Director Name | Elisa Moraga Sarrion |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 October 2007(same day as company formation) |
Role | Education And Development Coop |
Country of Residence | Spain |
Correspondence Address | Calle Alfonso Xiii 3 Puerta B 3 Izquierda Cartagena Spain |
Director Name | Mrs Maureen June Walby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Sycamore Lane Ashford Kent TN23 3RS |
Secretary Name | Miss Mary Leah Henrietta Collier |
---|---|
Status | Current |
Appointed | 19 September 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Airport House Purley Way Croydon CR0 0XZ |
Director Name | Elizabeth Jane Davies |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Education Co-Ordinator |
Correspondence Address | 3 Sycamore Lane Ashford Kent TN23 3RS |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Jayes Collier Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2022) |
Correspondence Address | Ealing Studios Ealing Green London W5 5EP |
Website | diagramafoundation.org.uk |
---|---|
Telephone | 01582 471854 |
Telephone region | Luton |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,130,021 |
Net Worth | -£1,151,539 |
Cash | £105,914 |
Current Liabilities | £352,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
27 February 2023 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 |
10 March 2021 | Registered 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 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 March 2019 | Satisfaction of charge 063965770001 in full (1 page) |
28 February 2019 | Registration of charge 063965770003, created on 25 February 2019 (40 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
29 October 2018 | Secretary's details changed for Jayes Collier Llp on 1 October 2018 (1 page) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Registered 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 2017 | Registered 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 2017 | 288C - change of date of birth (1 page) |
4 April 2017 | 288C - change of date of birth (1 page) |
3 February 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
3 February 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
17 December 2016 | Registration of charge 063965770002, created on 15 December 2016 (16 pages) |
17 December 2016 | Registration of charge 063965770002, created on 15 December 2016 (16 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 April 2016 | Appointment of Jayes Collier Llp as a secretary on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Jayes Collier Llp as a secretary on 7 April 2016 (2 pages) |
8 February 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
8 February 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
5 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 11 October 2015 (20 pages) |
27 November 2015 | Annual return made up to 11 October 2015 (20 pages) |
23 April 2015 | Resolutions
|
6 March 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
6 March 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
10 December 2014 | Registration of charge 063965770001, created on 26 November 2014 (16 pages) |
10 December 2014 | Registration of charge 063965770001, created on 26 November 2014 (16 pages) |
5 November 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
5 November 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
4 November 2014 | Appointment of Maureen Walby as a director on 8 October 2013 (2 pages) |
4 November 2014 | Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page) |
4 November 2014 | Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page) |
4 November 2014 | Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages) |
4 November 2014 | Appointment of Maureen Walby as a director on 8 October 2013 (2 pages) |
4 November 2014 | Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages) |
4 November 2014 | Termination of appointment of Elizabeth Jane Davies as a director on 8 October 2013 (1 page) |
4 November 2014 | Director's details changed for Francisco Legaz Cervantes on 1 April 2013 (2 pages) |
4 November 2014 | Appointment of Maureen Walby as a director on 8 October 2013 (2 pages) |
4 November 2014 | Director's details changed for Elisa Moraga Sarrion on 4 November 2014 (2 pages) |
28 April 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
28 April 2014 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
31 March 2014 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
19 February 2014 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 19 February 2014 (2 pages) |
19 December 2013 | Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Elisa Moraga Sarrion on 1 November 2013 (2 pages) |
11 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
11 October 2013 | Annual return made up to 11 October 2013 no member list (5 pages) |
16 May 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
12 October 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 no member list (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
14 October 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 no member list (5 pages) |
11 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
11 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
12 October 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
12 October 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
6 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 October 2008 | Annual return made up to 11/10/08 (3 pages) |
24 October 2008 | Annual return made up to 11/10/08 (3 pages) |
11 October 2007 | Incorporation (25 pages) |
11 October 2007 | Incorporation (25 pages) |