Company NameDivine Care Services Limited
DirectorMorris Akpan Silas
Company StatusActive
Company Number06510203
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Morris Akpan Silas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23b, 19-35 Sylvan Grove
London
SE15 1PD
Director NameMrs Honeybell Silas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Farlley Road
London
SE25 6NZ
Secretary NameMr Samuel Bashorun
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Farnley Road
Thornton Heath
London
SE25 6NZ

Contact

Websitedivinecareservices.co.uk

Location

Registered AddressUnit 23b, 19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

100 at £1Honeybell Silas
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,691
Cash£84
Current Liabilities£9,001

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
20 April 2018Termination of appointment of Samuel Bashorun as a secretary on 31 March 2018 (1 page)
20 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Registered office address changed from Unit 23a, 19-35 Sylvan Grove London SE15 1PD England to Unit 23B, 19-35 Sylvan Grove London SE15 1PD on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit 23a, 19-35 Sylvan Grove London SE15 1PD England to Unit 23B, 19-35 Sylvan Grove London SE15 1PD on 31 October 2016 (1 page)
7 April 2016Registered office address changed from Temple Works Brett Passage Kenmure Road London E8 1JR to Unit 23a, 19-35 Sylvan Grove London SE15 1PD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Temple Works Brett Passage Kenmure Road London E8 1JR to Unit 23a, 19-35 Sylvan Grove London SE15 1PD on 7 April 2016 (1 page)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Termination of appointment of Honeybell Silas as a director (1 page)
25 June 2014Termination of appointment of Honeybell Silas as a director (1 page)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 May 2012Secretary's details changed for Mr Samuel Bashorun on 2 January 2012 (2 pages)
18 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Mr Samuel Bashorun on 2 January 2012 (2 pages)
18 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
18 May 2012Secretary's details changed for Mr Samuel Bashorun on 2 January 2012 (2 pages)
4 January 2012Appointment of Mr Morris Akpan Silas as a director (2 pages)
4 January 2012Appointment of Mr Morris Akpan Silas as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 May 2010Secretary's details changed for Samuel Bashorun on 1 January 2010 (1 page)
12 May 2010Director's details changed for Honeybell Silas on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Honeybell Silas on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Samuel Bashorun on 1 January 2010 (1 page)
12 May 2010Director's details changed for Honeybell Silas on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Samuel Bashorun on 1 January 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
14 October 2009Registered office address changed from 32 Farley Road London SE25 6NZ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 32 Farley Road London SE25 6NZ on 14 October 2009 (1 page)
28 May 2009Return made up to 20/02/09; full list of members (3 pages)
28 May 2009Return made up to 20/02/09; full list of members (3 pages)
27 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
27 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 February 2008Incorporation (9 pages)
20 February 2008Incorporation (9 pages)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)