Company NameDivine Health Services Limited
Company StatusActive
Company Number07234900
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dairai Sylevester Mandisodza
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongress House , Office 10, Suite 1, 4th Floor 14
Harrow
HA1 2EN
Director NameMrs Merry-Marcy Farayi Mandisodza
Date of BirthMarch 1974 (Born 50 years ago)
NationalityZimbabwean
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongress House, Office 5 Suite 1 4th Floor 14 Lyon
Harrow
HA1 2EN
Director NameMrs Rejoyce Chiyedzo Mutepfa
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongress House , Office 10, Suite 1, 4th Floor 14
Harrow
HA1 2EN
Director NameMr Fungai Malvin Mutepfa
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 June 2021(11 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCongress House , Office 10, Suite 1, 4th Floor 14
Harrow
HA1 2EN

Location

Registered AddressCongress House , Office 10, Suite 1, 4th Floor
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dairai Sylevester Mandisodza
100.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£5,002
Current Liabilities£7,734

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

2 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 April 2022 (6 pages)
6 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mrs Rejoyce Chiyedzo Zvapera on 22 April 2022 (2 pages)
3 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
4 October 2021Termination of appointment of Fungai Malvin Mutepfa as a director on 1 October 2021 (1 page)
11 June 2021Appointment of Mrs Rejoyce Chiyedzo Zvapera as a director on 1 June 2021 (2 pages)
11 June 2021Appointment of Mr Fungai Malvin Mutepfa as a director on 1 June 2021 (2 pages)
30 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
23 November 2020Registered office address changed from Congress House, Office 5 Suite 1 4th Floor 14 Lyon Road Harrow HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
15 May 2020Director's details changed for Mrs Memory Mandisodza on 9 May 2020 (2 pages)
11 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 7 April 2019 with updates (6 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 January 2019Registered office address changed from C/O E Dessai & Co Vyman House 2nd Floor 104 College Road Harrow Middlesex HA1 1BQ to Congress House, Office 5 Suite 1 4th Floor 14 Lyon Road Harrow HA1 2EN on 29 January 2019 (1 page)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
16 August 2017Satisfaction of charge 072349000001 in full (1 page)
16 August 2017Satisfaction of charge 072349000001 in full (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 October 2016Registration of charge 072349000001, created on 21 October 2016 (40 pages)
21 October 2016Registration of charge 072349000001, created on 21 October 2016 (40 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 May 2013Director's details changed for Mrs Memory Mandisodza on 29 April 2012 (2 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mrs Memory Mandisodza on 29 April 2012 (2 pages)
28 May 2013Director's details changed for Mr Dairai Sylevester Mandisodza on 29 April 2012 (2 pages)
28 May 2013Director's details changed for Mr Dairai Sylevester Mandisodza on 29 April 2012 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from 243 Stoke Road Slough Berkshire SL2 5AX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 243 Stoke Road Slough Berkshire SL2 5AX England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 243 Stoke Road Slough Berkshire SL2 5AX England on 6 February 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)