Company NameDiploma Australia Holdings Limited
DirectorsJohn Morrison and Wilson Ng
Company StatusActive
Company Number07328967
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWilson Ng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 January 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitediplomaplc.com
Telephone020 75495700
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at A$1Diploma Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,788,601
Current Liabilities£1,377,607

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

3 November 2020Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (21 pages)
30 October 2019Resolutions
  • RES13 ‐ Authorised share cap removed 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • AUD 200
(3 pages)
26 September 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
16 May 2019Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages)
10 April 2019Full accounts made up to 30 September 2018 (20 pages)
2 November 2018Statement of capital following an allotment of shares on 27 September 2018
  • AUD 47,075,325
(8 pages)
22 October 2018Solvency Statement dated 27/09/18 (1 page)
22 October 2018Statement of capital on 22 October 2018
  • AUD 100
(5 pages)
22 October 2018Statement by Directors (1 page)
22 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Increase auth capital 27/09/2018
(1 page)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
30 July 2018Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
10 May 2018Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages)
10 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
19 April 2018Auditor's resignation (1 page)
9 March 2018Full accounts made up to 30 September 2017 (19 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • AUD 5,000
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • AUD 5,000
(3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
20 February 2017Full accounts made up to 30 September 2016 (17 pages)
20 February 2017Full accounts made up to 30 September 2016 (17 pages)
24 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • AUD 4,000
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • AUD 4,000
(3 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
24 March 2016Full accounts made up to 30 September 2015 (16 pages)
24 March 2016Full accounts made up to 30 September 2015 (16 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/09/2015
(8 pages)
18 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/09/2015
(8 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • AUD 2,000
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • AUD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • AUD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
(4 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • AUD 2,000
(6 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • AUD 2,000
(6 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
16 March 2015Full accounts made up to 30 September 2014 (13 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • AUD 2,000
(6 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • AUD 2,000
(6 pages)
2 April 2014Full accounts made up to 30 September 2013 (13 pages)
2 April 2014Full accounts made up to 30 September 2013 (13 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
24 April 2013Full accounts made up to 30 September 2012 (12 pages)
24 April 2013Full accounts made up to 30 September 2012 (12 pages)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
7 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • AUD 2,000.00
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 28 September 2012
  • AUD 2,000.00
(4 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 September 2011 (12 pages)
14 March 2012Full accounts made up to 30 September 2011 (12 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
7 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
29 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • AUD 1,000
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • AUD 1,000
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • AUD 1,000
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • AUD 1,000
(4 pages)
10 August 2010Appointment of John Iain Henderson as a director (3 pages)
10 August 2010Appointment of Bruce Mckenzie Thompson as a director (3 pages)
10 August 2010Appointment of John Iain Henderson as a director (3 pages)
10 August 2010Appointment of Bruce Mckenzie Thompson as a director (3 pages)
30 July 2010Termination of appointment of Paul Townsend as a director (1 page)
30 July 2010Termination of appointment of Paul Townsend as a director (1 page)
29 July 2010Appointment of Mr Nigel Peter Lingwood as a director (2 pages)
29 July 2010Appointment of Mr Nigel Peter Lingwood as a director (2 pages)
28 July 2010Incorporation (32 pages)
28 July 2010Incorporation (32 pages)