Company NameDiamond Quality Care Services Limited
Company StatusDissolved
Company Number07390346
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mario Abajo MÉNguez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed01 July 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameMr Jose Javier RomÁN Hernando
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed01 July 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Ella Mews
London
NW3 2NH
Director NameMrs Alison Marie Tait
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Court Pound Street
Newbury
Berkshire
RG14 6AA
Director NameMr David Jeremy Tait
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2019)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressPound Court Pound Street
Newbury
Berkshire
RG14 6AA

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alison Marie Tait
50.00%
Ordinary
50 at £1David Jeremy Tait
50.00%
Ordinary

Financials

Year2014
Net Worth£261,617
Cash£259,660
Current Liabilities£149,181

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2020Full accounts made up to 31 December 2019 (25 pages)
8 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr Jose Javier Román Hernando on 18 February 2020 (2 pages)
15 June 2020Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020 (2 pages)
9 March 2020Change of details for Clece Care Services Limited as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Registered office address changed from 169 Greenham Business Park Greenham Thatcham RG19 6HW England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020 (1 page)
14 October 2019Confirmation statement made on 28 September 2019 with updates (12 pages)
30 July 2019Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 169 Greenham Business Park Greenham Thatcham RG19 6HW on 30 July 2019 (1 page)
3 July 2019Termination of appointment of David Jeremy Tait as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Mr José Javier Román Hernando as a director on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Mr Mario Abajo Ménguez on 3 July 2019 (2 pages)
3 July 2019Director's details changed for Mr José Javier Román Hernando on 3 July 2019 (2 pages)
3 July 2019Cessation of Alison Marie Tait as a person with significant control on 1 July 2019 (1 page)
3 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 July 2019Appointment of Mr Mario Abajo Ménguez as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Alison Marie Tait as a director on 1 July 2019 (1 page)
3 July 2019Cessation of David Jeremy Tait as a person with significant control on 1 July 2019 (1 page)
3 July 2019Notification of Clece Care Services Limited as a person with significant control on 1 July 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 July 2018Change of details for Mr David Jeremy Tait as a person with significant control on 12 July 2018 (2 pages)
13 July 2018Change of details for Mrs Alison Marie Tait as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 12 July 2018 (1 page)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Director's details changed for Mrs Alison Marie Tait on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr David Jeremy Tait as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Change of details for Mrs Alison Marie Tait as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Change of details for Mr David Jeremy Tait as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Change of details for Mrs Alison Marie Tait as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Director's details changed for Mrs Alison Marie Tait on 6 October 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 May 2017Director's details changed (2 pages)
17 May 2017Director's details changed (2 pages)
17 May 2017Director's details changed for Mr David Jeremy Tait on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr David Jeremy Tait on 15 May 2017 (2 pages)
16 March 2017Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 16 March 2017 (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
21 September 2015Director's details changed for Mrs Alison Marie Tait on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mrs Alison Marie Tait on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr David Jeremy Tait on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr David Jeremy Tait on 21 September 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
1 September 2014Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mrs Alison Marie Tait on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr David Jeremy Tait on 1 September 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
11 April 2011Appointment of Mr David Jeremy Tait as a director (2 pages)
11 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
11 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
11 April 2011Appointment of Mr David Jeremy Tait as a director (2 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)