Company NameDiagrama Medway Limited
DirectorDavid Romero McGuire
Company StatusActive
Company Number08976041
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr David Romero McGuire
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Secretary NameJayes Collier Llp (Corporation)
StatusResigned
Appointed29 October 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 July 2022)
Correspondence AddressEaling Studios Ealing Green
London
W5 5EP

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Diagrama Foundation-psychosocial Intervention
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

10 March 2021Registered office address changed from Anchorage House 5th Floor High Street Chatham ME4 4EE England to Airport House Purley Way Croydon CR0 0XZ on 10 March 2021 (1 page)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 October 2018Secretary's details changed for Jayes Collier Llp on 1 October 2018 (1 page)
23 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 April 2018Registered office address changed from Anchorage House 45-47 High Street Chatham Kent ME4 4LE to Anchorage House 5th Floor High Street Chatham ME4 4EE on 11 April 2018 (1 page)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 October 2015Appointment of Jayes Collier Llp as a secretary on 29 October 2015 (2 pages)
29 October 2015Appointment of Jayes Collier Llp as a secretary on 29 October 2015 (2 pages)
21 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 October 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
30 April 2015Registered office address changed from Norton House 52 High Street South Dunstable Bedfordshire LU6 3HD United Kingdom to Anchorage House 45-47 High Street Chatham Kent ME4 4LE on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Norton House 52 High Street South Dunstable Bedfordshire LU6 3HD United Kingdom to Anchorage House 45-47 High Street Chatham Kent ME4 4LE on 30 April 2015 (1 page)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)