Company Name1 Diamond Home Care Ltd
DirectorsPerpertua Ruzuidzo and Nicholas Aziakpono Obibi
Company StatusActive
Company Number07793825
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Previous Name1 Diamond Jones Services Limited

Business Activity

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

Directors

Director NamePerpertua Ruzuidzo
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleManager
Country of ResidenceWest Yorkshire
Correspondence AddressUnit 25, Cedars Business Park Barnsley Road
Hemsworth
Pontefract
WF9 4PU
Secretary NameMr Andrew John Walker
StatusCurrent
Appointed12 December 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address9 Avenue Victoria
Leeds
LS8 1JE
Director NameMr Nicholas Aziakpono Obibi
Date of BirthApril 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed08 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25, Cedars Business Park Barnsley Road
Hemsworth
Pontefract
WF9 4PU

Contact

Website1diamondjonesservices.co.uk
Telephone01302 378455
Telephone regionDoncaster

Location

Registered AddressUnit 25, Cedars Business Park Barnsley Road
Hemsworth
Pontefract
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Shareholders

1 at £1Perpertua Ruzuidzo
100.00%
Ordinary A

Financials

Year2014
Net Worth£63,271
Cash£5,995
Current Liabilities£84,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

14 October 2014Delivered on: 14 October 2014
Persons entitled: Lloyds Bank Commercial Finance

Classification: A registered charge
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
21 May 2019Registered office address changed from Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE United Kingdom to Unit 16, Cedars Business Park Barnsley Road Hemsworth Pontefract WF9 4PU on 21 May 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Appointment of Mr Andrew John Walker as a secretary on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
10 December 2018Sub-division of shares on 19 November 2018 (6 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Satisfaction of charge 077938250001 in full (4 pages)
5 December 2017Satisfaction of charge 077938250001 in full (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Registered office address changed from Unit 9E1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD to Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Unit 9E1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD to Unit 11 Ebor Court Malton Way Adwick-Le-Street Doncaster DN6 7FE on 26 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
14 September 2015Company name changed 1 diamond jones services LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
14 September 2015Company name changed 1 diamond jones services LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
14 October 2014Registration of charge 077938250001, created on 14 October 2014 (24 pages)
14 October 2014Registration of charge 077938250001, created on 14 October 2014 (24 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Registered office address changed from 45 Bluebell Way Upton Pontefract West Yorkshire WF9 1NE United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 45 Bluebell Way Upton Pontefract West Yorkshire WF9 1NE United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 45 Bluebell Way Upton Pontefract West Yorkshire WF9 1NE United Kingdom on 7 November 2012 (1 page)
27 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
27 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
27 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
30 September 2011Incorporation (22 pages)
30 September 2011Incorporation (22 pages)