Company NameDig Deep (Africa)
Company StatusActive
Company Number08034496
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2012(11 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 NameJohanna Rose Zeevi Green
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Dionne Harrison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameDr Ania Maria Wanda Grobicki
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleIndependent Director And Senior Advisor
Country of ResidenceFrance
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Ian Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Neeti Mukundrai Anand
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMiss Emily Louise Edna Carey
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Health Systems Adviser
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Timothy John Darby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Celine Gilart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench,Spanish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector Social Impact And Sustainability
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Sharmila Mehta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMs Sarah Emily Stacey Pelham
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleFreelance Consultant And Coach
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Rhys William Torrington
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr Edoardo Troina
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed06 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NamePeter Robert Fitzsimmons
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW
Director NameMr James Nicholas John Pallett
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
S1 4FW

Contact

Websitedigdeep.org.uk

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£773,183
Net Worth£145,775
Cash£167,978
Current Liabilities£53,306

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Filing History

8 February 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
7 October 2020Total exemption full accounts made up to 31 October 2019 (27 pages)
21 August 2020Director's details changed for Ms Dionne Harrison on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Peter Robert Fitzsimmons on 4 July 2018 (2 pages)
21 August 2020Director's details changed for James Nicholas John Pallett on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Mr David Stephen Fitzsimmons on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Johanna Rose Zeevi Green on 21 August 2020 (2 pages)
3 June 2020Registered office address changed from 346 Glossop Road Sheffield South Yorkshire S10 2HW England to 2 Rushdale Road Sheffield S8 9QB on 3 June 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (27 pages)
19 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
15 October 2018Memorandum and Articles of Association (13 pages)
20 August 2018Statement of company's objects (2 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (27 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 January 2018Registered office address changed from Parkhead House Carver Street Sheffield S1 4FS England to 346 Glossop Road Sheffield South Yorkshire S10 2HW on 17 January 2018 (1 page)
15 September 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
15 September 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
20 February 2017Appointment of Mr David Stephen Fitzsimmons as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Dionne Harrison as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Ms Dionne Harrison as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr David Stephen Fitzsimmons as a director on 20 February 2017 (2 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (22 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (22 pages)
4 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
4 May 2016Annual return made up to 17 April 2016 no member list (3 pages)
31 March 2016Director's details changed for Johanna Zeevi Green on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Johanna Zeevi Green on 31 March 2016 (2 pages)
30 March 2016Director's details changed for Johanna Zeevi on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Johanna Zeevi on 30 March 2016 (2 pages)
30 November 2015Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield S1 4FS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 10 Carver Street Sheffield S1 4FS to Parkhead House Carver Street Sheffield S1 4FS on 30 November 2015 (1 page)
26 August 2015Group of companies' accounts made up to 31 October 2014 (33 pages)
26 August 2015Group of companies' accounts made up to 31 October 2014 (33 pages)
15 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
15 May 2015Annual return made up to 17 April 2015 no member list (3 pages)
16 April 2015Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 10 Carver Street Carver Street Sheffield S1 4FS England to 10 Carver Street Sheffield S1 4FS on 16 April 2015 (1 page)
16 January 2015Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 57 Ashland Road Sheffield South Yorkshire S7 1RH to 10 Carver Street Carver Street Sheffield S1 4FS on 16 January 2015 (1 page)
16 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
16 May 2014Director's details changed for Johanna Zeevi on 16 May 2014 (2 pages)
16 May 2014Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages)
16 May 2014Director's details changed for James Nicholas John Pallett on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Johanna Zeevi on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Peter Robert Fitzsimmons on 16 May 2014 (2 pages)
16 May 2014Annual return made up to 17 April 2014 no member list (3 pages)
17 April 2014Current accounting period extended from 31 July 2013 to 31 October 2014 (1 page)
17 April 2014Current accounting period extended from 31 July 2013 to 31 October 2014 (1 page)
8 August 2013Previous accounting period shortened from 31 March 2014 to 31 July 2013 (2 pages)
8 August 2013Previous accounting period shortened from 31 March 2014 to 31 July 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
1 May 2013Annual return made up to 17 April 2013 no member list (4 pages)
15 November 2012Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages)
15 November 2012Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages)
15 November 2012Director's details changed for Johanna Zeevi on 9 November 2012 (2 pages)
14 August 2012Statement of company's objects (2 pages)
14 August 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2012Memorandum and Articles of Association (15 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2012Memorandum and Articles of Association (15 pages)
17 April 2012Incorporation (33 pages)
17 April 2012Incorporation (33 pages)