Company NameDiamond Care Company Ryedale Ltd
Company StatusDissolved
Company Number09056331
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Joanne Helen Kennedy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(4 years, 5 months after company formation)
Appointment Duration2 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr John Andrew Roy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(4 years, 5 months after company formation)
Appointment Duration2 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Elizabeth Jane Weatherill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(4 years, 5 months after company formation)
Appointment Duration2 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Stewart Charlton Weatherill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(4 years, 5 months after company formation)
Appointment Duration2 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMs Christine Thrower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address5 Blacksmiths Yard Main Street
Broughton
Malton
YO17 6QE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr John Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Cottage Wintringham
Malton
North Yorkshire
YO17 8HX
Director NameMs Anne Marie Backhouse
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2015)
RoleCarer
Country of ResidenceEngland
Correspondence AddressCentre Cottage Wintringham
Malton
North Yorkshire
YO17 8HX

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Anne Marie Backhouse
66.67%
Ordinary
10 at £1John Anderson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
19 November 2019Resignation of a liquidator (3 pages)
13 September 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 July 2019Registered office address changed from 39 Yorkersgate Malton North Yorkshire YO17 7AA England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 July 2019 (2 pages)
9 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-21
(1 page)
9 July 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Statement of affairs (8 pages)
13 December 2018Appointment of Ms Joanne Helen Kennedy as a director on 9 November 2018 (2 pages)
13 December 2018Termination of appointment of Anne Marie Backhouse as a director on 9 November 2018 (1 page)
13 December 2018Cessation of John Anderson as a person with significant control on 9 November 2018 (1 page)
13 December 2018Cessation of Anne-Marie Backhouse as a person with significant control on 9 November 2018 (1 page)
13 December 2018Appointment of Mr Stewart Charlton Weatherill as a director on 9 November 2018 (2 pages)
13 December 2018Termination of appointment of John Anderson as a director on 9 November 2018 (1 page)
13 December 2018Appointment of Mr John Andrew Roy as a director on 9 November 2018 (2 pages)
13 December 2018Appointment of Mrs Elizabeth Jane Weatherill as a director on 9 November 2018 (2 pages)
13 December 2018Notification of Selaserve Limited as a person with significant control on 9 November 2018 (2 pages)
11 December 2018Registered office address changed from Centre Cottage Wintringham Malton North Yorkshire YO17 8HX to 39 Yorkersgate Malton North Yorkshire YO17 7AA on 11 December 2018 (1 page)
21 November 2018Micro company accounts made up to 31 March 2018 (1 page)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (1 page)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(4 pages)
10 July 2015Termination of appointment of Anne Marie Backhouse as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Anne Marie Backhouse as a director on 10 July 2015 (1 page)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20
(5 pages)
8 July 2015Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page)
25 September 2014Termination of appointment of Christine Thrower as a director on 25 September 2014 (1 page)
25 September 2014Appointment of Ms Anne Marie Backhouse as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Ms Anne Marie Backhouse as a director on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Christine Thrower as a director on 25 September 2014 (1 page)
9 August 2014Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages)
9 August 2014Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages)
9 August 2014Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages)
23 June 2014Appointment of Mr John Anderson as a director (2 pages)
23 June 2014Appointment of Mr John Anderson as a director (2 pages)
23 June 2014Termination of appointment of Anne Backhouse as a director (1 page)
23 June 2014Termination of appointment of Anne Backhouse as a director (1 page)
12 June 2014Appointment of Ms Christine Thrower as a director (2 pages)
12 June 2014Appointment of Ms Anne Marie Backhouse as a director (2 pages)
12 June 2014Appointment of Ms Anne Marie Backhouse as a director (2 pages)
12 June 2014Appointment of Ms Christine Thrower as a director (2 pages)
11 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20
(3 pages)
11 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (2 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (2 pages)
11 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20
(3 pages)
11 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
27 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
27 May 2014Incorporation (20 pages)
27 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
27 May 2014Incorporation (20 pages)