Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIAMOND PV SERVICES LIMITED
Company Information for

DIAMOND PV SERVICES LIMITED

OLLIVER, ASKE, RICHMOND, NORTH YORKSHIRE, DL10 5HX,
Company Registration Number
06281854
Private Limited Company
Active

Company Overview

About Diamond Pv Services Ltd
DIAMOND PV SERVICES LIMITED was founded on 2007-06-15 and has its registered office in Richmond. The organisation's status is listed as "Active". Diamond Pv Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DIAMOND PV SERVICES LIMITED
 
Legal Registered Office
OLLIVER
ASKE
RICHMOND
NORTH YORKSHIRE
DL10 5HX
Other companies in CM21
 
Filing Information
Company Number 06281854
Company ID Number 06281854
Date formed 2007-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB919030833  
Last Datalog update: 2024-03-07 04:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIAMOND PV SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIAMOND PV SERVICES LIMITED
The following companies were found which have the same name as DIAMOND PV SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIAMOND PV SERVICES IRELAND LIMITED COLIEMORE HOUSE COLIEMORE ROAD DALKEY CO. DUBLIN DALKEY, DUBLIN, IRELAND Active Company formed on the 2020-03-09

Company Officers of DIAMOND PV SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEITH CORMACK
Director 2008-08-11
JOHN ALEXANDER JOSEPHS
Director 2015-09-11
MAUREEN JOSEPHS
Director 2012-09-01
RUPERT BERNARD STUART MASON
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DERRY
Company Secretary 2013-06-01 2014-08-06
JOHN ALEXANDER JOSEPHS
Company Secretary 2007-06-15 2013-06-01
JOHN ALEXANDER JOSEPHS
Director 2008-07-01 2013-06-01
REBECCA ALICE GODFREY
Director 2011-01-01 2013-03-05
GUY HEDLEY CLARK
Director 2009-09-14 2012-08-02
MIRANDA JANE TASKO
Director 2007-07-20 2009-10-31
PETER DOUGLAS WRIGHT
Director 2008-07-01 2008-10-10
GEOFFREY RAYMOND ANSELL
Director 2007-06-15 2008-07-01
MAUREEN JOSEPHS
Director 2007-06-15 2008-07-01
RUPERT BERNARD STUART MASON
Director 2007-06-15 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CORMACK DIAMOND COMPLIANCE & QUALITY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
JOHN ALEXANDER JOSEPHS DIAMOND OFFICE FURNITURE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
JOHN ALEXANDER JOSEPHS DIAMOND COMPLIANCE LIMITED Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2016-02-09
JOHN ALEXANDER JOSEPHS DIAMOND BIOPHARM LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
MAUREEN JOSEPHS DIAMOND ROC SERVICES (UK) LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
MAUREEN JOSEPHS SRDBP LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
MAUREEN JOSEPHS DIAMOND COMPLIANCE & QUALITY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MAUREEN JOSEPHS DIAMOND BIOPHARM LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
RUPERT BERNARD STUART MASON ESPERE HEALTHCARE LIMITED Director 2008-09-12 CURRENT 2004-02-03 Active
RUPERT BERNARD STUART MASON RSM MEDICAL SERVICES LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-24Appointment of Karl Denonanan as company secretary on 2023-07-14
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DAWN GAIL SHERMAN
2023-07-24DIRECTOR APPOINTED KARL DENONANAN
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-12-01AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-02Previous accounting period shortened from 28/02/22 TO 31/12/21
2022-09-02AA01Previous accounting period shortened from 28/02/22 TO 31/12/21
2022-08-09AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MICHAEL STOMBERG
2022-08-08CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-12-02AA01Previous accounting period shortened from 31/05/21 TO 28/02/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-08-26AP01DIRECTOR APPOINTED DIRECTOR TIMOTHY JOSEPH BAUWENS
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH CHESTNUT
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062818540002
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM Suite 2, Ground Floor Field House Station Approach Harlow CM20 2FB England
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-03-11SH0101/03/21 STATEMENT OF CAPITAL GBP 705
2021-03-02PSC02Notification of Propharma Group Mis Holdings Limited as a person with significant control on 2021-03-01
2021-03-02PSC07CESSATION OF JOHN ALEXANDER JOSEPHS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02AP01DIRECTOR APPOINTED MS DAWN SHERMAN
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER JOSEPHS
2021-03-02TM02Termination of appointment of Carl Barker on 2021-03-01
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER JOSEPHS
2021-02-18PSC04Change of details for Dr Maureen Josephs as a person with significant control on 2019-11-28
2021-02-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM The Coach House, the Square Sawbridgeworth Hertfordshire CM21 9AE
2020-07-24AP01DIRECTOR APPOINTED MR CARL BARKER
2020-07-24AP01DIRECTOR APPOINTED MR CARL BARKER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORMACK
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORMACK
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-01-17AP03Appointment of Mr Carl Barker as company secretary on 2019-12-23
2020-01-08AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-15SH06Cancellation of shares. Statement of capital on 2019-11-28 GBP 614.00
2019-12-15SH03Purchase of own shares
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-01-09AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 750
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 750
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31RP04AR01Second filing of the annual return made up to 2016-06-15
2016-08-31ANNOTATIONClarification
2016-08-01AP01DIRECTOR APPOINTED MR JOHN ALEXANDER JOSEPHS
2016-08-01AP01DIRECTOR APPOINTED DR RUPERT BERNARD STUART MASON
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 750
2016-06-29AR0115/06/16 FULL LIST
2016-06-29LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 750
2016-06-29AR0115/06/16 STATEMENT OF CAPITAL GBP 750
2015-11-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Mr Keith Cormack on 2014-10-15
2014-10-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19TM02Termination of appointment of Sarah Derry on 2014-08-06
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 750
2014-07-18AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GODFREY
2013-07-15AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-05AP03Appointment of Ms Sarah Derry as company secretary
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN JOSEPHS
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPHS
2012-09-03AP01DIRECTOR APPOINTED DR MAUREEN JOSEPHS
2012-08-02AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY CLARK
2012-07-24AR0115/06/12 ANNUAL RETURN FULL LIST
2011-08-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-14AR0115/06/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED DR REBECCA ALICE GODFREY
2010-08-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-08AR0115/06/10 FULL LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA TASKO
2009-09-17288aDIRECTOR APPOINTED MR GUY HEDLEY CLARK
2009-08-20AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION FULL
2009-02-16225PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PETER WRIGHT
2008-09-02288aDIRECTOR APPOINTED MR KEITH CORMACK
2008-09-01225CURRSHO FROM 30/06/2009 TO 31/05/2009
2008-08-1188(2)AD 30/06/08 GBP SI 746@1=746 GBP IC 3/749
2008-07-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RUPERT MASON
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN JOSEPHS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY ANSELL
2008-07-07288aDIRECTOR APPOINTED JOHN ALEXANDER JOSEPHS
2008-07-07288aDIRECTOR APPOINTED PETER WRIGHT
2007-12-0288(2)RAD 16/11/07--------- £ SI 1@1=1 £ IC 3/4
2007-08-16288aNEW DIRECTOR APPOINTED
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to DIAMOND PV SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIAMOND PV SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DIAMOND PV SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 174,397
Creditors Due Within One Year 2012-05-31 £ 217,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMOND PV SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 239,320
Cash Bank In Hand 2012-05-31 £ 212,869
Current Assets 2013-05-31 £ 368,874
Current Assets 2012-05-31 £ 381,510
Debtors 2013-05-31 £ 129,554
Debtors 2012-05-31 £ 168,641
Shareholder Funds 2013-05-31 £ 220,032
Shareholder Funds 2012-05-31 £ 194,824
Tangible Fixed Assets 2013-05-31 £ 25,555
Tangible Fixed Assets 2012-05-31 £ 30,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAMOND PV SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAMOND PV SERVICES LIMITED
Trademarks
We have not found any records of DIAMOND PV SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAMOND PV SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as DIAMOND PV SERVICES LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where DIAMOND PV SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAMOND PV SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIAMOND PV SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.