Company NameDiet U.K. Limited
DirectorsBrian Maurice Newman and Sindy Newman
Company StatusActive
Company Number02267238
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Brian Maurice Newman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSurgeon/Medical Practitioner
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameDr Sindy Newman
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameDr Sindy Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Jack Newman
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address7 Burlington Park House
Stanmore
Middlesex
HA7 4LA

Contact

Websitediet.uk.com

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.8k at £1Brian Maurice Newman
75.00%
Ordinary
4.3k at £1Sindy Newman
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,762
Current Liabilities£36,560

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

4 May 2020Delivered on: 20 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 May 2020Registration of charge 022672380001, created on 4 May 2020 (24 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 17,000
(5 pages)
5 January 2016Appointment of Dr Sindy Newman as a director on 18 November 2015 (2 pages)
5 January 2016Appointment of Dr Sindy Newman as a director on 18 November 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
20 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 17,000
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 17,000
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Director's details changed for Brian Maurice Newman on 31 December 2011 (2 pages)
22 March 2012Secretary's details changed for Dr Sindy Buttoo on 23 June 2011 (2 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Dr Sindy Buttoo on 23 June 2011 (2 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Brian Maurice Newman on 31 December 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2011 (2 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (3 pages)
17 March 2006Return made up to 31/12/05; full list of members (3 pages)
26 May 2005Registered office changed on 26/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
26 May 2005Registered office changed on 26/05/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 April 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1999Return made up to 31/12/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 July 1997Registered office changed on 09/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page)
9 July 1997Registered office changed on 09/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
2 May 1995Return made up to 31/12/94; full list of members (8 pages)
2 May 1995Return made up to 31/12/94; full list of members (8 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
25 March 1993Accounts for a small company made up to 31 March 1992 (4 pages)
25 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1993Accounts for a small company made up to 31 March 1992 (4 pages)
11 May 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 May 1992Accounts for a small company made up to 31 March 1991 (4 pages)
21 January 1992Return made up to 31/12/91; full list of members (6 pages)
21 January 1992Return made up to 31/12/91; full list of members (6 pages)
5 November 1991Secretary resigned;new secretary appointed (2 pages)
5 November 1991Secretary resigned;new secretary appointed (2 pages)
18 July 1991Director resigned (2 pages)
18 July 1991Director resigned (2 pages)
10 February 1991Accounts for a small company made up to 31 March 1989 (2 pages)
10 February 1991Accounts for a small company made up to 31 March 1989 (2 pages)
4 January 1991Director resigned (2 pages)
4 January 1991Director resigned (2 pages)
5 December 1990Accounts for a small company made up to 31 March 1990 (2 pages)
5 December 1990Accounts for a small company made up to 31 March 1990 (2 pages)
8 November 1990Return made up to 25/09/90; full list of members (4 pages)
8 November 1990Return made up to 25/09/90; full list of members (4 pages)
11 June 1990Return made up to 31/12/89; full list of members (7 pages)
11 June 1990Director resigned;new director appointed (2 pages)
11 June 1990Return made up to 31/12/89; full list of members (7 pages)
11 June 1990Director resigned;new director appointed (2 pages)
18 September 1989Director resigned (2 pages)
18 September 1989Director resigned (2 pages)
11 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1989Nc inc already adjusted (1 page)
11 August 1989Wd 09/08/89 ad 05/06/89--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages)
11 August 1989Wd 09/08/89 ad 05/06/89--------- £ si 7000@1=7000 £ ic 10000/17000 (2 pages)
11 August 1989Nc inc already adjusted (1 page)
11 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1989Director resigned (2 pages)
9 August 1989Director resigned (2 pages)
21 April 1989New director appointed (2 pages)
21 April 1989New director appointed (2 pages)
24 February 1989Wd 14/02/89 ad 25/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 February 1989Wd 14/02/89 ad 25/01/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 July 1988New director appointed (2 pages)
28 July 1988New director appointed (2 pages)
14 June 1988Incorporation (13 pages)
14 June 1988Incorporation (13 pages)