Company NameDiadem Health And Medical Services Ltd
Company StatusDissolved
Company Number08907940
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Ehi Judith Adepegba
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Falls Green Avenue
Manchester
M40 2BL
Director NameMrs Cynthia Ehiosu Awosika-Ayela
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address186 Fernclough Road
Manchester
M9 5u

Location

Registered Address39 Falls Green Avenue
Manchester
M40 2BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

90 at £1Cynthia Ehiasu Awosika-ayila
90.00%
Ordinary
10 at £1Ehi Judith Adepegba
10.00%
Ordinary

Financials

Year2014
Turnover£57,164
Gross Profit£57,164
Net Worth£100
Cash£6,072
Current Liabilities£5,972

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
8 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(4 pages)
29 October 2014Registered office address changed from 186 Fernclough Road Manchester M9 5TU England to 39 Falls Green Avenue Manchester M40 2BL on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 186 Fernclough Road Manchester M9 5TU England to 39 Falls Green Avenue Manchester M40 2BL on 29 October 2014 (1 page)
27 February 2014Director's details changed for Mrs Cynthia Ehiosu Awosika-Ayela on 24 February 2014 (3 pages)
27 February 2014Director's details changed for Mrs Cynthia Ehiosu Awosika-Ayela on 24 February 2014 (3 pages)
26 February 2014Director's details changed for Mrs Cynthia Ehiasu Awosika-Ayila on 24 February 2014 (2 pages)
26 February 2014Director's details changed for Mrs Cynthia Ehiasu Awosika-Ayila on 24 February 2014 (2 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)