Inworth
Colchester
Essex
CO5 9SH
Director Name | Mr Mohamed Abdi Mire |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Park Farm Kelvedon Road Inworth Inworth Colchester Essex CO5 9SH |
Director Name | Mr Muhammed Abdul Mukith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Park Farm Kelvedon Road Inworth Inworth Colchester Essex CO5 9SH |
Director Name | Mrs Marie Esther Ellingford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Theedoms Grove Farm Road Tolleshunt Major Maldon CM9 8LR |
Director Name | Mrs Diane Carol Winestein |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5, Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
Website | www.divinecareprovider.com/ |
---|---|
Telephone | 07 851431407 |
Telephone region | Mobile |
Registered Address | Unit 5, Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
1 at £1 | Diane Winestein 50.00% Ordinary |
---|---|
1 at £1 | Marie Ellingford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,254 |
Cash | £12,067 |
Current Liabilities | £4,813 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
8 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
24 September 2020 | Change of details for Mrs Diane Carol Winestein as a person with significant control on 24 January 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Theedoms Grove Farm Road Tolleshunt Major Maldon CM9 8LR to Unit 5, Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 1 May 2018 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
13 November 2017 | Appointment of Mrs Diane Carol Winestein as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Diane Carol Winestein as a director on 13 November 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 October 2017 | Termination of appointment of Diane Carol Winestein as a director on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 October 2017 | Termination of appointment of Diane Carol Winestein as a director on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
3 July 2017 | Notification of Diane Carol Winestein as a person with significant control on 20 June 2016 (2 pages) |
3 July 2017 | Notification of Diane Carol Winestein as a person with significant control on 20 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2013 | Incorporation (25 pages) |
20 June 2013 | Incorporation (25 pages) |