Company NameDivine Care Provider Ltd
DirectorsMohamed Abdi Mire and Muhammed Abdul Mukith
Company StatusActive
Company Number08577752
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Secretary NameMr Muhammed Abdul Mukith
StatusCurrent
Appointed10 January 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressUnit 5, Park Farm Kelvedon Road Inworth
Inworth
Colchester
Essex
CO5 9SH
Director NameMr Mohamed Abdi Mire
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(9 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Park Farm Kelvedon Road Inworth
Inworth
Colchester
Essex
CO5 9SH
Director NameMr Muhammed Abdul Mukith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Park Farm Kelvedon Road Inworth
Inworth
Colchester
Essex
CO5 9SH
Director NameMrs Marie Esther Ellingford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleSupport  Worker
Country of ResidenceEngland
Correspondence AddressTheedoms Grove Farm Road
Tolleshunt Major
Maldon
CM9 8LR
Director NameMrs Diane Carol Winestein
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5, Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH

Contact

Websitewww.divinecareprovider.com/
Telephone07 851431407
Telephone regionMobile

Location

Registered AddressUnit 5, Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

1 at £1Diane Winestein
50.00%
Ordinary
1 at £1Marie Ellingford
50.00%
Ordinary

Financials

Year2014
Net Worth£7,254
Cash£12,067
Current Liabilities£4,813

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

8 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 September 2020Change of details for Mrs Diane Carol Winestein as a person with significant control on 24 January 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 May 2018Registered 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 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
13 November 2017Appointment of Mrs Diane Carol Winestein as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mrs Diane Carol Winestein as a director on 13 November 2017 (2 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 October 2017Termination of appointment of Diane Carol Winestein as a director on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 October 2017Termination of appointment of Diane Carol Winestein as a director on 20 October 2017 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
3 July 2017Notification of Diane Carol Winestein as a person with significant control on 20 June 2016 (2 pages)
3 July 2017Notification of Diane Carol Winestein as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
20 June 2013Incorporation (25 pages)
20 June 2013Incorporation (25 pages)