Diverse Healthcare Limited

General information

Name:

Diverse Healthcare Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 04788458

Incorporation date: 2003-06-05

Dissolution date: 2019-11-05

End of financial year: 17 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Northampton with reg. no. 04788458. The company was set up in 2003. The main office of this company was located at 1 Billing Road . The postal code for this address is NN1 5AL. The enterprise was formally closed in 2019, which means it had been active for sixteen years. The official name change from Bottom Line Hygiene to Diverse Healthcare Limited took place on Thu, 4th Apr 2013.

The directors were as follow: Dhiraj S. formally appointed in 2013, Rakesh S. formally appointed on Fri, 23rd Mar 2012 and Meena S. formally appointed in 2009 in June.

Executives who controlled the firm include: Rajan S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rakesh S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Diverse Healthcare Limited 2013-04-04
  • Bottom Line Hygiene Limited 2003-06-05

Financial data based on annual reports

Company staff

Dhiraj S.

Role: Director

Appointed: 01 November 2013

Latest update: 11 December 2023

Rakesh S.

Role: Director

Appointed: 23 March 2012

Latest update: 11 December 2023

Meena S.

Role: Director

Appointed: 22 June 2009

Latest update: 11 December 2023

People with significant control

Rajan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rakesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 17 February 2018
Account last made up date 31 March 2016
Confirmation statement next due date 19 June 2018
Confirmation statement last made up date 05 June 2017
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 January 2013
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounting period ending changed to 2017-03-31 (was 2017-05-17). (AA01)
filed on: 21st, December 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2014 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
16
Company Age

Similar companies nearby

Closest companies