DIAMOND PV SERVICES LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
DIAMOND PV SERVICES LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
DIAMOND PV SERVICES LIMITED was incorporated 16 years ago on 15/06/2007 and has the registered number: 06281854. The accounts status is SMALL and accounts are next due on 30/09/2024.
DIAMOND PV SERVICES LIMITED was incorporated 16 years ago on 15/06/2007 and has the registered number: 06281854. The accounts status is SMALL and accounts are next due on 30/09/2024.
DIAMOND PV SERVICES LIMITED - RICHMOND
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLLIVER
RICHMOND
NORTH YORKSHIRE
DL10 5HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DIRECTOR JASON JON DEGOES | Nov 1969 | American | Director | 2021-08-15 | CURRENT |
KARL DEONANAN | May 1972 | American | Director | 2023-07-15 | CURRENT |
MR TIMOTHY JOSEPH BAUWENS | Oct 1966 | American | Director | 2021-08-15 | CURRENT |
KARL DEONANAN | Secretary | 2023-07-14 | CURRENT | ||
MR MICHAEL STOMBERG | Sep 1967 | American | Director | 2022-08-01 | CURRENT |
DR RUPERT BERNARD STUART MASON | Apr 1947 | British | Director | 2015-09-11 UNTIL 2021-03-01 | RESIGNED |
MR PETER DOUGLAS WRIGHT | Nov 1951 | British | Director | 2008-07-01 UNTIL 2008-10-10 | RESIGNED |
MR CARL BARKER | Secretary | 2019-12-23 UNTIL 2021-03-01 | RESIGNED | ||
MS SARAH DERRY | Secretary | 2013-06-01 UNTIL 2014-08-06 | RESIGNED | ||
MR JOHN ALEXANDER JOSEPHS | Feb 1939 | British | Secretary | 2007-06-15 UNTIL 2013-06-01 | RESIGNED |
MRS. MIRANDA JANE TASKO | Aug 1963 | British | Director | 2007-07-20 UNTIL 2009-10-31 | RESIGNED |
MS DAWN GAIL SHERMAN | Aug 1967 | American | Director | 2021-03-01 UNTIL 2023-07-15 | RESIGNED |
DR RUPERT BERNARD STUART MASON | Apr 1947 | British | Director | 2007-06-15 UNTIL 2008-07-01 | RESIGNED |
MR JOHN ALEXANDER JOSEPHS | Feb 1939 | British | Director | 2015-09-11 UNTIL 2021-03-01 | RESIGNED |
DR MAUREEN JOSEPHS | Jan 1957 | British | Director | 2007-06-15 UNTIL 2008-07-01 | RESIGNED |
DR MAUREEN JOSEPHS | Jan 1957 | British | Director | 2012-09-01 UNTIL 2021-03-01 | RESIGNED |
MR JOHN ALEXANDER JOSEPHS | Feb 1939 | British | Director | 2008-07-01 UNTIL 2013-06-01 | RESIGNED |
MR GUY HEDLEY CLARK | Sep 1969 | British | Director | 2009-09-14 UNTIL 2012-08-02 | RESIGNED |
DR REBECCA ALICE GODFREY | Apr 1981 | British | Director | 2011-01-01 UNTIL 2013-03-05 | RESIGNED |
MR KEITH CORMACK | Aug 1976 | British | Director | 2008-08-11 UNTIL 2019-11-05 | RESIGNED |
MR ROBERT HUGH CHESTNUT | May 1961 | American | Director | 2021-03-01 UNTIL 2021-08-15 | RESIGNED |
MR CARL BARKER | Mar 1986 | British | Director | 2020-07-24 UNTIL 2021-03-01 | RESIGNED |
GEOFFREY RAYMOND ANSELL | Jul 1954 | British | Director | 2007-06-15 UNTIL 2008-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Propharma Group Mis Holdings Limited | 2021-03-01 | Richmond North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Alexander Josephs | 2019-11-28 - 2021-03-01 | 2/1939 | Bishops Stortford Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Maureen Josephs | 2017-06-01 - 2021-03-01 | 1/1957 | Bishops Stortford Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-04-06 | 01-03-2021 | 581,584 Cash 574,908 equity |
ACCOUNTS - Final Accounts | 2021-02-16 | 31-05-2020 | 372,944 Cash 635,177 equity |
Diamond PV Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-09 | 31-05-2019 | £323,967 Cash £321,866 equity |
Diamond PV Services Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-10 | 31-05-2018 | £341,268 Cash £343,086 equity |
Diamond PV Services Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-14 | 31-05-2017 | £346,275 Cash £200,780 equity |
Diamond PV Services Limited - Abbreviated accounts 16.1 | 2016-10-29 | 31-05-2016 | £464,283 Cash £202,921 equity |
Diamond PV Services Limited - Limited company - abbreviated - 11.9 | 2015-11-06 | 31-05-2015 | £558,427 Cash £300,073 equity |
Diamond PV Services Limited - Limited company - abbreviated - 11.0.0 | 2014-10-04 | 31-05-2014 | £507,544 Cash £277,784 equity |