Check the

DIVA CARE LIMITED

Company
DIVA CARE LIMITED (02800815)

DIVA CARE

Phone: 01285 712 349
A rating

ABOUT DIVA CARE LIMITED

Diva Care Ltd has been providing care for the elderly people since 1985.

The Home is situated in the heart of the pretty Cotswold town of Fairford and is within easy access of all local services. The town has a GP practice, dental services, library and weekly market. Links with the local community are encouraged and residents are welcome at all local events.There is open visiting at all times with both family and friends welcomed. Hyperion House is registered with the Care Quality Commission and offers both residential and nursing care for elderly people. The 45 beds available are used flexibly to provide care ranging from gentle assistance to full nursing. The premises are covered by a full fire certificate and carry insurance including public liability.

KEY FINANCES

Year
2017
Assets
£1366.67k ▲ £23.79k (1.77 %)
Cash
£34.92k ▼ £-38.42k (-52.39 %)
Liabilities
£63.86k ▼ £-12.1k (-15.92 %)
Net Worth
£1302.81k ▲ £35.88k (2.83 %)

REGISTRATION INFO

Company name
DIVA CARE LIMITED
Company number
02800815
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.divacare.co.uk
Phones
01285 712 349
01285 713 126
Registered Address
70 MOUNT PLEASANT LANE,
BRICKETWOOD,
ST. ALBANS,
HERTFORDSHIRE,
AL2 3XB

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

LAST EVENTS

30 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 526
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

16 November 2012
Status
Outstanding
Delivered
24 November 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 November 2012
Status
Outstanding
Delivered
23 November 2012
Persons entitled
Hsbc Bank PLC
Description
L/H property known as 29 the quarry, fairford…

16 November 2012
Status
Outstanding
Delivered
23 November 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property known as hyperion house, london street…

30 June 1995
Status
Satisfied on 19 September 2012
Delivered
7 July 1995
Persons entitled
National Westminster Bank PLC
Description
F/H-the conifers nursing home minety nr malmesbury wilts…

31 March 1994
Status
Satisfied on 19 September 2012
Delivered
11 April 1994
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a the grange residential home blunsdon…

25 March 1994
Status
Satisfied on 19 September 2012
Delivered
31 March 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 36 lomond close sparcells swindon…

14 April 1993
Status
Satisfied on 19 September 2012
Delivered
16 April 1993
Persons entitled
National Westminster Bank PLC
Description
A charge by way of legal mortgage over hyperion house hotel…

See Also


Last update 2018

DIVA CARE LIMITED DIRECTORS

Moghul Masood Rehman Dr

  Acting
Appointed
24 March 2015
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
70 Mount Pleasant Lane, Bricket Wood, St Albans, Hertfordshire, England, AL2 3XB
Country Of Residence
United Kingdom
Name
MOGHUL, Masood Rehman, Dr

Kashi Nath Shukla

  Acting
Appointed
16 November 2012
Occupation
Company Director
Role
Director
Age
70
Nationality
Indian
Address
54 Powys Lane, London, England, N13 4HS
Country Of Residence
England
Name
SHUKLA, Kashi Nath

Meenu Shukla

  Acting
Appointed
04 April 2014
Occupation
Director
Role
Director
Age
67
Nationality
Indian
Address
54 Powys Lane, London, London, England, N13 4HS
Country Of Residence
England
Name
SHUKLA, Meenu

Tanya Shukla

  Acting
Appointed
19 June 2013
Occupation
Company Director
Role
Director
Age
35
Nationality
Indian
Address
70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire, England, AL2 3XB
Country Of Residence
England
Name
SHUKLA, Tanya

Dawn Virginia Stuckey

  Resigned
Resigned
28 May 2004
Role
Secretary
Address
Church Farm House, Lydiard Millicent, Swindon, Wiltshire, SN5 3NE
Name
STUCKEY, Dawn Virginia

Lisa Jane Stuckey

  Resigned
Appointed
28 May 2004
Resigned
16 November 2012
Role
Secretary
Address
Acre Wood, 28a Stone Lane, Lydiard Millicent, Swindon, SN5 3LD
Name
STUCKEY, Lisa Jane

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
18 March 1993
Resigned
18 March 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Rahul Rajendra Chhapwale

  Resigned
Appointed
16 November 2012
Resigned
04 September 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
70 Mount Pleasant Lane, Bricketwood, St. Albans, Hertfordshire, England, AL2 3XB
Country Of Residence
England
Name
CHHAPWALE, Rahul Rajendra

Dawn Virginia Stuckey

  Resigned
Resigned
28 May 2004
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Church Farm House, Lydiard Millicent, Swindon, Wiltshire, SN5 3NE
Name
STUCKEY, Dawn Virginia

Ivor George Stuckey

  Resigned
Resigned
28 May 2004
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Church Farm House Church Place, Lydiard Millicent, Swindon, Wiltshire, SN5 3NE
Country Of Residence
England
Name
STUCKEY, Ivor George

Nigel Craig Stuckey

  Resigned
Appointed
01 August 1996
Resigned
16 November 2012
Occupation
Nursing Home Manager
Role
Director
Age
55
Nationality
British
Address
Acre Wood, 28a Stone Lane, Lydiard Millicent, Swindon, SN5 3LD
Country Of Residence
United Kingdom
Name
STUCKEY, Nigel Craig

INSTANT COMPANIES LIMITED

  Resigned
Appointed
18 March 1993
Resigned
18 March 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.