Diamond Families Cic NEWCASTLE


Diamond Families Cic started in year 2013 as Community Interest Company with registration number 08749758. The Diamond Families Cic company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newcastle at Deansfield House. Postal code: ST5 1DS. Since February 29, 2016 Diamond Families Cic is no longer carrying the name Diamond Families.

The company has one director. Emma S., appointed on 25 October 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Diane S.. There were no ex secretaries.

Diamond Families Cic Address / Contact

Office Address Deansfield House
Office Address2 98 Lancaster Road
Town Newcastle
Post code ST5 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08749758
Date of Incorporation Fri, 25th Oct 2013
Industry Other human health activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Emma S.

Position: Director

Appointed: 25 October 2013

Diane S.

Position: Director

Appointed: 25 October 2013

Resigned: 24 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Emma S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Emma S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Diamond Families February 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 8 3533318509 618 
Current Assets 23 1112 32022 63228 74112 611
Debtors 14 7581 98921 78219 12312 611
Net Assets Liabilities 4 54010 12015 75814 881403
Other Debtors 8381 4133 4083 2493 455
Property Plant Equipment 2 96915 72411 1168 80510 985
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3995 99311 40117 62424 479
Average Number Employees During Period 44566
Bank Borrowings Overdrafts     14 060
Creditors 20 9755 52915 87720 99221 106
Fixed Assets 2 96915 72411 1168 80510 985
Increase From Depreciation Charge For Year Property Plant Equipment  4 5945 4086 2236 855
Net Current Assets Liabilities 2 136-3 2096 7557 749-8 495
Other Creditors 11 7582 1122 5036 4303 682
Property Plant Equipment Gross Cost 4 36821 71722 51726 42935 464
Provisions For Liabilities Balance Sheet Subtotal 5652 3952 1131 6732 087
Taxation Social Security Payable 4 8053 41710 37312 3581 288
Total Additions Including From Business Combinations Property Plant Equipment  17 3498003 9129 035
Total Assets Less Current Liabilities 5 10512 51517 87116 5542 490
Trade Creditors Trade Payables 4 412 3 0012 2042 076
Trade Debtors Trade Receivables 13 92057618 37415 8749 156
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates October 25, 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements