Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diversity Hub
Diversity Hub is a dissolved company incorporated on 9 December 2005 with the registered office located in Leicester, Leicestershire. Diversity Hub was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 June 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05650568
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
9 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Diversity Hub
Contact
Address
4 Lovelace Crescent
Elmesthorpe
Leicester
LE9 7SL
Same address for the past
10 years
Companies in LE9 7SL
Telephone
01162229977
Email
Available in Endole App
Website
Diversityhub.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mr Peter James Gordon Symonds
Director • Management Consultant • British • Lives in England • Born in Mar 1956
Ms Hartirath Gill Sharma
Director • Project Co-Ordinator • British • Lives in England • Born in Jan 1980
ANN Elizabeth Melville
Director • Retired • British • Lives in UK • Born in Oct 1946
Miss Fatima Variava
Director • Student • British • Lives in UK • Born in Dec 1991
Mr Bill Malley
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Citizens Advice Leicestershire
Mr Peter James Gordon Symonds is a mutual person.
Active
B2B Loyalty Ltd
Mr Peter James Gordon Symonds is a mutual person.
Active
B2B Consulting Europe Ltd
Mr Peter James Gordon Symonds is a mutual person.
Active
The Midland Academies Trust
ANN Elizabeth Melville is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5K
Decreased by £21.27K (-81%)
Total Liabilities
£0
Decreased by £1.59K (-100%)
Net Assets
£5K
Decreased by £19.68K (-80%)
Debt Ratio (%)
0%
Decreased by 6.05% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 12 Jun 2018
Compulsory Strike-Off Suspended
7 Years Ago on 14 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 13 Mar 2018
Confirmation Submitted
8 Years Ago on 21 Jan 2017
Micro Accounts Submitted
8 Years Ago on 21 Jan 2017
Micro Accounts Submitted
9 Years Ago on 10 Dec 2015
Confirmation Submitted
9 Years Ago on 9 Dec 2015
Registered Address Changed
10 Years Ago on 21 Jul 2015
Timothy John Morton Resigned
10 Years Ago on 9 May 2015
Timothy John Morton Resigned
10 Years Ago on 9 May 2015
Get Alerts
Get Credit Report
Discover Diversity Hub's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Jun 2018
Compulsory strike-off action has been suspended
Submitted on 14 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 13 Mar 2018
Micro company accounts made up to 31 March 2016
Submitted on 21 Jan 2017
Confirmation statement made on 21 January 2017 with updates
Submitted on 21 Jan 2017
Micro company accounts made up to 31 March 2015
Submitted on 10 Dec 2015
Annual return made up to 2 December 2015 no member list
Submitted on 9 Dec 2015
Termination of appointment of Timothy John Morton as a director on 9 May 2015
Submitted on 21 Jul 2015
Termination of appointment of Timothy John Morton as a director on 9 May 2015
Submitted on 21 Jul 2015
Registered office address changed from 73 Church Gate Leicester LE1 3AN to 4 Lovelace Crescent Elmesthorpe Leicester LE9 7SL on 21 July 2015
Submitted on 21 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs