ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Diana Award

Diana Award is an active company incorporated on 10 March 2006 with the registered office located in London, Greater London. Diana Award was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05739137
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated 10 March 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 January 2025 (10 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1 St. Katharines Way
London
E1W 1UN
England
Address changed on 6 Nov 2025 (3 days ago)
Previous address was 33 Queen Street London EC4R 1AP England
Telephone
020 39342160
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Consultant • American • Lives in France • Born in Jul 1967
Director • British • Lives in England • Born in May 2001
Director • Medical Doctor • British • Lives in England • Born in Jun 1989
Director • English • Lives in England • Born in Mar 1957
Director • Education Consultant • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Young Enterprise
Wayne Bulpitt is a mutual person.
Active
Southern Hospice Group
Rebecca Claire Helena Crook is a mutual person.
Active
Worcestershire Ymca Limited
Lindsay Marguerite ANN Sartori is a mutual person.
Active
The Martlets Hospice Limited
Rebecca Claire Helena Crook is a mutual person.
Active
Hansa Capital Limited
Wayne Bulpitt is a mutual person.
Active
MMT Ltd
Rebecca Claire Helena Crook is a mutual person.
Active
Little Treasures Limited
Lindsay Marguerite ANN Sartori is a mutual person.
Active
Worcester Ymca
Lindsay Marguerite ANN Sartori is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£907.62K
Decreased by £662.85K (-42%)
Turnover
£2.7M
Increased by £56.98K (+2%)
Employees
49
Same as previous period
Total Assets
£1.2M
Decreased by £515.12K (-30%)
Total Liabilities
-£303.95K
Decreased by £499.77K (-62%)
Net Assets
£897.95K
Decreased by £15.35K (-2%)
Debt Ratio (%)
25%
Decreased by 21.52% (-46%)
Latest Activity
Registered Address Changed
3 Days Ago on 6 Nov 2025
Elizabeth Milovidov Resigned
4 Months Ago on 27 Jun 2025
Patricia Denise Kane Resigned
5 Months Ago on 21 May 2025
Martin Edobor Resigned
8 Months Ago on 3 Mar 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
Small Accounts Submitted
10 Months Ago on 17 Dec 2024
Wayne Bulpitt Resigned
1 Year 3 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Miss Rebecca Claire Helena Crook Appointed
1 Year 7 Months Ago on 1 Apr 2024
Mrs Margaret Ann Manning Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Diana Award's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 33 Queen Street London EC4R 1AP England to 1 st. Katharines Way London E1W 1UN on 6 November 2025
Submitted on 6 Nov 2025
Termination of appointment of Elizabeth Milovidov as a director on 27 June 2025
Submitted on 29 Jul 2025
Termination of appointment of Patricia Denise Kane as a director on 21 May 2025
Submitted on 29 Jul 2025
Termination of appointment of Martin Edobor as a director on 3 March 2025
Submitted on 29 Apr 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Dec 2024
Appointment of Mrs Margaret Ann Manning as a director on 1 April 2024
Submitted on 6 Nov 2024
Appointment of Miss Rebecca Claire Helena Crook as a director on 1 April 2024
Submitted on 6 Nov 2024
Termination of appointment of Wayne Bulpitt as a director on 2 August 2024
Submitted on 6 Nov 2024
Registered office address changed from 33 Queen Street 33 Queen Street London EC4R 1AP England to 33 Queen Street London EC4R 1AP on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year