Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIANA AWARD
Company Information for

DIANA AWARD

15 BISHOPSGATE, LONDON, EC2N 3AR,
Company Registration Number
05739137
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Diana Award
DIANA AWARD was founded on 2006-03-10 and has its registered office in London. The organisation's status is listed as "Active". Diana Award is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIANA AWARD
 
Legal Registered Office
15 BISHOPSGATE
LONDON
EC2N 3AR
Other companies in EC2M
 
Charity Registration
Charity Number 1117288
Charity Address DIANA AWARD, 20 BUCKINGHAM STREET, LONDON, WC2N 6EF
Charter ADMINISTERS THE PRINCESS DIANA MEMORIAL AWARD FOR YOUNG PEOPLE
Filing Information
Company Number 05739137
Company ID Number 05739137
Date formed 2006-03-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIANA AWARD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIANA AWARD
The following companies were found which have the same name as DIANA AWARD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIANA California Unknown
DIANA ASCARRUNZ PHOTOGRAPHY LLC 3302 SPOTTED HORSE TRL AUSTIN TX 78748 Active Company formed on the 2016-01-06
DIANA - RAY CHARTERS, INC. 1664 N. STOUT RD., POB 146 BARTON CITY Michigan 48705 UNKNOWN Company formed on the 1984-04-23
DIANA 'N' ANGIE'S KITCHEN LIMITED FLAT 10, WATERER HOUSE BECKENHAM HILL ROAD LONDON SE6 3PN Active Company formed on the 2017-09-14
DIANA ( HONG KONG ) COMPANY LIMITED Dissolved Company formed on the 1993-09-23
DIANA (GLASGOW) LIMITED GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD Active Company formed on the 1951-07-10
DIANA (HONGKONG) INTERNATIONAL TRADING LIMITED Unknown Company formed on the 2020-11-16
Diana (Italy) International Dress Limited Unknown Company formed on the 2013-04-29
DIANA & ALARCON INVESTMENT CO., LLC 106 APRIL WIND EAST MONTGOMERY Texas 77356 Forfeited Company formed on the 2012-08-22
DIANA & ANDY TRADINGS KIM KEAT AVENUE Singapore 310194 Dissolved Company formed on the 2014-09-12
DIANA & ANA LTD 130 OLD STREET LONDON EC1V 9BD Active - Proposal to Strike off Company formed on the 2019-02-12
DIANA & ARTHUR MODELS LTD 53 HOLMBRIDGE GARDENS ENFIELD EN3 7EY Active - Proposal to Strike off Company formed on the 2015-04-27
DIANA & ARDIN LIMITED Q S G BUSINESS CENTRE, 54 PLUMSTEAD HIGH STREET LONDON SE18 1SL Active Company formed on the 2023-03-29
DIANA & ASSOCIATES, INC. 23290 FARMINGTON RD. FARMINGTON MI 48336 UNKNOWN Company formed on the 1986-08-04
DIANA & ASSOCIATES, INC. 11665 FICUS STREET PALM BEACH GARDENS FL 33410 Inactive Company formed on the 1998-05-21
DIANA & BARRIE IRONS PTY LTD Active Company formed on the 2010-03-29
DIANA & BILL CONSULTING, INC. 2441 ROBERTA LANE CLEARWATER FL 33764 Inactive Company formed on the 2000-09-28
Diana & Celio's Safetycare Incorporated 7-1481 RITSON ROAD SOUTH OSHAWA Ontario L1J 3M3 Active - Dissolution Pending (Non-compliance) Company formed on the 2021-07-05
DIANA & CO. SHEAR PERFECTION, INC. 105 JAYNE BLVD. Suffolk PORT JEFFERSON STATION NY 11776 Active Company formed on the 2015-05-08
DIANA & CO. BOUTIQUE LLC 539 W COMMERCE ST DALLAS TX 75208 Forfeited Company formed on the 2021-02-25

Company Officers of DIANA AWARD

Current Directors
Officer Role Date Appointed
TESSY OJO
Company Secretary 2012-09-01
PETER AVIS
Director 2012-05-12
WAYNE BULPITT
Director 2016-04-01
KATE EMILY HARDCASTLE
Director 2016-02-01
EMILY MURRELL
Director 2016-02-16
MICHAEL ABIODUN OLATOKUN
Director 2016-02-16
MARTIN GEORGE PILGRIM
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA GREIG
Director 2011-04-01 2017-01-21
JOHN HUGH BOX
Director 2009-12-01 2016-03-31
BINDA PREMJI BHUDIA
Director 2013-04-01 2015-12-31
PATRICIA LOUISE SAMUEL
Director 2006-03-10 2015-12-15
VICTORIA ANNE MARGUERITE SABIN
Director 2007-05-31 2015-12-01
ALEX BIRKS-AGNEW
Director 2007-11-27 2014-05-06
AARON ROSS
Director 2008-09-16 2013-10-21
TESSY OJO
Company Secretary 2013-10-01 2013-10-01
TESSY OJO
Director 2012-09-01 2013-09-27
MARK IRVINE JOHN WATTS
Director 2009-12-01 2012-03-01
DIANE LOUISE JORDAN
Director 2006-07-04 2011-01-01
ROGER HENRY EDWARD COOPER
Company Secretary 2006-03-10 2009-12-31
ROGER HENRY EDWARD COOPER
Director 2006-03-10 2009-12-31
IAN WILLIAM ASH
Director 2006-03-10 2009-04-21
LINDSAY FELICIA MARY MACKIE
Director 2006-03-10 2008-07-01
NAOMI CLAIRE RUSSELL
Director 2007-05-31 2008-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER AVIS PETER AVIS CONSULTANT LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
WAYNE BULPITT UK YOUTH Director 2016-12-07 CURRENT 2005-03-23 Active
WAYNE BULPITT RIDLEY PARK CAPITAL (UK) LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-06-07
WAYNE BULPITT HANSA CAPITAL LIMITED Director 2010-03-30 CURRENT 1998-10-09 Active
MARTIN GEORGE PILGRIM NATIONAL CHILDCARE CAMPAIGN LIMITED Director 2010-01-20 CURRENT 1985-09-18 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-11-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-20DIRECTOR APPOINTED DR MARTIN EDOBOR
2023-01-17CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABIODUN OLATOKUN
2022-09-14DIRECTOR APPOINTED MR MARK QUINTO MCLANE
2022-09-14DIRECTOR APPOINTED MISS FAHAN IBRAHIM-HASHI
2022-09-14AP01DIRECTOR APPOINTED MR MARK QUINTO MCLANE
2022-09-13DIRECTOR APPOINTED MR DANIEL SUBA VICTOR LAWES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR KATE EMILY HARDCASTLE
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE EMILY HARDCASTLE
2022-09-13AP01DIRECTOR APPOINTED MR DANIEL SUBA VICTOR LAWES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25AP01DIRECTOR APPOINTED MS PATRICIA DENISE KANE
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE PILGRIM
2019-06-27AP01DIRECTOR APPOINTED MRS LINDSAY SARTORI
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER AVIS
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EMILY MURRELL
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOUISE SAMUEL
2018-04-19AP01DIRECTOR APPOINTED MR PETER AVIS
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM , 120 Moorgate, London, EC2M 6UR
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANNE MARGUERITE SABIN
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GREIG
2017-01-31AP01DIRECTOR APPOINTED MRS KATE EMILY HARDCASTLE
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06AP01DIRECTOR APPOINTED MR WAYNE BULPITT
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH BOX
2016-02-17AP01DIRECTOR APPOINTED MR MICHAEL ABIODUN OLATOKUN
2016-02-17AP01DIRECTOR APPOINTED MISS EMILY MURRELL
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BINDA PREMJI BHUDIA
2016-01-27AR0110/01/16 NO MEMBER LIST
2016-01-27AR0110/01/16 NO MEMBER LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-02AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MS BINDA PREMJI BHUDIA
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BIRKS-AGNEW
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-19AP01DIRECTOR APPOINTED MR MARTIN GEORGE PILGRIM
2014-01-13AR0110/01/14 NO MEMBER LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY TESSY OJO
2013-12-06AP03SECRETARY APPOINTED MRS TESSY OJO
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROSS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TESSY OJO
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TESSY OJO
2013-06-27AP01DIRECTOR APPOINTED MRS TESSY OJO
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM THE OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM
2013-06-26AP03SECRETARY APPOINTED MRS TESSY OJO
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS
2013-01-08AR0123/11/12 NO MEMBER LIST
2013-01-08AP01DIRECTOR APPOINTED MRS FIONA GREIG
2013-01-08AP01DIRECTOR APPOINTED MRS FIONA GREIG
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0123/11/11 NO MEMBER LIST
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 20 BUCKINGHAM STREET LONDON W2N 6EF
2011-03-25AR0112/01/11 NO MEMBER LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JORDAN
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER COOPER
2010-02-03AR0112/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE SAMUEL / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE MARGUERITE SABIN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE JORDAN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BIRKS-AGNEW / 01/10/2009
2010-02-03AP01DIRECTOR APPOINTED MR JOHN HUGH BOX
2010-02-03AP01DIRECTOR APPOINTED MARK IRVINE JOHN WATTS
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COOPER
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 2ND FLOOR DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR IAN ASH
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aANNUAL RETURN MADE UP TO 12/01/09
2008-12-17288aDIRECTOR APPOINTED AARON ROSS
2008-08-19363aANNUAL RETURN MADE UP TO 10/03/08
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY MACKIE
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR NAOMI RUSSELL
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aANNUAL RETURN MADE UP TO 10/03/07
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 2 WOLSEY ROAD NORTHWOOD MIDDLESEX HA6 2HS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIANA AWARD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIANA AWARD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIANA AWARD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIANA AWARD

Intangible Assets
Patents
We have not found any records of DIANA AWARD registering or being granted any patents
Domain Names
We do not have the domain name information for DIANA AWARD
Trademarks
We have not found any records of DIANA AWARD registering or being granted any trademarks
Income
Government Income

Government spend with DIANA AWARD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10-05 GBP £675 Curriculum Support (Schools)
Solihull Metropolitan Borough Council 2015-01-05 GBP £304
SUNDERLAND CITY COUNCIL 2014-04-08 GBP £588 SERVICES
Birmingham City Council 2014-01-13 GBP £570
Birmingham City Council 2014-01-13 GBP £570

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIANA AWARD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIANA AWARD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIANA AWARD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.