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

DIPLOMA CANADA HOLDINGS LIMITED

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EE,
Company Registration Number
05116724
Private Limited Company
Active

Company Overview

About Diploma Canada Holdings Ltd
DIPLOMA CANADA HOLDINGS LIMITED was founded on 2004-04-30 and has its registered office in London. The organisation's status is listed as "Active". Diploma Canada Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIPLOMA CANADA HOLDINGS LIMITED
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EE
Other companies in EC1M
 
Previous Names
DIPLOMA OVERSEAS LIMITED09/07/2004
PAGEBOARD LIMITED07/07/2004
Filing Information
Company Number 05116724
Company ID Number 05116724
Date formed 2004-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 19:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIPLOMA CANADA HOLDINGS LIMITED
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.

Company Officers of DIPLOMA CANADA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES GALLAGHER
Company Secretary 2013-01-16
STUART GRAHAM BELL
Director 2016-03-31
RICHARD JOHN INGRAM
Director 2018-05-08
NIGEL PETER LINGWOOD
Director 2004-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE THOMPSON
Director 2004-06-15 2018-05-08
JOHN IAIN HENDERSON
Director 2005-11-28 2016-03-31
KEVIN BLACKBURN
Director 2008-03-03 2015-11-18
CRAIG GARDINER
Director 2008-03-03 2015-11-18
CRAIG GARDINER
Company Secretary 2008-03-03 2013-01-16
NIGEL PETER LINGWOOD
Company Secretary 2004-06-15 2013-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-30 2004-06-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-04-30 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM BELL A.B. SEALS LIMITED Director 2016-03-31 CURRENT 1995-08-08 Active - Proposal to Strike off
STUART GRAHAM BELL DIPLOMA TWO LIMITED Director 2016-03-31 CURRENT 2002-11-05 Active
STUART GRAHAM BELL FSC UK LIMITED Director 2016-03-31 CURRENT 2003-06-06 Active - Proposal to Strike off
STUART GRAHAM BELL A1-ENVIROSCIENCES LIMITED Director 2016-03-31 CURRENT 2007-09-06 Active
RICHARD JOHN INGRAM DIPLOMA HOLDINGS PLC Director 2018-05-08 CURRENT 1931-05-01 Active
RICHARD JOHN INGRAM DIPLOMA EUROPE HOLDINGS LIMITED Director 2018-05-08 CURRENT 1974-05-15 Active
RICHARD JOHN INGRAM DIPLOMA OVERSEAS LIMITED Director 2018-05-08 CURRENT 2004-09-07 Active
RICHARD JOHN INGRAM DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2018-05-08 CURRENT 2010-07-28 Active
RICHARD JOHN INGRAM DIPLOMA PLC Director 2018-04-23 CURRENT 1999-12-24 Active
NIGEL PETER LINGWOOD SPECIALTY FASTENERS AND COMPONENTS LIMITED Director 2018-07-02 CURRENT 1997-07-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD MICROTHERM UK LIMITED Director 2018-07-02 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA CCA LIMITED Director 2018-07-02 CURRENT 1972-09-12 Active - Proposal to Strike off
NIGEL PETER LINGWOOD CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED Director 2018-07-02 CURRENT 1988-12-20 Active
NIGEL PETER LINGWOOD ABBEYCHART LIMITED Director 2018-07-02 CURRENT 1989-03-28 Active - Proposal to Strike off
NIGEL PETER LINGWOOD I.S. GROUP (EUROPE) LIMITED Director 2018-07-02 CURRENT 1998-12-21 Active
NIGEL PETER LINGWOOD AMFAST LIMITED Director 2018-07-02 CURRENT 2005-02-21 Active - Proposal to Strike off
NIGEL PETER LINGWOOD H.A. WAINWRIGHT LIMITED Director 2018-07-02 CURRENT 1963-06-20 Active - Proposal to Strike off
NIGEL PETER LINGWOOD HAWCO REFRIGERATION LIMITED Director 2018-07-02 CURRENT 1981-01-09 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SPECIALTY FASTENERS LIMITED Director 2018-07-02 CURRENT 2002-08-22 Active - Proposal to Strike off
NIGEL PETER LINGWOOD EDCO SEAL AND SUPPLY LIMITED Director 2017-06-16 CURRENT 2005-12-14 Active - Proposal to Strike off
NIGEL PETER LINGWOOD SWAN SEALS (ABERDEEN) LIMITED Director 2016-03-31 CURRENT 2002-12-04 Active - Proposal to Strike off
NIGEL PETER LINGWOOD A1-CBISS LIMITED Director 2016-03-31 CURRENT 1989-08-18 Active
NIGEL PETER LINGWOOD CLARENDON SPECIALTY FASTENERS LIMITED Director 2016-03-31 CURRENT 1991-11-28 Active
NIGEL PETER LINGWOOD FPE SEALS LIMITED Director 2016-03-31 CURRENT 1999-03-03 Active
NIGEL PETER LINGWOOD IS-RAYFAST LIMITED Director 2016-03-31 CURRENT 1979-01-11 Active
NIGEL PETER LINGWOOD BIRCH VALLEY PLASTICS LIMITED Director 2016-03-08 CURRENT 1988-11-11 Active - Proposal to Strike off
NIGEL PETER LINGWOOD KREMPFAST LIMITED Director 2016-03-08 CURRENT 2009-01-29 Active
NIGEL PETER LINGWOOD CABLECRAFT LIMITED Director 2016-03-08 CURRENT 1990-03-07 Active
NIGEL PETER LINGWOOD BETADUCT LIMITED Director 2016-03-08 CURRENT 2009-02-06 Active - Proposal to Strike off
NIGEL PETER LINGWOOD DIPLOMA ONE LIMITED Director 2013-06-25 CURRENT 2006-11-28 Active
NIGEL PETER LINGWOOD DIPLOMA AUSTRALIA HOLDINGS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL PETER LINGWOOD DIPLOMA OVERSEAS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
NIGEL PETER LINGWOOD WILLIAMSON, CLIFF LIMITED Director 2003-09-24 CURRENT 1909-02-19 Active
NIGEL PETER LINGWOOD HAWCO LIMITED Director 2003-07-29 CURRENT 1981-01-09 Active
NIGEL PETER LINGWOOD DIPLOMA UK HOLDINGS LIMITED Director 2001-12-01 CURRENT 1986-08-29 Active
NIGEL PETER LINGWOOD NEWLANDGLEBE LIMITED Director 2001-07-17 CURRENT 1973-06-08 Active
NIGEL PETER LINGWOOD A.G. (ALLOYS) LIMITED Director 2001-07-03 CURRENT 1993-11-23 Dissolved 2016-03-01
NIGEL PETER LINGWOOD DIPLOMA HOLDINGS PLC Director 2001-07-03 CURRENT 1931-05-01 Active
NIGEL PETER LINGWOOD DIPLOMA EUROPE HOLDINGS LIMITED Director 2001-07-03 CURRENT 1974-05-15 Active
NIGEL PETER LINGWOOD DIPLOMA PLC Director 2001-07-03 CURRENT 1999-12-24 Active

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
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVIES
2023-05-31Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-31Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-31Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-31Audit exemption subsidiary accounts made up to 2022-09-30
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL YAZDANI
2022-10-03DIRECTOR APPOINTED WILSON NG
2022-08-30Director's details changed for Mr John Morrison on 2021-05-01
2022-04-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 12 Charterhouse Square London EC1M 6AX
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR JOHN MORRISON
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID THOMSON
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER LINGWOOD
2020-06-24AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2020-05-06AP03Appointment of Mr John Morrison as company secretary on 2020-05-05
2020-05-06TM02Termination of appointment of Anthony James Gallagher on 2020-05-05
2020-04-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR NEIL YAZDANI
2019-05-16AP01DIRECTOR APPOINTED MR JONATHAN DAVID THOMSON
2019-04-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN INGRAM
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM BELL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCKENZIE THOMPSON
2018-05-10AP01DIRECTOR APPOINTED MR RICHARD JOHN INGRAM
2018-04-19AUDAUDITOR'S RESIGNATION
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-02-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;CAD 100;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-04AP01DIRECTOR APPOINTED MR STUART GRAHAM BELL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IAIN HENDERSON
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;CAD 100;GBP 1
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GARDINER
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLACKBURN
2015-10-05SH0118/09/15 STATEMENT OF CAPITAL GBP 1
2015-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-05RES13Resolutions passed:
  • Capital increase 18/09/2015
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Capital increase 18/09/2015
2015-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Capital increase 18/09/2015
2015-09-23SH20Statement by Directors
2015-09-23SH19Statement of capital on 2015-09-23 GBP 1
2015-09-23CAP-SSSolvency Statement dated 18/09/15
2015-09-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;CAD 1700;GBP 1
2014-12-01AR0130/11/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;CAD 1700;GBP 1
2013-12-02AR0130/11/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY CRAIG GARDINER
2013-01-23AP03SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY NIGEL LINGWOOD
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 12/12/2012
2012-12-04AR0130/11/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-13AR0130/11/11 FULL LIST
2011-11-24SH0126/09/11 STATEMENT OF CAPITAL GBP 1 26/09/11 STATEMENT OF CAPITAL CAD 1700
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07AR0130/11/10 FULL LIST
2011-01-04SH1904/01/11 STATEMENT OF CAPITAL GBP 1
2010-12-17SH20STATEMENT BY DIRECTORS
2010-12-17CAP-SSSOLVENCY STATEMENT DATED 30/09/10
2010-12-17RES06REDUCE ISSUED CAPITAL 30/09/2010
2010-12-17RES04NC INC ALREADY ADJUSTED 30/09/2010
2010-12-17SH0130/09/10 STATEMENT OF CAPITAL CAD 10001620 30/09/10 STATEMENT OF CAPITAL GBP 1
2009-12-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GARDINER / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLACKBURN / 17/12/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN HENDERSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER LINGWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE THOMPSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JONATHAN GARDINER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLACKBURN / 01/10/2009
2009-02-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED CRAIG JONATHAN GARDINER
2008-03-11288aDIRECTOR APPOINTED KEVIN BLACKBURN
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-14363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-01123NC INC ALREADY ADJUSTED 24/04/07
2007-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-01RES04£ NC 1/2000 24/07/0
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 20 BUNHILL ROW LONDON EC1Y 8UD
2007-06-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-05-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-16122CONVE 12/07/04
2004-07-16123NC INC ALREADY ADJUSTED 12/07/04
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16122NC DEC ALREADY ADJUSTED 12/07/04
2004-07-16RES04C$ NC 0/1000 12/07/0
2004-07-16RES05£ NC 1000/1
2004-07-16RES12VARYING SHARE RIGHTS AND NAMES
2004-07-1688(2)RAD 12/07/04--------- C$ SI 1@1=1 C$ IC 0/1
2004-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-09CERTNMCOMPANY NAME CHANGED DIPLOMA OVERSEAS LIMITED CERTIFICATE ISSUED ON 09/07/04
2004-07-08225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2004-07-07CERTNMCOMPANY NAME CHANGED PAGEBOARD LIMITED CERTIFICATE ISSUED ON 07/07/04
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-06-18288bDIRECTOR RESIGNED
2004-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIPLOMA CANADA HOLDINGS LIMITED 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 DIPLOMA CANADA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIPLOMA CANADA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 DIPLOMA CANADA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DIPLOMA CANADA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIPLOMA CANADA HOLDINGS LIMITED
Trademarks
We have not found any records of DIPLOMA CANADA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIPLOMA CANADA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DIPLOMA CANADA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIPLOMA CANADA HOLDINGS LIMITED 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 DIPLOMA CANADA HOLDINGS LIMITED 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 DIPLOMA CANADA HOLDINGS LIMITED 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.