EXPRESS DIAGNOSTICS LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
EXPRESS DIAGNOSTICS LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
EXPRESS DIAGNOSTICS LIMITED was incorporated 29 years ago on 12/08/1994 and has the registered number: 02958269. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXPRESS DIAGNOSTICS LIMITED was incorporated 29 years ago on 12/08/1994 and has the registered number: 02958269. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EXPRESS DIAGNOSTICS LIMITED - PLYMOUTH
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PLYMOUTH SCIENCE PARK
PLYMOUTH
DEVON
PL6 8BU
This Company Originates in : United Kingdom
Previous trading names include:
CARDIO-ANALYTICS LIMITED (until 15/09/2014)
CARDIO-ANALYTICS LIMITED (until 15/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAWN MELANIE OATLEY | Sep 1963 | British | Director | 2023-07-04 | CURRENT |
MR IAN NEVILLE JARVIS | Jul 1961 | British | Director | 1996-12-02 | CURRENT |
JONATHAN BENTON | May 1978 | British | Director | 2023-07-04 | CURRENT |
DAVID JOHN MORRIS | Jul 1952 | British | Director | 1994-08-12 UNTIL 2023-07-04 | RESIGNED |
PAUL GERARD HANNIGAN | Apr 1964 | British | Director | 1997-09-16 UNTIL 1999-09-08 | RESIGNED |
MR WILLIAM EDWARD DEMPSEY | Jan 1954 | Irish | Director | 1997-09-16 UNTIL 1999-09-08 | RESIGNED |
LAWRENCE ANDREW CARR | Mar 1954 | British | Director | 1994-12-31 UNTIL 1996-09-13 | RESIGNED |
MR THOMAS JOHN BEARE | Nov 1944 | British | Director | 1997-09-16 UNTIL 1999-09-08 | RESIGNED |
JEFFREY JAMES BATSON | Oct 1956 | British | Director | 1994-08-12 UNTIL 2023-07-04 | RESIGNED |
GILLY ANN ROELOFJE SELZER JARVIS | Sep 1961 | British | Secretary | 1999-11-22 UNTIL 2023-07-04 | RESIGNED |
DAVID JOHN MORRIS | Jul 1952 | British | Secretary | 1994-08-12 UNTIL 1999-11-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-08-12 UNTIL 1994-08-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plymouth Health Limited | 2023-07-04 | Wokingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Mr David John Morris | 2016-07-01 - 2023-07-04 | 7/1952 | Plymouth Devon | Ownership of shares 25 to 50 percent |
Mr Jeffrey James Batson | 2016-07-01 - 2023-07-04 | 10/1956 | Plymouth Devon | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Express Diagnostics Limited - Filleted accounts | 2023-09-26 | 31-12-2022 | £281,013 Cash £2,857,405 equity |
Express Diagnostics Limited - Filleted accounts | 2022-09-27 | 31-12-2021 | £154,277 Cash £2,448,858 equity |
Express Diagnostics Limited - Filleted accounts | 2021-09-25 | 31-12-2020 | £306,468 Cash £2,246,877 equity |
Express Diagnostics Limited - Filleted accounts | 2020-09-25 | 31-12-2019 | £28,287 Cash £2,071,325 equity |
Express Diagnostics Limited - Filleted accounts | 2019-09-24 | 31-12-2018 | £20,558 Cash £1,836,269 equity |
Express Diagnostics Limited - Filleted accounts | 2018-09-22 | 31-12-2017 | £4,061 Cash £1,762,500 equity |
Express Diagnostics Ltd - Filleted accounts | 2017-09-23 | 31-12-2016 | £51,570 Cash £2,061,068 equity |
Express Diagnostics Limited - Abbreviated accounts | 2016-09-24 | 31-12-2015 | £14,925 Cash |
EXPRESS DIAGNOSTICS LIMITED Accounts filed on 31-12-2014 | 2015-09-24 | 31-12-2014 | £162 Cash £1,782,549 equity |