DIAGNOSTIC WORLD LTD - LEEDS
Company Profile | Company Filings |
Overview
DIAGNOSTIC WORLD LTD is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
DIAGNOSTIC WORLD LTD was incorporated 17 years ago on 18/09/2006 and has the registered number: 05937877. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
DIAGNOSTIC WORLD LTD was incorporated 17 years ago on 18/09/2006 and has the registered number: 05937877. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
DIAGNOSTIC WORLD LTD - LEEDS
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
GATEWAY WEST
LEEDS
LS9 8DA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TICCS 2 LIMITED (until 25/05/2017)
TICCS 2 LIMITED (until 25/05/2017)
DIAGNOSTIC WORLD LIMITED (until 01/10/2015)
DIAGNOSTIC HEALTH SYSTEMS LIMITED (until 30/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN PAUL FARNELL | Apr 1971 | British | Director | 2022-06-30 | CURRENT |
MR RICHARD JAMES BRADFORD | Jan 1963 | British | Director | 2022-06-30 | CURRENT |
MR ANDREW GEOFFREY SEARLE | Sep 1974 | British | Director | 2022-06-30 | CURRENT |
MR PHIL WEBB | Nov 1973 | British | Director | 2022-01-11 | CURRENT |
STEVEN JOHN SCOTT | Feb 1985 | British | Director | 2022-06-30 | CURRENT |
MR NICHOLAS JOHN DELANEY | Secretary | 2014-08-22 UNTIL 2017-05-24 | RESIGNED | ||
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2006-09-18 UNTIL 2006-09-22 | RESIGNED | ||
MR DEAN BERESFORD | Secretary | 2008-03-13 UNTIL 2012-09-20 | RESIGNED | ||
MR JONATHAN LEIGH LEONARD | Oct 1967 | British | Secretary | 2006-09-22 UNTIL 2008-03-13 | RESIGNED |
MR RICHARD JAMES SQUIRE | Oct 1955 | English | Director | 2014-08-22 UNTIL 2016-04-11 | RESIGNED |
MR NICHOLAS JOHN DELANEY | Oct 1967 | British | Director | 2014-08-22 UNTIL 2017-05-24 | RESIGNED |
MR PETER MICHAEL DINES | May 1973 | British | Director | 2013-03-08 UNTIL 2018-07-25 | RESIGNED |
MR KEVIN DOYLE | Oct 1980 | Irish | Director | 2014-08-22 UNTIL 2017-05-24 | RESIGNED |
MRS SUSAN JOY JONES | Apr 1960 | English | Director | 2018-08-20 UNTIL 2022-06-30 | RESIGNED |
MRS ALISON DIMASCIO | Jun 1972 | British | Director | 2006-09-18 UNTIL 2014-08-22 | RESIGNED |
MR JONATHAN LEIGH LEONARD | Oct 1967 | British | Director | 2014-08-22 UNTIL 2022-06-30 | RESIGNED |
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2006-09-18 UNTIL 2006-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
C7 Health Limited | 2018-11-27 | Leeds |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Michael Dines | 2018-08-20 - 2018-11-17 | 5/1973 | Birmingham | Ownership of shares 25 to 50 percent |
Mr Peter Michael Dines | 2017-05-24 - 2018-08-20 | 5/1973 | Birmingham | Ownership of shares 50 to 75 percent |
Mr Jonathan Leigh Leonard | 2016-06-13 - 2018-11-27 | 10/1967 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Integrated Care Clinics Limited | 2016-04-06 - 2017-05-24 | Fareham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Diagnostic World Limited Filleted accounts for Companies House (small and micro) | 2021-10-29 | 31-01-2021 | £137,394 Cash £311,919 equity |
Diagnostic World Limited Filleted accounts for Companies House (small and micro) | 2021-01-08 | 31-05-2020 | £126,203 Cash £230,126 equity |