Company NameUnited Kingdom National External Quality Assessment Service
Company StatusActive
Company Number03012351
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NamePathology Quality Assessment

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameAndrew Roy Dodson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMr Liam Barry Whitby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMs Barbara Joan De La Salle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleUk Neqas Organiser
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMrs Doris-Ann Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameDr Rachel Marrington
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMrs Dina Patel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMrs Deborah Louise Pritchard
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleBiomedical Scientist
Country of ResidenceWales
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMs Rebecca Joy Louise Treacy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMiss Melody Amy Clare Tabiner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleDeputy Scheme Director Genqa
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMr Richard Charles Haggas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleUk Neqas Scheme Organiser
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameDr Sanjiv Rughooputh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleClinical Virologist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMr Stuart Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleClinical Scientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMrs Chantell Hodgson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleCeo Labxcell/Uk Neqas Cpt Scheme Director
Country of ResidenceEngland
Correspondence Address5 St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameDr Gwen Wark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Frederick Sanger Road Frederick Sanger Road
Surrey Research Park
Guildford
GU2 7YD
Secretary NameMrs Jennifer Lynne Christie
StatusCurrent
Appointed25 January 2024(29 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameDr David Grahame Bullock
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleClinical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address26 Bunbury Road
Northfield
Birmingham
West Midlands
B31 2DP
Director NameDr John Michael England
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleMedical Practitioner
Correspondence Address60 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EX
Director NameProf Peter Norman Furness
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Whissendine
Nr.Oakham
Rutland
LE15 7HG
Secretary NameJulie Gelder
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameDr Richard Edward Bonshek
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed11 October 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 15 October 1998)
RoleLecturer
Correspondence Address24 Hardwicke Road
Poynton
Stockport
Cheshire
SK12 1BJ
Director NameDr Peter Charles Barber
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 December 2005)
RolePathologist
Correspondence Address158 Enville Road
Kinver
Stourbridge
West Midlands
DY7 6BL
Director NameAnn Denise Atkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2006)
RoleBiomedical Scientist
Correspondence Address61 Bramshill Close Gorse Covert
Birchwood
Warrington
Lancashire
WA3 6YT
Director NameMrs Barbara Joan De La Salle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 December 2009)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address62 Sandpit Lane
St. Albans
Hertfordshire
AL4 0BX
Director NameDr William Egner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address77 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameSusan Angela Corbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2012)
RoleBms Nhs
Correspondence Address18 Stourton Drive
Barrs Court
Bristol
Avon
BS30 7AL
Director NameDr Zandra Deans
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 November 2011)
RoleGeneticist
Correspondence AddressHighseat
Rosalee Brae
Hawick
Roxburghshire
TD9 7HH
Scotland
Director NameDr Malcolm Seyton Hamilton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2014)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom England
Correspondence AddressDept Haematology Royal Devon & Exeter Hospital
Barrack Road
Exeter
Devon
EX2 5DW
Director NameMr David Wyndham Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(15 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2011)
RoleLaboratory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHistology Dept Royal Victoria Infirmary
Queen Victoria Road
Newcastle Upon Tyne
Tyne And Wear
NE1 4LP
Director NameMr Gregory Peter Horne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 November 2015)
RoleEmbryologist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Hospital Oxford Road
Manchester
Lancashire
M13 9WL
Director NameDr Rosalind Janice Hastings
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(17 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 November 2020)
RoleRegistered Clinical Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressWomens Centre John Radcliffe Hospital
Headley Way
Oxford
Oxon
OX3 9DU
Director NameProf David Barnett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleConsultant Clinical Scientist
Country of ResidenceEngland
Correspondence AddressEllin House 42 Kingfield Road
Sheffield
South Yorkshire
S11 9AS
Director NameMs Chantell Hodgson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(18 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2022)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressUk Neqas Office Northern General Hospital
Herries Road
Sheffield
South Yorkshire
S5 7AU
Director NameDr Peter Leslie Chiodini
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 November 2022)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD
Director NameMs Jennifer Henderson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2023)
RoleScientist
Country of ResidenceEngland
Correspondence Address2 Rutland Park, Sheffield Rutland Park
Sheffield
S10 2PD

Contact

Websitebirminghamquality.org.uk
Telephone0114 2611689
Telephone regionSheffield

Location

Registered Address2 Rutland Park, Sheffield
Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£304,973
Net Worth£183,977
Cash£282,988
Current Liabilities£207,959

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 January 2021Appointment of Ms Jennifer Henderson as a director on 16 December 2020 (2 pages)
28 January 2021Appointment of Ms Rebecca Joy Louise Treacy as a director on 16 December 2020 (2 pages)
25 November 2020Termination of appointment of Rosalind Janice Hastings as a director on 18 November 2020 (1 page)
25 November 2020Termination of appointment of Sanjiv Rughouputh as a director on 18 November 2020 (1 page)
19 June 2020Termination of appointment of Farrah Khawaja as a director on 19 June 2020 (1 page)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2019Memorandum and Articles of Association (36 pages)
13 December 2019Termination of appointment of William Egner as a director on 21 November 2019 (1 page)
28 November 2019Appointment of Mrs Deborah Louise Pritchard as a director on 21 November 2019 (2 pages)
28 November 2019Appointment of Ms Farrah Khawaja as a director on 21 November 2019 (2 pages)
17 September 2019Termination of appointment of Katrina Rack as a director on 10 September 2019 (1 page)
30 January 2019Appointment of Mrs Dina Patel as a director on 10 December 2018 (2 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
23 November 2018Appointment of Dr Rachel Marrington as a director on 14 November 2018 (2 pages)
23 November 2018Termination of appointment of Alan Martyn Reid as a director on 14 November 2018 (1 page)
23 November 2018Appointment of Dr Katrina Rack as a director on 14 November 2018 (2 pages)
13 November 2018Termination of appointment of Deborah Louise Pritchard as a director on 8 August 2018 (1 page)
13 November 2018Termination of appointment of Farrah Khawaja as a director on 8 August 2018 (1 page)
19 October 2018Appointment of Mrs Doris-Ann Williams as a director on 14 July 2017 (2 pages)
28 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 March 2017 (24 pages)
27 November 2017Full accounts made up to 31 March 2017 (24 pages)
17 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
16 February 2017Appointment of Ms Farrah Khawaja as a director on 23 November 2016 (2 pages)
16 February 2017Appointment of Dr Sanjiv Rughouputh as a director on 23 November 2016 (2 pages)
16 February 2017Registered office address changed from Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS to 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Shila Seaton as a director on 23 November 2016 (1 page)
16 February 2017Appointment of Ms Farrah Khawaja as a director on 23 November 2016 (2 pages)
16 February 2017Termination of appointment of Shila Seaton as a director on 23 November 2016 (1 page)
16 February 2017Registered office address changed from Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS to 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD on 16 February 2017 (1 page)
16 February 2017Appointment of Dr Sanjiv Rughouputh as a director on 23 November 2016 (2 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 November 2016Full accounts made up to 31 March 2016 (23 pages)
6 November 2016Full accounts made up to 31 March 2016 (23 pages)
25 April 2016Termination of appointment of David Grahame Bullock as a director on 18 November 2014 (3 pages)
25 April 2016Termination of appointment of David Grahame Bullock as a director on 18 November 2014 (3 pages)
21 April 2016Annual return made up to 20 January 2016 (24 pages)
21 April 2016Annual return made up to 20 January 2016 (24 pages)
1 March 2016Appointment of Professor Peter Leslie Chiodini as a director on 18 November 2015 (3 pages)
1 March 2016Appointment of Shila Seaton as a director on 18 November 2015 (3 pages)
1 March 2016Termination of appointment of Catherine Margaret Sturgeon as a director on 18 November 2015 (2 pages)
1 March 2016Termination of appointment of Andrew Mark Lovering as a director on 18 November 2015 (2 pages)
1 March 2016Termination of appointment of Catherine Margaret Sturgeon as a director on 18 November 2015 (2 pages)
1 March 2016Termination of appointment of Gregory Peter Horne as a director on 18 November 2015 (2 pages)
1 March 2016Appointment of Mr Alan Martyn Reid as a director on 18 November 2015 (3 pages)
1 March 2016Appointment of Professor Peter Leslie Chiodini as a director on 18 November 2015 (3 pages)
1 March 2016Appointment of Shila Seaton as a director on 18 November 2015 (3 pages)
1 March 2016Termination of appointment of Gregory Peter Horne as a director on 18 November 2015 (2 pages)
1 March 2016Appointment of Mr Alan Martyn Reid as a director on 18 November 2015 (3 pages)
1 March 2016Termination of appointment of Andrew Mark Lovering as a director on 18 November 2015 (2 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
2 September 2015Termination of appointment of Brigitte Senechal as a director on 21 August 2015 (2 pages)
2 September 2015Termination of appointment of Brigitte Senechal as a director on 21 August 2015 (2 pages)
30 June 2015Appointment of Barbara Joan De La Salle as a director on 16 March 2015 (3 pages)
30 June 2015Appointment of Barbara Joan De La Salle as a director on 16 March 2015 (3 pages)
18 March 2015Appointment of Liam Whitby as a director on 18 November 2014 (3 pages)
18 March 2015Appointment of Dr Brigitte Senechal as a director on 18 November 2014 (3 pages)
18 March 2015Appointment of Dr Brigitte Senechal as a director on 18 November 2014 (3 pages)
18 March 2015Appointment of Liam Whitby as a director on 18 November 2014 (3 pages)
26 February 2015Annual return made up to 20 January 2015 (23 pages)
26 February 2015Director's details changed for Deborah Louise Singleton on 23 August 2014 (3 pages)
26 February 2015Director's details changed for Deborah Louise Singleton on 23 August 2014 (3 pages)
26 February 2015Termination of appointment of Vivienne Lesley Anderson James as a director on 18 November 2014 (2 pages)
26 February 2015Termination of appointment of Malcolm Seyton Hamilton as a director on 18 November 2014 (2 pages)
26 February 2015Annual return made up to 20 January 2015 (23 pages)
26 February 2015Termination of appointment of Vivienne Lesley Anderson James as a director on 18 November 2014 (2 pages)
26 February 2015Termination of appointment of Malcolm Seyton Hamilton as a director on 18 November 2014 (2 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
25 July 2014Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages)
25 July 2014Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages)
25 July 2014Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages)
18 March 2014Director's details changed for Andrew Roy Dodson on 21 December 2013 (3 pages)
18 March 2014Director's details changed for Andrew Roy Dodson on 21 December 2013 (3 pages)
18 March 2014Appointment of Chantell Hodgson as a director (3 pages)
18 March 2014Annual return made up to 20 January 2014 (25 pages)
18 March 2014Annual return made up to 20 January 2014 (25 pages)
18 March 2014Appointment of Chantell Hodgson as a director (3 pages)
18 November 2013Termination of appointment of Dina Patel as a director (2 pages)
18 November 2013Termination of appointment of Dina Patel as a director (2 pages)
18 November 2013Appointment of Deborah Louise Singleton as a director (3 pages)
18 November 2013Appointment of Deborah Louise Singleton as a director (3 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
11 March 2013Annual return made up to 20 January 2013 (24 pages)
11 March 2013Annual return made up to 20 January 2013 (24 pages)
19 February 2013Appointment of Dr David Barnett as a director (3 pages)
19 February 2013Appointment of Dr David Barnett as a director (3 pages)
19 February 2013Appointment of Dr Rosalind Janice Hastings as a director (3 pages)
19 February 2013Appointment of Dr William Egner as a director (3 pages)
19 February 2013Appointment of Dr Rosalind Janice Hastings as a director (3 pages)
19 February 2013Appointment of Dr William Egner as a director (3 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 January 2013Termination of appointment of Susan Corbin as a director (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 January 2013Termination of appointment of Susan Corbin as a director (2 pages)
11 January 2013Termination of appointment of Timothy Woods as a director (3 pages)
11 January 2013Termination of appointment of Timothy Woods as a director (3 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
23 February 2012Annual return made up to 20 January 2012 (21 pages)
23 February 2012Annual return made up to 20 January 2012 (21 pages)
9 February 2012Termination of appointment of Zandra Deans as a director (2 pages)
9 February 2012Appointment of Mr Gregory Peter Horne as a director (3 pages)
9 February 2012Termination of appointment of Zandra Deans as a director (2 pages)
9 February 2012Appointment of Dr David Grahame Bullock as a director (3 pages)
9 February 2012Appointment of Mr Gregory Peter Horne as a director (3 pages)
9 February 2012Appointment of Dr David Grahame Bullock as a director (3 pages)
14 December 2011Full accounts made up to 31 March 2011 (19 pages)
14 December 2011Full accounts made up to 31 March 2011 (19 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 April 2011Termination of appointment of David Evans as a director (2 pages)
19 April 2011Termination of appointment of David Evans as a director (2 pages)
7 March 2011Annual return made up to 20 January 2011 (23 pages)
7 March 2011Annual return made up to 20 January 2011 (23 pages)
20 January 2011Appointment of Andrew Roy Dodson as a director (3 pages)
20 January 2011Appointment of Finlay Mackenzie as a director (3 pages)
20 January 2011Appointment of David Wyndham Evans as a director (3 pages)
20 January 2011Appointment of Dr Vivienne Lesley Anderson James as a director (3 pages)
20 January 2011Appointment of Dr Malcolm Seyton Hamilton as a director (3 pages)
20 January 2011Appointment of David Wyndham Evans as a director (3 pages)
20 January 2011Appointment of Dr Malcolm Seyton Hamilton as a director (3 pages)
20 January 2011Termination of appointment of Christine Walton as a director (2 pages)
20 January 2011Termination of appointment of Christine Walton as a director (2 pages)
20 January 2011Termination of appointment of Megan Rowley as a director (2 pages)
20 January 2011Appointment of Finlay Mackenzie as a director (3 pages)
20 January 2011Termination of appointment of David Bullock as a director (2 pages)
20 January 2011Appointment of Dr Vivienne Lesley Anderson James as a director (3 pages)
20 January 2011Termination of appointment of Megan Rowley as a director (2 pages)
20 January 2011Termination of appointment of David Bullock as a director (2 pages)
20 January 2011Appointment of Andrew Roy Dodson as a director (3 pages)
14 December 2010Full accounts made up to 31 March 2010 (18 pages)
14 December 2010Full accounts made up to 31 March 2010 (18 pages)
14 June 2010Appointment of Dr Andrew Mark Lovering as a director (3 pages)
14 June 2010Appointment of Dr Andrew Mark Lovering as a director (3 pages)
14 May 2010Appointment of Catherine Margaret Sturgeon as a director (3 pages)
14 May 2010Appointment of Timothy Alan Louis Woods as a director (3 pages)
14 May 2010Appointment of Timothy Alan Louis Woods as a director (3 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2010Appointment of Catherine Margaret Sturgeon as a director (3 pages)
18 February 2010Termination of appointment of Alan Reid as a director (2 pages)
18 February 2010Termination of appointment of Alan Reid as a director (2 pages)
18 February 2010Annual return made up to 20 January 2010 (11 pages)
18 February 2010Termination of appointment of Barbara De La Salle as a director (2 pages)
18 February 2010Termination of appointment of Monika Manser as a director (3 pages)
18 February 2010Termination of appointment of Barbara De La Salle as a director (2 pages)
18 February 2010Termination of appointment of Monika Manser as a director (3 pages)
18 February 2010Annual return made up to 20 January 2010 (11 pages)
31 December 2009Full accounts made up to 31 March 2009 (18 pages)
31 December 2009Full accounts made up to 31 March 2009 (18 pages)
29 January 2009Annual return made up to 20/01/09 (8 pages)
29 January 2009Annual return made up to 20/01/09 (8 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 July 2008Registered office changed on 14/07/2008 from goodband viner taylor the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
14 July 2008Registered office changed on 14/07/2008 from goodband viner taylor the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
15 February 2008Annual return made up to 20/01/08 (6 pages)
15 February 2008Annual return made up to 20/01/08 (6 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 November 2007Full accounts made up to 31 March 2007 (18 pages)
29 November 2007Full accounts made up to 31 March 2007 (18 pages)
23 February 2007Annual return made up to 20/01/07 (7 pages)
23 February 2007Annual return made up to 20/01/07 (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
16 November 2006Full accounts made up to 31 March 2006 (18 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
5 June 2006Memorandum and Articles of Association (13 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Memorandum and Articles of Association (13 pages)
31 January 2006Annual return made up to 20/01/06 (7 pages)
31 January 2006Annual return made up to 20/01/06 (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
26 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: bdo stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: bdo stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
24 September 2004Full accounts made up to 31 March 2004 (13 pages)
24 September 2004Full accounts made up to 31 March 2004 (13 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Annual return made up to 20/01/04 (5 pages)
28 January 2004Annual return made up to 20/01/04 (5 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
13 February 2003Annual return made up to 20/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2003Annual return made up to 20/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (13 pages)
4 November 2002Full accounts made up to 31 March 2002 (13 pages)
21 October 2002Registered office changed on 21/10/02 from: department of immunology northern general hospital herries road sheffield S5 7AU (1 page)
21 October 2002Registered office changed on 21/10/02 from: department of immunology northern general hospital herries road sheffield S5 7AU (1 page)
26 January 2002Annual return made up to 20/01/02 (4 pages)
26 January 2002Annual return made up to 20/01/02 (4 pages)
14 November 2001Company name changed pathology quality assessment\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed pathology quality assessment\certificate issued on 14/11/01 (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 March 2001 (13 pages)
30 October 2001Full accounts made up to 31 March 2001 (13 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
(4 pages)
16 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
(4 pages)
16 February 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 February 2000Annual return made up to 20/01/00 (4 pages)
1 February 2000Annual return made up to 20/01/00 (4 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
16 December 1999Full accounts made up to 31 March 1999 (13 pages)
11 February 1999Annual return made up to 20/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Annual return made up to 20/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
5 February 1998Annual return made up to 20/01/98 (4 pages)
5 February 1998Annual return made up to 20/01/98 (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
5 March 1997Secretary's particulars changed (1 page)
5 March 1997Secretary's particulars changed (1 page)
18 February 1997Annual return made up to 20/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Annual return made up to 20/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (9 pages)
3 November 1996Full accounts made up to 31 March 1996 (9 pages)
15 February 1996Annual return made up to 20/01/96 (6 pages)
15 February 1996Annual return made up to 20/01/96 (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
22 September 1995Accounting reference date notified as 31/03 (1 page)
22 September 1995Accounting reference date notified as 31/03 (1 page)
20 January 1995Incorporation (32 pages)
20 January 1995Incorporation (32 pages)