Sheffield
S10 2PD
Director Name | Mr Liam Barry Whitby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Ms Barbara Joan De La Salle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Uk Neqas Organiser |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mrs Doris-Ann Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Dr Rachel Marrington |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mrs Dina Patel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mrs Deborah Louise Pritchard |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Biomedical Scientist |
Country of Residence | Wales |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Ms Rebecca Joy Louise Treacy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Miss Melody Amy Clare Tabiner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Deputy Scheme Director Genqa |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mr Richard Charles Haggas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Uk Neqas Scheme Organiser |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Dr Sanjiv Rughooputh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Clinical Virologist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mr Stuart Scott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Mrs Chantell Hodgson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Ceo Labxcell/Uk Neqas Cpt Scheme Director |
Country of Residence | England |
Correspondence Address | 5 St. Thomas Street Newcastle Upon Tyne NE1 4LE |
Director Name | Dr Gwen Wark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Frederick Sanger Road Frederick Sanger Road Surrey Research Park Guildford GU2 7YD |
Secretary Name | Mrs Jennifer Lynne Christie |
---|---|
Status | Current |
Appointed | 25 January 2024(29 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Dr David Grahame Bullock |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Clinical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bunbury Road Northfield Birmingham West Midlands B31 2DP |
Director Name | Dr John Michael England |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 60 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EX |
Director Name | Prof Peter Norman Furness |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Whissendine Nr.Oakham Rutland LE15 7HG |
Secretary Name | Julie Gelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Dr Richard Edward Bonshek |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 11 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 October 1998) |
Role | Lecturer |
Correspondence Address | 24 Hardwicke Road Poynton Stockport Cheshire SK12 1BJ |
Director Name | Dr Peter Charles Barber |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2005) |
Role | Pathologist |
Correspondence Address | 158 Enville Road Kinver Stourbridge West Midlands DY7 6BL |
Director Name | Ann Denise Atkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2006) |
Role | Biomedical Scientist |
Correspondence Address | 61 Bramshill Close Gorse Covert Birchwood Warrington Lancashire WA3 6YT |
Director Name | Mrs Barbara Joan De La Salle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2009) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | 62 Sandpit Lane St. Albans Hertfordshire AL4 0BX |
Director Name | Dr William Egner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Susan Angela Corbin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 2012) |
Role | Bms Nhs |
Correspondence Address | 18 Stourton Drive Barrs Court Bristol Avon BS30 7AL |
Director Name | Dr Zandra Deans |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2011) |
Role | Geneticist |
Correspondence Address | Highseat Rosalee Brae Hawick Roxburghshire TD9 7HH Scotland |
Director Name | Dr Malcolm Seyton Hamilton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom England |
Correspondence Address | Dept Haematology Royal Devon & Exeter Hospital Barrack Road Exeter Devon EX2 5DW |
Director Name | Mr David Wyndham Evans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2011) |
Role | Laboratory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Histology Dept Royal Victoria Infirmary Queen Victoria Road Newcastle Upon Tyne Tyne And Wear NE1 4LP |
Director Name | Mr Gregory Peter Horne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 November 2015) |
Role | Embryologist |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's Hospital Oxford Road Manchester Lancashire M13 9WL |
Director Name | Dr Rosalind Janice Hastings |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(17 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 November 2020) |
Role | Registered Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Womens Centre John Radcliffe Hospital Headley Way Oxford Oxon OX3 9DU |
Director Name | Prof David Barnett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2014) |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS |
Director Name | Ms Chantell Hodgson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2022) |
Role | Biomedical Scientist |
Country of Residence | England |
Correspondence Address | Uk Neqas Office Northern General Hospital Herries Road Sheffield South Yorkshire S5 7AU |
Director Name | Dr Peter Leslie Chiodini |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(20 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 November 2022) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Director Name | Ms Jennifer Henderson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2023) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
Website | birminghamquality.org.uk |
---|---|
Telephone | 0114 2611689 |
Telephone region | Sheffield |
Registered Address | 2 Rutland Park, Sheffield Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £304,973 |
Net Worth | £183,977 |
Cash | £282,988 |
Current Liabilities | £207,959 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Appointment of Ms Jennifer Henderson as a director on 16 December 2020 (2 pages) |
28 January 2021 | Appointment of Ms Rebecca Joy Louise Treacy as a director on 16 December 2020 (2 pages) |
25 November 2020 | Termination of appointment of Rosalind Janice Hastings as a director on 18 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Sanjiv Rughouputh as a director on 18 November 2020 (1 page) |
19 June 2020 | Termination of appointment of Farrah Khawaja as a director on 19 June 2020 (1 page) |
29 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
18 December 2019 | Resolutions
|
18 December 2019 | Memorandum and Articles of Association (36 pages) |
13 December 2019 | Termination of appointment of William Egner as a director on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Mrs Deborah Louise Pritchard as a director on 21 November 2019 (2 pages) |
28 November 2019 | Appointment of Ms Farrah Khawaja as a director on 21 November 2019 (2 pages) |
17 September 2019 | Termination of appointment of Katrina Rack as a director on 10 September 2019 (1 page) |
30 January 2019 | Appointment of Mrs Dina Patel as a director on 10 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 December 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
23 November 2018 | Appointment of Dr Rachel Marrington as a director on 14 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Alan Martyn Reid as a director on 14 November 2018 (1 page) |
23 November 2018 | Appointment of Dr Katrina Rack as a director on 14 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Deborah Louise Pritchard as a director on 8 August 2018 (1 page) |
13 November 2018 | Termination of appointment of Farrah Khawaja as a director on 8 August 2018 (1 page) |
19 October 2018 | Appointment of Mrs Doris-Ann Williams as a director on 14 July 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
17 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
16 February 2017 | Appointment of Ms Farrah Khawaja as a director on 23 November 2016 (2 pages) |
16 February 2017 | Appointment of Dr Sanjiv Rughouputh as a director on 23 November 2016 (2 pages) |
16 February 2017 | Registered 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 2017 | Termination of appointment of Shila Seaton as a director on 23 November 2016 (1 page) |
16 February 2017 | Appointment of Ms Farrah Khawaja as a director on 23 November 2016 (2 pages) |
16 February 2017 | Termination of appointment of Shila Seaton as a director on 23 November 2016 (1 page) |
16 February 2017 | Registered 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 2017 | Appointment of Dr Sanjiv Rughouputh as a director on 23 November 2016 (2 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
6 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
25 April 2016 | Termination of appointment of David Grahame Bullock as a director on 18 November 2014 (3 pages) |
25 April 2016 | Termination of appointment of David Grahame Bullock as a director on 18 November 2014 (3 pages) |
21 April 2016 | Annual return made up to 20 January 2016 (24 pages) |
21 April 2016 | Annual return made up to 20 January 2016 (24 pages) |
1 March 2016 | Appointment of Professor Peter Leslie Chiodini as a director on 18 November 2015 (3 pages) |
1 March 2016 | Appointment of Shila Seaton as a director on 18 November 2015 (3 pages) |
1 March 2016 | Termination of appointment of Catherine Margaret Sturgeon as a director on 18 November 2015 (2 pages) |
1 March 2016 | Termination of appointment of Andrew Mark Lovering as a director on 18 November 2015 (2 pages) |
1 March 2016 | Termination of appointment of Catherine Margaret Sturgeon as a director on 18 November 2015 (2 pages) |
1 March 2016 | Termination of appointment of Gregory Peter Horne as a director on 18 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Alan Martyn Reid as a director on 18 November 2015 (3 pages) |
1 March 2016 | Appointment of Professor Peter Leslie Chiodini as a director on 18 November 2015 (3 pages) |
1 March 2016 | Appointment of Shila Seaton as a director on 18 November 2015 (3 pages) |
1 March 2016 | Termination of appointment of Gregory Peter Horne as a director on 18 November 2015 (2 pages) |
1 March 2016 | Appointment of Mr Alan Martyn Reid as a director on 18 November 2015 (3 pages) |
1 March 2016 | Termination of appointment of Andrew Mark Lovering as a director on 18 November 2015 (2 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
2 September 2015 | Termination of appointment of Brigitte Senechal as a director on 21 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Brigitte Senechal as a director on 21 August 2015 (2 pages) |
30 June 2015 | Appointment of Barbara Joan De La Salle as a director on 16 March 2015 (3 pages) |
30 June 2015 | Appointment of Barbara Joan De La Salle as a director on 16 March 2015 (3 pages) |
18 March 2015 | Appointment of Liam Whitby as a director on 18 November 2014 (3 pages) |
18 March 2015 | Appointment of Dr Brigitte Senechal as a director on 18 November 2014 (3 pages) |
18 March 2015 | Appointment of Dr Brigitte Senechal as a director on 18 November 2014 (3 pages) |
18 March 2015 | Appointment of Liam Whitby as a director on 18 November 2014 (3 pages) |
26 February 2015 | Annual return made up to 20 January 2015 (23 pages) |
26 February 2015 | Director's details changed for Deborah Louise Singleton on 23 August 2014 (3 pages) |
26 February 2015 | Director's details changed for Deborah Louise Singleton on 23 August 2014 (3 pages) |
26 February 2015 | Termination of appointment of Vivienne Lesley Anderson James as a director on 18 November 2014 (2 pages) |
26 February 2015 | Termination of appointment of Malcolm Seyton Hamilton as a director on 18 November 2014 (2 pages) |
26 February 2015 | Annual return made up to 20 January 2015 (23 pages) |
26 February 2015 | Termination of appointment of Vivienne Lesley Anderson James as a director on 18 November 2014 (2 pages) |
26 February 2015 | Termination of appointment of Malcolm Seyton Hamilton as a director on 18 November 2014 (2 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
25 July 2014 | Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of David Barnett as a director on 3 July 2014 (2 pages) |
18 March 2014 | Director's details changed for Andrew Roy Dodson on 21 December 2013 (3 pages) |
18 March 2014 | Director's details changed for Andrew Roy Dodson on 21 December 2013 (3 pages) |
18 March 2014 | Appointment of Chantell Hodgson as a director (3 pages) |
18 March 2014 | Annual return made up to 20 January 2014 (25 pages) |
18 March 2014 | Annual return made up to 20 January 2014 (25 pages) |
18 March 2014 | Appointment of Chantell Hodgson as a director (3 pages) |
18 November 2013 | Termination of appointment of Dina Patel as a director (2 pages) |
18 November 2013 | Termination of appointment of Dina Patel as a director (2 pages) |
18 November 2013 | Appointment of Deborah Louise Singleton as a director (3 pages) |
18 November 2013 | Appointment of Deborah Louise Singleton as a director (3 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
28 October 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
11 March 2013 | Annual return made up to 20 January 2013 (24 pages) |
11 March 2013 | Annual return made up to 20 January 2013 (24 pages) |
19 February 2013 | Appointment of Dr David Barnett as a director (3 pages) |
19 February 2013 | Appointment of Dr David Barnett as a director (3 pages) |
19 February 2013 | Appointment of Dr Rosalind Janice Hastings as a director (3 pages) |
19 February 2013 | Appointment of Dr William Egner as a director (3 pages) |
19 February 2013 | Appointment of Dr Rosalind Janice Hastings as a director (3 pages) |
19 February 2013 | Appointment of Dr William Egner as a director (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of Susan Corbin as a director (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of Susan Corbin as a director (2 pages) |
11 January 2013 | Termination of appointment of Timothy Woods as a director (3 pages) |
11 January 2013 | Termination of appointment of Timothy Woods as a director (3 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
23 February 2012 | Annual return made up to 20 January 2012 (21 pages) |
23 February 2012 | Annual return made up to 20 January 2012 (21 pages) |
9 February 2012 | Termination of appointment of Zandra Deans as a director (2 pages) |
9 February 2012 | Appointment of Mr Gregory Peter Horne as a director (3 pages) |
9 February 2012 | Termination of appointment of Zandra Deans as a director (2 pages) |
9 February 2012 | Appointment of Dr David Grahame Bullock as a director (3 pages) |
9 February 2012 | Appointment of Mr Gregory Peter Horne as a director (3 pages) |
9 February 2012 | Appointment of Dr David Grahame Bullock as a director (3 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 April 2011 | Termination of appointment of David Evans as a director (2 pages) |
19 April 2011 | Termination of appointment of David Evans as a director (2 pages) |
7 March 2011 | Annual return made up to 20 January 2011 (23 pages) |
7 March 2011 | Annual return made up to 20 January 2011 (23 pages) |
20 January 2011 | Appointment of Andrew Roy Dodson as a director (3 pages) |
20 January 2011 | Appointment of Finlay Mackenzie as a director (3 pages) |
20 January 2011 | Appointment of David Wyndham Evans as a director (3 pages) |
20 January 2011 | Appointment of Dr Vivienne Lesley Anderson James as a director (3 pages) |
20 January 2011 | Appointment of Dr Malcolm Seyton Hamilton as a director (3 pages) |
20 January 2011 | Appointment of David Wyndham Evans as a director (3 pages) |
20 January 2011 | Appointment of Dr Malcolm Seyton Hamilton as a director (3 pages) |
20 January 2011 | Termination of appointment of Christine Walton as a director (2 pages) |
20 January 2011 | Termination of appointment of Christine Walton as a director (2 pages) |
20 January 2011 | Termination of appointment of Megan Rowley as a director (2 pages) |
20 January 2011 | Appointment of Finlay Mackenzie as a director (3 pages) |
20 January 2011 | Termination of appointment of David Bullock as a director (2 pages) |
20 January 2011 | Appointment of Dr Vivienne Lesley Anderson James as a director (3 pages) |
20 January 2011 | Termination of appointment of Megan Rowley as a director (2 pages) |
20 January 2011 | Termination of appointment of David Bullock as a director (2 pages) |
20 January 2011 | Appointment of Andrew Roy Dodson as a director (3 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 June 2010 | Appointment of Dr Andrew Mark Lovering as a director (3 pages) |
14 June 2010 | Appointment of Dr Andrew Mark Lovering as a director (3 pages) |
14 May 2010 | Appointment of Catherine Margaret Sturgeon as a director (3 pages) |
14 May 2010 | Appointment of Timothy Alan Louis Woods as a director (3 pages) |
14 May 2010 | Appointment of Timothy Alan Louis Woods as a director (3 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Appointment of Catherine Margaret Sturgeon as a director (3 pages) |
18 February 2010 | Termination of appointment of Alan Reid as a director (2 pages) |
18 February 2010 | Termination of appointment of Alan Reid as a director (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 (11 pages) |
18 February 2010 | Termination of appointment of Barbara De La Salle as a director (2 pages) |
18 February 2010 | Termination of appointment of Monika Manser as a director (3 pages) |
18 February 2010 | Termination of appointment of Barbara De La Salle as a director (2 pages) |
18 February 2010 | Termination of appointment of Monika Manser as a director (3 pages) |
18 February 2010 | Annual return made up to 20 January 2010 (11 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 January 2009 | Annual return made up to 20/01/09 (8 pages) |
29 January 2009 | Annual return made up to 20/01/09 (8 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 July 2008 | Registered 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 2008 | Registered 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 2008 | Annual return made up to 20/01/08 (6 pages) |
15 February 2008 | Annual return made up to 20/01/08 (6 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 February 2007 | Annual return made up to 20/01/07 (7 pages) |
23 February 2007 | Annual return made up to 20/01/07 (7 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
5 June 2006 | Memorandum and Articles of Association (13 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Memorandum and Articles of Association (13 pages) |
31 January 2006 | Annual return made up to 20/01/06 (7 pages) |
31 January 2006 | Annual return made up to 20/01/06 (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 20/01/05
|
8 February 2005 | Annual return made up to 20/01/05
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered 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 2004 | Director resigned (1 page) |
22 October 2004 | Registered 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 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
24 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Annual return made up to 20/01/04 (5 pages) |
28 January 2004 | Annual return made up to 20/01/04 (5 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Resolutions
|
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 February 2003 | Annual return made up to 20/01/03
|
13 February 2003 | Annual return made up to 20/01/03
|
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: department of immunology northern general hospital herries road sheffield S5 7AU (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: department of immunology northern general hospital herries road sheffield S5 7AU (1 page) |
26 January 2002 | Annual return made up to 20/01/02 (4 pages) |
26 January 2002 | Annual return made up to 20/01/02 (4 pages) |
14 November 2001 | Company name changed pathology quality assessment\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed pathology quality assessment\certificate issued on 14/11/01 (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Annual return made up to 20/01/01
|
16 February 2001 | Annual return made up to 20/01/01
|
16 February 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 February 2000 | Annual return made up to 20/01/00 (4 pages) |
1 February 2000 | Annual return made up to 20/01/00 (4 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 February 1999 | Annual return made up to 20/01/99
|
11 February 1999 | Annual return made up to 20/01/99
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 February 1998 | Annual return made up to 20/01/98 (4 pages) |
5 February 1998 | Annual return made up to 20/01/98 (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
5 March 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Annual return made up to 20/01/97
|
18 February 1997 | Annual return made up to 20/01/97
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 February 1996 | Annual return made up to 20/01/96 (6 pages) |
15 February 1996 | Annual return made up to 20/01/96 (6 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
22 September 1995 | Accounting reference date notified as 31/03 (1 page) |
22 September 1995 | Accounting reference date notified as 31/03 (1 page) |
20 January 1995 | Incorporation (32 pages) |
20 January 1995 | Incorporation (32 pages) |