Ossett
WF5 9TP
Director Name | Mr Damian Joseph Peter Bond |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2005) |
Role | Biotechnologist |
Country of Residence | England |
Correspondence Address | 3 The Greens Todmorden Road Bacup Lancashire OL13 9HJ |
Secretary Name | Mr Bernard David Rapson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Cottage Old Forge Lane Preston Capes Daventry Northamptonshire NN11 3TD |
Director Name | Dr Steven John Minter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlodge Farm Oven Hill Road New Mills High Peak Derbyshire SK12 4QL |
Director Name | Dr Roderick Johnathan William Bowers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 February 2003) |
Role | Consultant |
Correspondence Address | 1 St Marks Road Windsor Berkshire SL4 3BD |
Director Name | Mr George Thomas Zajicek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2005) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Blebo Lodge Pitscottie Cupar Fife KY15 5TX Scotland |
Director Name | David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road Condorrat G67 4HA Scotland |
Director Name | Dr Gerald John Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 August 2006) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield 16a Old Lincoln Road Caythorpe Lincolnshire NG32 3DF |
Director Name | Mr Bernard David Rapson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Old Forge Lane Preston Capes Daventry Northamptonshire NN11 3TD |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Mr Julian George Viggars |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Whitbarrow Road Lymm Cheshire WA13 9BA |
Director Name | Mr John Kenneth Willis Hardcastle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgecote 26 Dawstone Road Heswall Wirral Merseyside CH60 0BU Wales |
Secretary Name | Darren Keith Rothery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Cottage Sheffield Road Victoria Holmfirth West Yorkshire HD9 7TP |
Director Name | Dr Alastair Alan Aikman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 April 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Director Name | Mr Julian Huw Baines |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brynglas Cogan Hall Sully Road Penarth South Glamorgan CF64 2TQ Wales |
Director Name | Mr Lyn Dafydd Rees |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Golden Gate Ty Glas Avenue Llanishen Cardiff Glamorgan CF14 5DX Wales |
Secretary Name | Mr Eric Cook |
---|---|
Status | Resigned |
Appointed | 29 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Patrick Nigel Ward |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Resigned |
Appointed | 04 October 2019(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2023) |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mrs Angela Wakes |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springstone House PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Franciscus Lodewijk Paulus Doorenbosch |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(20 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | WMEB Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2013) |
Correspondence Address | Wellington House 31-34 Waterloo Street Birmingham B2 5TJ |
Website | carclodiagnosticsolutions.com |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
191.5k at £1 | Trustees Of Rising Star Growth Fund 78.60% Preference |
---|---|
11.3k at £1 | British Biocell International LTD 4.65% Ordinary A1 |
6.2k at £1 | Trustees Of Rising Star Growth Fund 2.56% Ordinary A1 |
31.3k at £1 | Carclo Diagnostic Solutions LTD 12.83% Ordinary A1 |
1.1k at £1 | Damain Joseph Peter Bond 0.46% Ordinary |
1.1k at £1 | Dr Stephen John Minter 0.46% Ordinary |
750 at £1 | Penelope Ruth Rapson 0.31% Ordinary |
240 at £1 | Trustees Of Rising Stars Growth Fund 0.10% Deferred |
32 at £1 | George Thomas Zajicek 0.01% Ordinary |
32 at £1 | Pending Reallotment Own Shares Held 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267,724 |
Cash | £36,999 |
Current Liabilities | £342,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 December 2002 | Delivered on: 9 January 2003 Satisfied on: 15 May 2007 Persons entitled: Risingstars Growth Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 December 2002 | Delivered on: 9 January 2003 Satisfied on: 15 May 2007 Persons entitled: Lancashire Innovation Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2020 | Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page) |
---|---|
21 December 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
12 February 2020 | Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page) |
6 January 2020 | Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
9 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
9 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
9 September 2019 | Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
22 November 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Julian George Viggars as a director on 31 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 December 2017 | Appointment of Mr Robert James Brooksbank as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Robert James Brooksbank as a director on 6 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 July 2015 | Termination of appointment of Patrick Nigel Ward as a director on 31 March 2015 (1 page) |
22 July 2015 | Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages) |
22 July 2015 | Termination of appointment of Patrick Nigel Ward as a director on 31 March 2015 (1 page) |
22 July 2015 | Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages) |
22 July 2015 | Appointment of Mr Christopher John Malley as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
29 November 2014 | Termination of appointment of Ian Williamson as a director on 15 October 2013 (1 page) |
29 November 2014 | Termination of appointment of Ian Williamson as a director on 15 October 2013 (1 page) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 November 2013 | Appointment of Richard Ottaway as a director (3 pages) |
25 November 2013 | Appointment of Patrick Nigel Ward as a director (3 pages) |
25 November 2013 | Appointment of Richard Ottaway as a director (3 pages) |
25 November 2013 | Appointment of Patrick Nigel Ward as a director (3 pages) |
18 November 2013 | Termination of appointment of Wmeb Consultants Limited as a director (2 pages) |
18 November 2013 | Termination of appointment of Wmeb Consultants Limited as a director (2 pages) |
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Termination of appointment of Lyn Rees as a director (1 page) |
8 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
8 February 2012 | Termination of appointment of Lyn Rees as a director (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
27 September 2011 | Registered office address changed from Springstone House,, Po Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Registered office address changed from Springstone House,, Po Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
1 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
1 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
29 March 2011 | Termination of appointment of Darren Rothery as a secretary (1 page) |
29 March 2011 | Appointment of Mr Eric Cook as a secretary (1 page) |
29 March 2011 | Termination of appointment of Darren Rothery as a secretary (1 page) |
29 March 2011 | Appointment of Mr Eric Cook as a secretary (1 page) |
14 February 2011 | Amended full accounts made up to 30 April 2010 (12 pages) |
14 February 2011 | Amended full accounts made up to 30 April 2010 (12 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
8 October 2010 | Director's details changed for Wmeb Consultants Limited on 24 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for Wmeb Consultants Limited on 24 September 2010 (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
22 December 2009 | Appointment of Mr Lyn Dafydd Rees as a director (2 pages) |
22 December 2009 | Appointment of Mr Lyn Dafydd Rees as a director (2 pages) |
14 December 2009 | Termination of appointment of Julian Baines as a director (1 page) |
14 December 2009 | Termination of appointment of Julian Baines as a director (1 page) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
19 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
30 April 2009 | Statement of affairs (18 pages) |
30 April 2009 | Ad 31/03/09\gbp si 3640@1=3640\gbp ic 223089/226729\ (2 pages) |
30 April 2009 | Statement of affairs (18 pages) |
30 April 2009 | Ad 31/03/09\gbp si 3640@1=3640\gbp ic 223089/226729\ (2 pages) |
25 February 2009 | Ad 02/02/09\gbp si 9382@1=9382\gbp ic 213707/223089\ (2 pages) |
25 February 2009 | Statement of affairs (18 pages) |
25 February 2009 | Ad 02/02/09\gbp si 9382@1=9382\gbp ic 213707/223089\ (2 pages) |
25 February 2009 | Statement of affairs (18 pages) |
30 December 2008 | Ad 10/10/08-16/12/08\gbp si 1602@1=1602\gbp ic 212105/213707\ (2 pages) |
30 December 2008 | Statement of affairs (18 pages) |
30 December 2008 | Ad 10/10/08-16/12/08\gbp si 1602@1=1602\gbp ic 212105/213707\ (2 pages) |
30 December 2008 | Statement of affairs (18 pages) |
29 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
29 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
18 December 2008 | Gbp nc 222150/228442\16/12/08 (2 pages) |
18 December 2008 | Gbp nc 222150/228442\16/12/08 (2 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (7 pages) |
4 July 2008 | Director appointed wmeb consultants LIMITED (1 page) |
4 July 2008 | Director appointed wmeb consultants LIMITED (1 page) |
27 June 2008 | Statement of affairs (20 pages) |
27 June 2008 | Statement of affairs (20 pages) |
27 June 2008 | Ad 11/06/08\gbp si 1390@1=1390\gbp ic 210715/212105\ (2 pages) |
27 June 2008 | Ad 11/06/08\gbp si 1390@1=1390\gbp ic 210715/212105\ (2 pages) |
25 June 2008 | Director appointed julian baines (2 pages) |
25 June 2008 | Director appointed julian baines (2 pages) |
29 April 2008 | Appointment terminated director alastair aikman (1 page) |
29 April 2008 | Appointment terminated director alastair aikman (1 page) |
29 April 2008 | Appointment terminated director john hardcastle (1 page) |
29 April 2008 | Appointment terminated director john hardcastle (1 page) |
14 March 2008 | Statement of affairs (20 pages) |
14 March 2008 | Ad 07/03/08\gbp si 1214@1=1214\gbp ic 209501/210715\ (2 pages) |
14 March 2008 | Statement of affairs (20 pages) |
14 March 2008 | Ad 07/03/08\gbp si 1214@1=1214\gbp ic 209501/210715\ (2 pages) |
21 February 2008 | Ad 08/02/08--------- £ si 1072@1=1072 £ ic 208429/209501 (2 pages) |
21 February 2008 | Ad 08/02/08--------- £ si 1072@1=1072 £ ic 208429/209501 (2 pages) |
21 February 2008 | Statement of affairs (20 pages) |
21 February 2008 | Statement of affairs (20 pages) |
8 January 2008 | Statement of affairs (18 pages) |
8 January 2008 | Ad 18/12/07--------- £ si 954@1=954 £ ic 207475/208429 (2 pages) |
8 January 2008 | Ad 18/12/07--------- £ si 954@1=954 £ ic 207475/208429 (2 pages) |
8 January 2008 | Statement of affairs (18 pages) |
10 October 2007 | Return made up to 24/09/07; full list of members (6 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: springstone house, po box 88 27 dewsbury road ossett west yorkshire WF5 9WS (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: springstone house, po box 88 27 dewsbury road ossett west yorkshire WF5 9WS (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Return made up to 24/09/07; full list of members (6 pages) |
10 October 2007 | Location of register of members (1 page) |
25 September 2007 | Statement of affairs (19 pages) |
25 September 2007 | Ad 07/09/07--------- £ si 852@1=852 £ ic 206623/207475 (2 pages) |
25 September 2007 | Statement of affairs (19 pages) |
25 September 2007 | Ad 07/09/07--------- £ si 852@1=852 £ ic 206623/207475 (2 pages) |
3 September 2007 | Full accounts made up to 30 April 2007 (16 pages) |
3 September 2007 | Full accounts made up to 30 April 2007 (16 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
17 August 2007 | Ad 27/04/07--------- £ si 768@1 (3 pages) |
17 August 2007 | Ad 27/04/07--------- £ si 768@1 (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Ad 27/04/07--------- £ si 191744@1=191744 £ ic 14518/206262 (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 361@1=361 £ ic 206262/206623 (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 768@1=768 £ ic 13750/14518 (2 pages) |
15 May 2007 | Ad 27/04/07--------- £ si 768@1=768 £ ic 13750/14518 (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Ad 27/04/07--------- £ si 191744@1=191744 £ ic 14518/206262 (2 pages) |
15 May 2007 | Nc inc already adjusted 10/04/07 (1 page) |
15 May 2007 | Nc inc already adjusted 10/04/07 (1 page) |
15 May 2007 | Ad 27/04/07--------- £ si 361@1=361 £ ic 206262/206623 (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Return made up to 24/09/06; full list of members (4 pages) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: merseybio incubator, crown street, liverpool merseyside L69 7ZB (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 24/09/06; full list of members (4 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Location of debenture register (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
1 June 2006 | Ad 14/03/06--------- £ si 1515@1=1515 £ ic 12235/13750 (2 pages) |
1 June 2006 | Ad 14/03/06--------- £ si 1515@1=1515 £ ic 12235/13750 (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Return made up to 24/09/05; full list of members (5 pages) |
13 February 2006 | Return made up to 24/09/05; full list of members (5 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: merseybio incubator crown street liverpool merseyside L69 7ZB (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: merseybio incubator crown street liverpool merseyside L69 7ZB (1 page) |
16 November 2005 | Ad 12/09/05--------- £ si 3060@1=3060 £ ic 7407/10467 (2 pages) |
16 November 2005 | Nc inc already adjusted 12/09/05 (1 page) |
16 November 2005 | Nc inc already adjusted 12/09/05 (1 page) |
16 November 2005 | Ad 13/10/05--------- £ si 1768@1=1768 £ ic 10467/12235 (2 pages) |
16 November 2005 | Ad 12/09/05--------- £ si 3060@1=3060 £ ic 7407/10467 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Ad 13/10/05--------- £ si 1768@1=1768 £ ic 10467/12235 (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (16 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Nc inc already adjusted 29/11/04 (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Nc inc already adjusted 29/11/04 (1 page) |
15 December 2004 | Ad 29/11/04--------- £ si 1276@1=1276 £ ic 6131/7407 (2 pages) |
15 December 2004 | Ad 29/11/04--------- £ si 1276@1=1276 £ ic 6131/7407 (2 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
27 October 2004 | Return made up to 24/09/04; change of members
|
27 October 2004 | Return made up to 24/09/04; change of members
|
28 July 2004 | Full accounts made up to 31 March 2003 (16 pages) |
28 July 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
20 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 3 the greens todmorden road bacup lancashire OL13 9HJ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 3 the greens todmorden road bacup lancashire OL13 9HJ (1 page) |
21 April 2004 | Nc inc already adjusted 31/10/02 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Ad 31/10/02--------- £ si 4298@1 (2 pages) |
21 April 2004 | Ad 31/10/02--------- £ si 4298@1 (2 pages) |
21 April 2004 | Nc inc already adjusted 31/10/02 (1 page) |
21 April 2004 | Resolutions
|
20 April 2004 | Ad 31/03/04--------- £ si 64@1=64 £ ic 4932/4996 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Ad 31/03/04--------- £ si 632@1=632 £ ic 4300/4932 (2 pages) |
20 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Ad 31/03/04--------- £ si 64@1=64 £ ic 4932/4996 (2 pages) |
20 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
20 April 2004 | Ad 31/03/04--------- £ si 632@1=632 £ ic 4300/4932 (2 pages) |
14 April 2004 | Company name changed platform diagnostics group limit ed\certificate issued on 14/04/04 (4 pages) |
14 April 2004 | Company name changed platform diagnostics group limit ed\certificate issued on 14/04/04 (4 pages) |
18 January 2004 | Return made up to 24/09/03; full list of members
|
18 January 2004 | Return made up to 24/09/03; full list of members
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Ad 31/10/02--------- £ si 4298@1=4298 £ ic 2/4300 (2 pages) |
28 January 2003 | £ nc 1000/4300 31/10/02 (1 page) |
28 January 2003 | Ad 31/10/02--------- £ si 4298@1=4298 £ ic 2/4300 (2 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | £ nc 1000/4300 31/10/02 (1 page) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Memorandum and Articles of Association (24 pages) |
12 November 2002 | Memorandum and Articles of Association (24 pages) |
1 November 2002 | Company name changed platform diagnostics LIMITED\certificate issued on 01/11/02 (3 pages) |
1 November 2002 | Company name changed platform diagnostics LIMITED\certificate issued on 01/11/02 (3 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Company name changed hallco 822 LIMITED\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed hallco 822 LIMITED\certificate issued on 14/10/02 (2 pages) |
24 September 2002 | Incorporation (15 pages) |
24 September 2002 | Incorporation (15 pages) |