Meanwood Road
Leeds
West Yorkshire
LS7 2BB
Director Name | Dr Dinesh Kumar Nagi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Diabetes And Endocrine Unit Pinderfields Hospital Aberford Road Wakefield WF1 4DG |
Director Name | Mr Bob Ryder |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Hospital Dudley Road Birmingham B18 7QH |
Director Name | Dr Dipesh Chandrakant Patel |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 The Mall Park Street St Albans AL2 2HT |
Director Name | Mr Vijay Jayagopal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(8 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miria House, 1683b High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Dr Hermione Price |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Prof Ian William Campbell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Dr Clifford James Bailey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Dr Caroline Day |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Dr Paul Steven Grant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 April 2017) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Haines Watts 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Dr Robert Gregory |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 2020) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 1 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
Director Name | Mrs Susannah Rowles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Crescent Eccles Manchester M30 9AN |
Registered Address | 3rd Floor 56 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Abcd (Diabetes Care) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,199 |
Cash | £11,532 |
Current Liabilities | £48,483 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 November 2023 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB to 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 November 2023 (1 page) |
---|---|
29 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
7 July 2023 | Director's details changed for Mr Vijay Jayagopal on 5 July 2023 (2 pages) |
16 June 2023 | Appointment of Prof Ketan Dhatariya as a director on 1 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Dipesh Chandrakant Patel as a director on 1 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Hermione Price as a director on 1 June 2023 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Susannah Rowles as a director on 31 December 2021 (1 page) |
5 January 2022 | Appointment of Dr Hermione Price as a director on 1 January 2022 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 August 2021 | Appointment of Mr Vijay Jayagopal as a director on 31 July 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 November 2020 | Termination of appointment of Robert Gregory as a director on 3 September 2020 (1 page) |
16 November 2020 | Appointment of Dr Dipesh Patel as a director on 3 September 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Bob Ryder as a director on 24 February 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Susannah Rowles as a director on 9 January 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Dr Dinesh Kumar Nagi as a director on 11 June 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 April 2017 | Termination of appointment of Paul Steven Grant as a director on 24 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Paul Steven Grant as a director on 24 April 2017 (1 page) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 October 2015 | Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Caroline Day as a director on 1 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Clifford James Bailey as a director on 1 August 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 June 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
13 June 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
14 April 2014 | Termination of appointment of Ian Campbell as a director (2 pages) |
14 April 2014 | Appointment of Dr Paul Steven Grant as a director (3 pages) |
14 April 2014 | Appointment of Dr Paul Steven Grant as a director (3 pages) |
14 April 2014 | Termination of appointment of Ian Campbell as a director (2 pages) |
9 April 2014 | Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages) |
9 April 2014 | Appointment of Dr Christopher Walton as a director (3 pages) |
9 April 2014 | Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages) |
9 April 2014 | Appointment of Dr Robert Gregory as a director (3 pages) |
9 April 2014 | Appointment of Dr Christopher Walton as a director (3 pages) |
9 April 2014 | Appointment of Dr Robert Gregory as a director (3 pages) |
9 April 2014 | Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY United Kingdom on 9 April 2014 (3 pages) |
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|