Company NameClinical Diagnostic Services Ltd
Company StatusActive
Company Number07118427
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Previous NameRight Medchoice Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameFarah Gulzar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Director NameMr Masood Ahmed
Date of BirthApril 1969 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed01 October 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleBusiness
Country of ResidencePakistan
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Director NameDr Waleed Mahmood
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Secretary NameMiss Sundas Sumayya
StatusCurrent
Appointed27 August 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Director NameDr Khalid Mahmood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
Director NameMr Masood Ahmad
Date of BirthApril 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2023)
RoleBusiness
Country of ResidencePakistan
Correspondence Address36 Foxland Road
Gatley
Cheadle
SK8 4QB

Contact

Telephone0161 4289662
Telephone regionManchester

Location

Registered Address36 Foxland Road
Gatley
Cheadle
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Waleed Mehmood
33.33%
Ordinary
1 at £1Farah Gulzar
16.67%
Ordinary
1 at £1Khalid Mahmood
16.67%
Ordinary
1 at £1Masood Ahmed
16.67%
Ordinary
1 at £1Sumayya Sundas
16.67%
Ordinary

Financials

Year2014
Net Worth£20,421
Cash£713
Current Liabilities£6,036

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

16 October 2020Registered office address changed from 52 Gatley Road Cheadle Cheshire SK8 1QE to 36 Foxland Road Gatley Cheadle SK8 4QB on 16 October 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
15 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (3 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
1 December 2016Appointment of Mr Khalid Mahmood as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Khalid Mahmood as a director on 1 December 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6
(5 pages)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 6
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(5 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(5 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(5 pages)
4 April 2014Change of share class name or designation (2 pages)
4 April 2014Change of share class name or designation (2 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
27 March 2014Director's details changed for Farah Gulzar on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Farah Gulzar on 27 March 2014 (2 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6
(5 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 6
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 6
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 5
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 5
(3 pages)
9 September 2012Appointment of Mr Waleed Mahmood as a director (2 pages)
9 September 2012Appointment of Mr Waleed Mahmood as a director (2 pages)
9 September 2012Appointment of Miss Sundas Sumayya as a secretary (1 page)
9 September 2012Appointment of Miss Sundas Sumayya as a secretary (1 page)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 August 2011Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
8 November 2010Appointment of Mr Masood Ahmed as a director (2 pages)
8 November 2010Appointment of Mr Masood Ahmed as a director (2 pages)
7 January 2010Incorporation (23 pages)
7 January 2010Incorporation (23 pages)