Manchester
M2 3AW
Director Name | Mr Michael John Parkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bloc 17 Marble Street Manchester M2 3AW |
Director Name | Robert Graeme Turnbull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2013) |
Role | Chartered Accountant - Chairman & Non-Executive Di |
Country of Residence | Scotland |
Correspondence Address | Delphian House Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Kevin William Wilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2015) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Mereside Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Christopher David Brinsmead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mrs Janet Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG |
Director Name | Mr Stephen Patrick O'Hara |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2017) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Graeme Summers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Paul Alexander Cooper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG |
Website | diagnostic-capital.com |
---|---|
Telephone | 01625 238631 |
Telephone region | Macclesfield |
Registered Address | Bloc 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Chris Brinsmead 9.43% Ordinary |
---|---|
2k at £1 | David Eric Evans 37.74% Ordinary |
1.5k at £1 | Alexander James Clarkson 28.30% Ordinary |
1.3k at £1 | Kevin Wilson 24.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £257,907 |
Net Worth | £175,695 |
Current Liabilities | £32,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Paul Alexander Cooper as a director on 31 March 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Mr Paul Alexander Cooper as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher David Brinsmead as a director on 2 July 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
11 August 2018 | Notification of Michael John Parkinson as a person with significant control on 5 July 2018 (2 pages) |
11 August 2018 | Notification of Alexander James Clarkson as a person with significant control on 5 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Graeme Summers as a director on 10 July 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of David Eric Evans as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of David Eric Evans as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen Patrick O'hara as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen Patrick O'hara as a director on 10 March 2017 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2016 | Change of name notice (2 pages) |
17 October 2016 | Change of name notice (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
19 August 2016 | Registered office address changed from C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG England to 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG on 19 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 June 2016 | Appointment of Mr Graeme Summers as a director on 20 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Graeme Summers as a director on 20 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Michael John Parkinson as a director on 20 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Michael John Parkinson as a director on 20 May 2016 (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
21 January 2016 | Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page) |
21 January 2016 | Director's details changed for Mr David Eric Evas on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr David Eric Evas on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr David Eric Evas as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr David Eric Evas as a director on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Kevin William Wilson as a director on 20 November 2015 (1 page) |
27 December 2015 | Registered office address changed from C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 27 December 2015 (1 page) |
27 December 2015 | Registered office address changed from C/O Alex Clarkson Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to C/O Biohub Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 27 December 2015 (1 page) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 June 2015 | Termination of appointment of David Eric Evans as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of David Eric Evans as a director on 22 June 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr David Eric Evans on 5 November 2014 (2 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 March 2014 | Termination of appointment of Janet Young as a director (1 page) |
20 March 2014 | Termination of appointment of Janet Young as a director (1 page) |
26 February 2014 | Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 26 February 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Termination of appointment of David Evans as a director (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Termination of appointment of David Evans as a director (1 page) |
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
16 August 2012 | Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Christopher David Brinsmead on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Alexander James Clarkson on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr David Eric Evans on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Kevin William Wilson on 1 August 2012 (2 pages) |
4 May 2012 | Appointment of Mr Stephen Patrick O'hara as a director (2 pages) |
4 May 2012 | Appointment of Mr Stephen Patrick O'hara as a director (2 pages) |
3 May 2012 | Appointment of Mrs Janet Young as a director (2 pages) |
3 May 2012 | Appointment of Mrs Janet Young as a director (2 pages) |
2 December 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011 (1 page) |
20 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
1 June 2011 | Appointment of David Eric Evans as a director (2 pages) |
1 June 2011 | Appointment of David Eric Evans as a director (2 pages) |
31 May 2011 | Appointment of Mr David Eric Evans as a director (2 pages) |
31 May 2011 | Appointment of Mr David Eric Evans as a director (2 pages) |
29 May 2011 | Appointment of Mr Kevin William Wilson as a director (2 pages) |
29 May 2011 | Appointment of Mr Chris Brinsmead as a director (2 pages) |
29 May 2011 | Appointment of Mr Chris Brinsmead as a director (2 pages) |
29 May 2011 | Appointment of Mr Kevin William Wilson as a director (2 pages) |
18 April 2011 | Termination of appointment of Robert Turnbull as a director (1 page) |
18 April 2011 | Appointment of Alexander James Clarkson as a director (2 pages) |
18 April 2011 | Appointment of Alexander James Clarkson as a director (2 pages) |
18 April 2011 | Termination of appointment of Robert Turnbull as a director (1 page) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 February 2010 | Incorporation (37 pages) |
11 February 2010 | Incorporation (37 pages) |