UKBizDB.co.uk

CLINICAL DIAGNOSTIX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clinical Diagnostix Ltd. The company was founded 19 years ago and was given the registration number 05371233. The firm's registered office is in DERBY. You can find them at Mps Accountancy Services Ltd, 80 Friar Gate, Derby, Derbyshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLINICAL DIAGNOSTIX LTD
Company Number:05371233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Mps Accountancy Services Ltd, 80 Friar Gate, Derby, Derbyshire, DE1 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Friar Gate, Derby, United Kingdom, DE1 1FL

Corporate Secretary21 February 2005Active
11, Lodge Close, Duffield, Belper, England, DE56 4HE

Director21 February 2005Active
Mps Accountancy Services Ltd, 80 Friar Gate, Derby, DE1 1FL

Director01 August 2014Active
Hollybank 11 Maple Drive, Aston On Trent, Derby, DE72 2DG

Director21 February 2005Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary21 February 2005Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director21 February 2005Active

People with Significant Control

Mrs Gillian Mary Butcher
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Mps Accountancy Services Ltd, Derby, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Vanessa Hurt
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Mps Accountancy Services Ltd, Derby, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Ms Janette Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Mps Accountancy Services Ltd, Derby, DE1 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Capital

Capital allotment shares.

Download
2014-08-13Capital

Capital name of class of shares.

Download
2014-08-13Resolution

Resolution.

Download
2014-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.