UKBizDB.co.uk

DIAGNOSTIC PATH SOLUTIONS LIMITED

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

This company is commonly known as Diagnostic Path Solutions Limited. The company was founded 9 years ago and was given the registration number 09214567. The firm's registered office is in BANBURY. You can find them at 12 North Bar, , Banbury, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DIAGNOSTIC PATH SOLUTIONS LIMITED
Company Number:09214567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 North Bar, Banbury, England, OX16 0TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, North Bar, Banbury, England, OX16 0TB

Director19 March 2015Active
12, North Bar, Banbury, England, OX16 0TB

Director23 December 2014Active
12, North Bar, Banbury, England, OX16 0TB

Director19 March 2015Active
The Courtyard, Chapel Lane, Bodicote, Banbury, Uk, OX15 4DB

Corporate Secretary11 September 2014Active
The Courtyard, Chapel Lane, Bodicote, Banbury, OX15 4DB

Director11 September 2014Active

People with Significant Control

Mr Frederick George Mayall
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:12, North Bar, Banbury, England, OX16 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Perring
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:12, North Bar, Banbury, England, OX16 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Somerset Nhs Foundation Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:-, Musgrove Park Hospital, Taunton, England, TA1 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Accounts

Accounts with accounts type dormant.

Download
2015-11-04Accounts

Change account reference date company previous shortened.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-04-15Change of name

Certificate change of name company.

Download
2015-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.