UKBizDB.co.uk

EXPRESS DIAGNOSTICS LIMITED

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

This company is commonly known as Express Diagnostics Limited. The company was founded 29 years ago and was given the registration number 02958269. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Science Park, Derriford, Plymouth, Devon. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EXPRESS DIAGNOSTICS LIMITED
Company Number:02958269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Millars Brook Office Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director04 July 2023Active
14 Skylark Rise, Woolwell, Plymouth, PL6 7SN

Director02 December 1996Active
10 Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director04 July 2023Active
14 Skylark Rise, Woolwell, Plymouth, PL6 7SN

Secretary22 November 1999Active
1 Catalina Villas, Plymouth, PL9 9XQ

Secretary12 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1994Active
1 Elizabeth Place, Plymouth, PL4 6DP

Director12 August 1994Active
31 Abbeydene Manor, Newtown Abbey, BT37 9JQ

Director16 September 1997Active
29 Hill Drive, Whaley Brdge, Stockport, SK12 7BH

Director31 December 1994Active
20 The Square, Beggars Bush Haddington Road, Dublin, D4

Director16 September 1997Active
25 Sharegate, Close 13, Wilmslow,

Director16 September 1997Active
1 Catalina Villas, Plymouth, PL9 9XQ

Director12 August 1994Active

People with Significant Control

Plymouth Health Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David John Morris
Notified on:01 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Plymouth Science Park, Derriford, Plymouth, PL6 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey James Batson
Notified on:01 July 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Plymouth Science Park, Derriford, Plymouth, PL6 8BU
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.