UKBizDB.co.uk

FORSITE DIAGNOSTICS LIMITED

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

This company is commonly known as Forsite Diagnostics Limited. The company was founded 18 years ago and was given the registration number 05696673. The firm's registered office is in YORK. You can find them at York Biotech Campus, Sand Hutton, York, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:FORSITE DIAGNOSTICS LIMITED
Company Number:05696673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary18 October 2023Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director26 June 2012Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director26 June 2012Active
31 Wistow Road, Selby, YO8 3LZ

Secretary04 August 2006Active
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Secretary12 December 2014Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary11 September 2019Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Secretary28 June 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 February 2006Active
2 Wyre Court, Haxby, York, YO32 2ZB

Director04 August 2006Active
31 Wistow Road, Selby, YO8 3LZ

Director04 August 2006Active
89 South Oswald Road, Edinburgh, EH9 2HH

Director30 June 2008Active
15, Spring Lane, Sedgefield, Stockton-On-Tees, TS21 2DF

Director27 April 2009Active
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Director14 December 2012Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director15 January 2020Active
National Agri Food Innovation Campus, Sand Hutton, York, England, YO41 1LZ

Director26 June 2012Active
York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director26 January 2021Active
36 Crofters Road, Northwood, HA6 3ED

Director12 January 2007Active
Suite 111-349 St Clair Avenue West, Toronto, Canada, M5P 1N3

Director12 January 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director03 February 2006Active

People with Significant Control

Touchstone Innovations Businesses Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Abingdon Health Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Address

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

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.