London
SE1 2TU
Secretary Name | Dr Sarah Jane Glover |
---|---|
Status | Current |
Appointed | 27 November 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 130-132 Tooley Street Tooley Street London SE1 2TU |
Director Name | Dr Bernard Lewis Croal |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chemical Pathologist |
Country of Residence | Scotland |
Correspondence Address | 130-132 Tooley Street London SE1 2TU |
Director Name | Mr Benjamin Brett Nicholson |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | 130-132 Tooley Street London SE1 2TU |
Director Name | Dr Graham Hedley Beastall |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayfield Cottage Birdston Kirkintilloch Glasgow G66 1RW Scotland |
Director Name | Dr Stephen Charles Handley Smith |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Clinical Biochemist |
Country of Residence | England |
Correspondence Address | 26 Common Lane Kenilworth Warwickshire CV8 2ER |
Secretary Name | Mr Christopher Jeffrey Seneviratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Clinical Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dalston Drive Manchester M20 5LG |
Director Name | Mr Terence Francis Dyer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2012) |
Role | Clinical Biochemist |
Country of Residence | England |
Correspondence Address | 5 Priory Drive Darwen Lancashire BB3 3PT |
Director Name | Dr Julian Howard Barth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 The Crescent Alwoodley Leeds LS17 7LU |
Director Name | Mrs Ruth Lapworth |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2013) |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | 1 Lilyvale Smeeth Ashford Kent TN25 6RB |
Secretary Name | Mrs Ruth Lapworth |
---|---|
Status | Resigned |
Appointed | 08 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 130-132 Tooley Street London SE1 2TU |
Director Name | Dr Michael Thomas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2013) |
Role | Clinical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Dr William Jasper Marshall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2017) |
Role | Consultant Medical Practitioner |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Mr Paul Newland |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 July 2021) |
Role | Clinical Scientist |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Prof Eric Stephen Kilpatrick |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2015) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Secretary Name | Mr Paul Newland |
---|---|
Status | Resigned |
Appointed | 15 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 November 2020) |
Role | Company Director |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Dr Gwyn McCreanor |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2017) |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Dr Michael Patrick Bosomworth |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 2022) |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Prof Ian Stuart Young |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2019) |
Role | Medical Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Prof Neil Raymond Anderson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2021) |
Role | Consultant Clinical Scientist |
Country of Residence | England |
Correspondence Address | 22-26 George Street Edinburgh EH2 2PQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Royal Society Of Edinburgh 22-26 George Street Edinburgh EH2 2PQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £118,545 |
Cash | £17,802 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2022 (10 months ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 1 week from now) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 July 2021 | Appointment of Dr Bernard Lewis Croal as a director on 21 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Neil Raymond Anderson as a director on 21 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Paul Newland as a director on 21 July 2021 (1 page) |
12 May 2021 | Appointment of Dr Sarah Jane Glover as a secretary on 27 November 2020 (2 pages) |
12 May 2021 | Termination of appointment of Paul Newland as a secretary on 27 November 2020 (1 page) |
12 May 2021 | Appointment of Dr Sarah Jane Glover as a director on 27 November 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
29 May 2019 | Appointment of Dr Neil Raymond Anderson as a director on 28 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Ian Stuart Young as a director on 28 May 2019 (1 page) |
15 November 2018 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Cessation of Paul Newland as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Cessation of Paul Newland as a person with significant control on 31 July 2017 (1 page) |
12 May 2017 | Appointment of Prof Ian Stuart Young as a director on 3 May 2017 (2 pages) |
12 May 2017 | Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of William Jasper Marshall as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Gwyn Mccreanor as a director on 3 May 2017 (1 page) |
12 May 2017 | Appointment of Prof Ian Stuart Young as a director on 3 May 2017 (2 pages) |
12 May 2017 | Appointment of Dr Michael Patrick Bosomworth as a director on 3 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of William Jasper Marshall as a director on 3 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Gwyn Mccreanor as a director on 3 May 2017 (1 page) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
12 January 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
12 January 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
19 June 2015 | Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page) |
19 June 2015 | Appointment of Dr Gwyn Mccreanor as a director on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Eric Stephen Kilpatrick as a director on 8 June 2015 (1 page) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
16 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 April 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
8 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
8 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Appointment of Mr Paul Newland as a secretary (1 page) |
25 April 2013 | Appointment of Mr Paul Newland as a director (2 pages) |
25 April 2013 | Appointment of Prof Eric Stephen Kilpatrick as a director (2 pages) |
25 April 2013 | Termination of appointment of Ruth Lapworth as a secretary (1 page) |
25 April 2013 | Termination of appointment of Michael Thomas as a director (1 page) |
25 April 2013 | Termination of appointment of Ruth Lapworth as a director (1 page) |
25 April 2013 | Appointment of Mr Paul Newland as a secretary (1 page) |
25 April 2013 | Appointment of Mr Paul Newland as a director (2 pages) |
25 April 2013 | Appointment of Prof Eric Stephen Kilpatrick as a director (2 pages) |
25 April 2013 | Termination of appointment of Ruth Lapworth as a secretary (1 page) |
25 April 2013 | Termination of appointment of Michael Thomas as a director (1 page) |
25 April 2013 | Termination of appointment of Ruth Lapworth as a director (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 no member list (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 no member list (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 no member list (4 pages) |
2 July 2012 | Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Dr William Jasper Marshall as a director (2 pages) |
2 July 2012 | Termination of appointment of Terence Dyer as a director (1 page) |
2 July 2012 | Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from C/O Meeting Makers Limited Jordanhill Campus 76 Southbrae Drive Glasgow G13 1PP on 2 July 2012 (1 page) |
2 July 2012 | Appointment of Dr William Jasper Marshall as a director (2 pages) |
2 July 2012 | Termination of appointment of Terence Dyer as a director (1 page) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 April 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 March 2012 | Annual return made up to 8 January 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 8 January 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 8 January 2012 no member list (5 pages) |
1 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 February 2012 | Appointment of Dr Michael Thomas as a director (2 pages) |
22 February 2012 | Termination of appointment of Julian Barth as a director (1 page) |
22 February 2012 | Appointment of Dr Michael Thomas as a director (2 pages) |
22 February 2012 | Termination of appointment of Julian Barth as a director (1 page) |
9 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 June 2011 | Appointment of Mrs Ruth Lapworth as a director (2 pages) |
1 June 2011 | Appointment of Dr Julian Howard Barth as a director (2 pages) |
1 June 2011 | Appointment of Mrs Ruth Lapworth as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Christopher Seneviratne as a secretary (1 page) |
1 June 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
1 June 2011 | Termination of appointment of Graham Beastall as a director (1 page) |
1 June 2011 | Appointment of Mrs Ruth Lapworth as a director (2 pages) |
1 June 2011 | Appointment of Dr Julian Howard Barth as a director (2 pages) |
1 June 2011 | Appointment of Mrs Ruth Lapworth as a secretary (2 pages) |
1 June 2011 | Termination of appointment of Christopher Seneviratne as a secretary (1 page) |
1 June 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
1 June 2011 | Termination of appointment of Graham Beastall as a director (1 page) |
18 March 2011 | Annual return made up to 8 January 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 8 January 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 8 January 2011 no member list (5 pages) |
13 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
13 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 February 2010 | Annual return made up to 8 January 2010 no member list (4 pages) |
10 February 2010 | Director's details changed for Dr Graham Hedley Beastall on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Charles Handley Smith on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Terence Francis Dyer on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Christopher Jeffrey Seneviratne on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 8 January 2010 no member list (4 pages) |
10 February 2010 | Annual return made up to 8 January 2010 no member list (4 pages) |
10 February 2010 | Director's details changed for Dr Graham Hedley Beastall on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Terence Francis Dyer on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Charles Handley Smith on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Christopher Jeffrey Seneviratne on 10 February 2010 (1 page) |
23 September 2009 | Letter re resignation of auditors (1 page) |
23 September 2009 | Letter re resignation of auditors (1 page) |
10 September 2009 | Section 519 (1 page) |
10 September 2009 | Section 519 (1 page) |
1 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
9 March 2009 | Annual return made up to 08/01/09 (3 pages) |
9 March 2009 | Annual return made up to 08/01/09 (3 pages) |
13 October 2008 | Director appointed terence dyer (1 page) |
13 October 2008 | Director appointed terence dyer (1 page) |
2 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 February 2008 | Annual return made up to 08/01/08 (2 pages) |
18 February 2008 | Annual return made up to 08/01/08 (2 pages) |
31 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
31 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
26 February 2007 | Annual return made up to 08/01/07 (2 pages) |
26 February 2007 | Annual return made up to 08/01/07 (2 pages) |
22 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 August 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 April 2006 | Annual return made up to 08/01/06 (4 pages) |
21 April 2006 | Annual return made up to 08/01/06 (4 pages) |
8 February 2005 | Annual return made up to 08/01/05 (4 pages) |
8 February 2005 | Annual return made up to 08/01/05 (4 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 February 2004 | Annual return made up to 08/01/04 (4 pages) |
24 February 2004 | Annual return made up to 08/01/04 (4 pages) |
22 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
22 March 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Incorporation (18 pages) |
8 January 2003 | Incorporation (18 pages) |