About

Registered Number: 05937877
Date of Incorporation: 18/09/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Birmingham Research Park, Vincent Drive, Birmingham, B15 2SQ,

 

Diagnostic World Ltd was founded on 18 September 2006 and are based in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Susan Joy 20 August 2018 - 1
DOYLE, Kevin 22 August 2014 24 May 2017 1
LEONARD, Alison 18 September 2006 22 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BERESFORD, Dean 13 March 2008 20 September 2012 1
DELANEY, Nicholas John 22 August 2014 24 May 2017 1
LEONARD, Jonathan Leigh 22 September 2006 13 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 19 February 2020
MR01 - N/A 12 February 2020
SH01 - Return of Allotment of shares 18 November 2019
CS01 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
AA - Annual Accounts 07 January 2019
SH08 - Notice of name or other designation of class of shares 13 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 December 2018
RESOLUTIONS - N/A 12 December 2018
PSC07 - N/A 11 December 2018
PSC02 - N/A 11 December 2018
PSC01 - N/A 26 October 2018
CS01 - N/A 01 October 2018
PSC07 - N/A 20 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 25 July 2018
SH01 - Return of Allotment of shares 12 July 2018
RESOLUTIONS - N/A 11 July 2018
MR04 - N/A 05 July 2018
MR01 - N/A 15 March 2018
MR01 - N/A 07 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2017
PSC07 - N/A 19 September 2017
MR04 - N/A 05 July 2017
MR01 - N/A 09 June 2017
RESOLUTIONS - N/A 05 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2017
CC04 - Statement of companies objects 05 June 2017
MR01 - N/A 02 June 2017
RESOLUTIONS - N/A 25 May 2017
AD01 - Change of registered office address 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
AA - Annual Accounts 31 March 2017
PARENT_ACC - N/A 31 March 2017
CH01 - Change of particulars for director 15 March 2017
GUARANTEE2 - N/A 07 March 2017
AGREEMENT2 - N/A 07 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2016
CS01 - N/A 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 11 April 2016
CERTNM - Change of name certificate 01 October 2015
AR01 - Annual Return 23 September 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 06 October 2014
SH08 - Notice of name or other designation of class of shares 02 October 2014
RESOLUTIONS - N/A 30 September 2014
CERTNM - Change of name certificate 30 September 2014
MA - Memorandum and Articles 30 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2014
AD01 - Change of registered office address 30 September 2014
AP01 - Appointment of director 24 September 2014
AA01 - Change of accounting reference date 24 September 2014
AP03 - Appointment of secretary 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
SH01 - Return of Allotment of shares 28 August 2014
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 14 April 2014
SH01 - Return of Allotment of shares 04 February 2014
AA01 - Change of accounting reference date 15 January 2014
AR01 - Annual Return 23 September 2013
RESOLUTIONS - N/A 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
MR01 - N/A 22 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 19 April 2013
AA - Annual Accounts 19 March 2013
AP01 - Appointment of director 11 March 2013
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 14 September 2012
RESOLUTIONS - N/A 10 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2012
SH01 - Return of Allotment of shares 10 August 2012
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 21 November 2011
CERTNM - Change of name certificate 06 October 2011
CONNOT - N/A 06 October 2011
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 27 September 2011
DISS16(SOAS) - N/A 16 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 15 December 2009
AD01 - Change of registered office address 28 October 2009
AR01 - Annual Return 27 October 2009
DISS40 - Notice of striking-off action discontinued 22 April 2009
363a - Annual Return 21 April 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288a - Notice of appointment of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 13 March 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

A registered charge 24 May 2017 Fully Satisfied

N/A

A registered charge 24 May 2017 Fully Satisfied

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Outstanding

N/A

A registered charge 18 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.