About

Registered Number: 04022623
Date of Incorporation: 27/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT

 

Founded in 2000, Personal Diagnostics Ltd are based in Oxted, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Carle-grandmougin, Jean-michel, Duchesne De Lamotte, Hervé, Fortier, Denis, Bellamy, Christopher Scott are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCHESNE DE LAMOTTE, Hervé 02 August 2019 - 1
FORTIER, Denis 02 August 2019 - 1
BELLAMY, Christopher Scott 27 June 2000 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
CARLE-GRANDMOUGIN, Jean-Michel 02 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 08 July 2020
PSC02 - N/A 08 July 2020
PSC09 - N/A 08 July 2020
AA01 - Change of accounting reference date 19 December 2019
PSC08 - N/A 13 August 2019
AA01 - Change of accounting reference date 13 August 2019
PSC07 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP03 - Appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 01 August 2019
MR04 - N/A 12 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 09 July 2015
MR01 - N/A 09 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 14 December 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.