DIAGNOSTIC HEALTHCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2025-01-31

View Document

17/07/2517 July 2025 New

View Document

21/01/2521 January 2025 Director's details changed for Mrs Liat Karni on 2019-02-18

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/07/2417 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 050083280007

View Document

17/07/2417 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 050083280009

View Document

27/06/2427 June 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

01/03/221 March 2022 Statement of company's objects

View Document

28/02/2228 February 2022 Satisfaction of charge 050083280008 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 050083280006 in full

View Document

24/02/2224 February 2022 Change of details for Images Bidco Limited as a person with significant control on 2021-02-10

View Document

23/02/2223 February 2022 Registration of charge 050083280009, created on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/11/2119 November 2021 Appointment of Paul Michael Casey as a director on 2021-11-19

View Document

25/10/2125 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 ADOPT ARTICLES 22/12/2020

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGES BIDCO LIMITED

View Document

07/01/217 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2021

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR DEAN FATHERS

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONNELLY

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR PARMINDER VIRDEE

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HINNIGAN

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE BURNAGE

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 050083280007

View Document

15/12/2015 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/2010 December 2020 15/11/13 STATEMENT OF CAPITAL GBP 211253

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050083280004

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR DEAN HARRY FATHERS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050083280006

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050083280005

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM MANSION HOUSE 3 BRIDGEWATER EMBANKMENT MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 ADOPT ARTICLES 23/01/2015

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050083280005

View Document

03/02/153 February 2015 STATEMENT BY DIRECTORS

View Document

03/02/153 February 2015 SHARE PREMIUM ACCOUNT REDUCED 19/01/2015

View Document

03/02/153 February 2015 SOLVENCY STATEMENT DATED 19/01/15

View Document

03/02/153 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 211253

View Document

26/01/1526 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050083280004

View Document

27/02/1427 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MRS JULIE ANN BURNAGE

View Document

28/11/1328 November 2013 ARTICLES OF ASSOCIATION

View Document

28/11/1328 November 2013 ADOPT ARTICLES 15/11/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR JOHN HINNIGAN

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 PREVSHO FROM 30/06/2013 TO 31/01/2013

View Document

18/02/1318 February 2013 CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED

View Document

11/02/1311 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 146849.00

View Document

11/02/1311 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 148987.00

View Document

11/02/1311 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 148987

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY ISAAC JAFFE

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ISAAC JAFFE

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MANSION HOUSE 3 BRIDGEWATER EMBANKMENT (MANCHESTER ROAD) ALTRINCHAM CHESHIRE WA14 4RW UNITED KINGDOM

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MANSION HOUSE 3 BRIDGEWATER EMBANKMENT (MANCHESTER ROAD) ALTRINCHAM CHESHIRE WA14 4RW UNITED KINGDOM

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN FATHERS

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 1-2 DENMARK STREET ALTRINCHAM CHESHIRE WA14 2SS UNITED KINGDOM

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW UNITED KINGDOM

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIAT KARNI / 06/11/2009

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ISAAC PHILIP JAFFE / 06/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOSHE RINGART / 06/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH VIRDEE / 06/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HARRY FATHERS / 06/11/2009

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN DONNELLY / 06/11/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAT KARNI / 30/03/2009

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0814 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 11 STYAL GROVE GATLEY CHESHIRE SK8 4JS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ISAAC JAFFE

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0711 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: C/O NUMBERICA BUSINESS SERVICES SOUTH CENTRAL 11 ST PETER STREET MANCHESTER M2 5LG

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 £ NC 100/1000000 18/0

View Document

24/05/0424 May 2004 NC INC ALREADY ADJUSTED 18/05/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED MONASTONA LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

07/01/047 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company