DIAGMED HEALTHCARE LIMITED
Overview
| Company Name | DIAGMED HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04707660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIAGMED HEALTHCARE LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DIAGMED HEALTHCARE LIMITED located?
| Registered Office Address | 2200 Renaissance Basing View RG21 4EQ Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIAGMED HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIAGMED HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for DIAGMED HEALTHCARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Karen Louise Burton as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 29, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of John Patrick Ubbing as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Lawrence Lincoln as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ England to C/O Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD02 | ||||||||||||||
Change of details for Synergy Health (Uk) Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Aug 31, 2021 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of DIAGMED HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Karen Louise | Director | Heisley Road 44060 Mentor 5960 Ohio United States | United States | American | 342695980001 | |||||
| UBBING, John Patrick | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | 299837670001 | |||||
| EDMONDSON, Denise Jean | Secretary | The White House 14 Main Street, Fulford YO10 4PH York North Yorkshire | British | 24854940003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| EDMONDSON, Daniel James | Director | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Stella Wiltshire | England | British | 172921730001 | |||||
| EDMONDSON, Denise Jean | Director | The White House 14 Main Street, Fulford YO10 4PH York North Yorkshire | England | British | 24854940003 | |||||
| EDMONDSON, Richard James | Director | The White House 14 Main Street, Fulford YO10 4PH York North Yorkshire | England | British | 24854950003 | |||||
| LINCOLN, Paul Lawrence | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | England | British | 270839020001 | |||||
| RENDLE, Peter John | Director | Windmill Hill Business Park Whitehill Way SN5 6NX Swindon Ground Floor Stella Wiltshire | United Kingdom | British | 216337200001 | |||||
| TOKICH, Michael Joseph | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | 209395140002 |
Who are the persons with significant control of DIAGMED HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synergy Health (Uk) Limited | Sep 05, 2019 | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard James Edmondson | Dec 01, 2016 | Lumley Close, Thirsk Industrial Park, Thirsk YO7 3TD North Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Denise Jean Edmondson | Apr 06, 2016 | Thirsk Industrial Park YO7 3TD Thirsk Lumley Close North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0