PULSE DIAGNOSTICS LIMITED

PULSE DIAGNOSTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePULSE DIAGNOSTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05663312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PULSE DIAGNOSTICS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PULSE DIAGNOSTICS LIMITED located?

    Registered Office Address
    Freeman Hospital
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of PULSE DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAG234 LIMITEDDec 28, 2005Dec 28, 2005

    What are the latest accounts for PULSE DIAGNOSTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PULSE DIAGNOSTICS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for PULSE DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Burn as a director on Nov 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Ms Lynsay Jayne Tait as a secretary on May 04, 2022

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Nhs Innovations North 1 Hylton Park Wessington Way Sunderland SR5 3HD England to Room 2.13 Biomedical Research Building Campus for Aging and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL

    1 pagesAD02

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dr Nicola Claire Wesley on Nov 03, 2020

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Professor Sir John Burn as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Kingsley Ward Smith as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Director's details changed for Dr Andrew John Sims on Apr 04, 2016

    2 pagesCH01

    Annual return made up to Mar 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 174
    SH01

    Who are the officers of PULSE DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAIT, Lynsay Jayne
    Regent Farm Road
    NE3 3HD Newcastle Upon Tyne
    Regent Point
    United Kingdom
    Secretary
    Regent Farm Road
    NE3 3HD Newcastle Upon Tyne
    Regent Point
    United Kingdom
    295423270001
    HUTCHINSON, Nicola Claire, Dr
    Campus For Aging And Vitality
    Nuns Moor Road
    NE4 5PL Newcastle Upon Tyne
    Room 2.13, Biomedical Research Building
    Tyne And Wear
    England
    Director
    Campus For Aging And Vitality
    Nuns Moor Road
    NE4 5PL Newcastle Upon Tyne
    Room 2.13, Biomedical Research Building
    Tyne And Wear
    England
    EnglandBritishDirector246001210002
    SIMS, Andrew John, Dr
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    United Kingdom
    Director
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    United Kingdom
    EnglandBritishClinical Scientist133357400001
    MEDCALF, David John
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    Secretary
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    BritishSolicitor37595880001
    BURY COMPANY SERVICES LIMITED
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Secretary
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Identification TypeEuropean Economic Area
    Registration Number02826579
    37161810002
    ALLISON, David
    26 Woodside
    Ponteland
    NE20 9JA Newcastle Upon Tyne
    The Birches
    Tyne And Wear
    Director
    26 Woodside
    Ponteland
    NE20 9JA Newcastle Upon Tyne
    The Birches
    Tyne And Wear
    EnglandBritishHospital Administration135646730001
    BURN, John, Professor Sir
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    Director
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    United KingdomBritishProfessor Of Clinical Genetics42639050001
    CLOUSTON, Gordon Cameron
    25 Priors Grange
    High Pittington
    DH6 1DA Durham
    County Durham
    Director
    25 Priors Grange
    High Pittington
    DH6 1DA Durham
    County Durham
    EnglandBritishGeneral Manager71640980001
    FISHER, Mark, Dr
    75 Northbank Road
    Walthamstow
    E17 4JY London
    Director
    75 Northbank Road
    Walthamstow
    E17 4JY London
    United KingdomBritishVenture Capital106934120001
    HERBERT, Michael Clive
    Clive Court
    Bartholomews Walk
    CB7 4EH Ely
    5
    England
    Director
    Clive Court
    Bartholomews Walk
    CB7 4EH Ely
    5
    England
    EnglandBritishDirector7333440001
    HOARE, Richard David
    1 Hermiston
    NE25 9AN Whitley Bay
    Tyne & Wear
    Director
    1 Hermiston
    NE25 9AN Whitley Bay
    Tyne & Wear
    EnglandBritishScience And Technology Consult112773250001
    MACKERNESS, Craig William
    142 Devonshire Road
    Belmont
    DH1 2BL Durham
    County Durham
    Director
    142 Devonshire Road
    Belmont
    DH1 2BL Durham
    County Durham
    BritishNhs Manager112773810001
    MEDCALF, David John
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    Director
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    BritishSolicitor37595880001
    MURRAY, Alan
    50 Mitchell Avenue
    Jesmond
    NE2 3LA Newcastle Upon Tyne
    Tyne & Wear
    Director
    50 Mitchell Avenue
    Jesmond
    NE2 3LA Newcastle Upon Tyne
    Tyne & Wear
    BritishMedical Physicist112773970001
    NEWELL, Andrew
    22 Worfield Street
    SW11 4RD London
    Director
    22 Worfield Street
    SW11 4RD London
    United KingdomBritishVenture Capitalist103095450002
    SMITH, Kingsley Ward
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    Uk
    Director
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne And Wear
    Uk
    UkBritishChairman3543490002
    WALMSLEY, Neil Roderick
    Windrush Farmhouse
    Thorpe Morieux
    IP30 0NU Bury St Edmunds
    Suffolk
    Director
    Windrush Farmhouse
    Thorpe Morieux
    IP30 0NU Bury St Edmunds
    Suffolk
    EnglandBritishSolicitor68761840004
    EXOMEDICA MANAGEMENT SERVICES LTD
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    Identification TypeEuropean Economic Area
    Registration Number05857072
    156670830001

    Who are the persons with significant control of PULSE DIAGNOSTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Newcastle Upon Tyne Hospitals Nhs Foundation Trust
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne & Wear
    United Kingdom
    Apr 06, 2016
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    Tyne & Wear
    United Kingdom
    No
    Legal FormNhs Foundation Trust
    Legal AuthorityHealth And Social Care Act 2012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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