PULSE DIAGNOSTICS LIMITED
Overview
Company Name | PULSE DIAGNOSTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05663312 |
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 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 Address | No |
What were the previous names of PULSE DIAGNOSTICS LIMITED?
Company Name | From | Until |
---|---|---|
GAG234 LIMITED | Dec 28, 2005 | Dec 28, 2005 |
What are the latest accounts for PULSE DIAGNOSTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PULSE DIAGNOSTICS LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for PULSE DIAGNOSTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Burn as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Ms Lynsay Jayne Tait as a secretary on May 04, 2022 | 2 pages | AP03 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Nicola Claire Wesley on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Professor Sir John Burn as a director on Dec 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kingsley Ward Smith as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Dr Andrew John Sims on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PULSE DIAGNOSTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAIT, Lynsay Jayne | Secretary | Regent Farm Road NE3 3HD Newcastle Upon Tyne Regent Point United Kingdom | 295423270001 | |||||||||||
HUTCHINSON, Nicola Claire, Dr | Director | Campus For Aging And Vitality Nuns Moor Road NE4 5PL Newcastle Upon Tyne Room 2.13, Biomedical Research Building Tyne And Wear England | England | British | Director | 246001210002 | ||||||||
SIMS, Andrew John, Dr | Director | Freeman Road High Heaton NE7 7DN Newcastle Upon Tyne Freeman Hospital Tyne And Wear United Kingdom | England | British | Clinical Scientist | 133357400001 | ||||||||
MEDCALF, David John | Secretary | Green End Rattlesden Road Drinkstone IP30 9TN Bury St Edmunds Suffolk | British | Solicitor | 37595880001 | |||||||||
BURY COMPANY SERVICES LIMITED | Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk |
| 37161810002 | ||||||||||
ALLISON, David | Director | 26 Woodside Ponteland NE20 9JA Newcastle Upon Tyne The Birches Tyne And Wear | England | British | Hospital Administration | 135646730001 | ||||||||
BURN, John, Professor Sir | Director | High Heaton NE7 7DN Newcastle Upon Tyne Freeman Hospital Tyne And Wear | United Kingdom | British | Professor Of Clinical Genetics | 42639050001 | ||||||||
CLOUSTON, Gordon Cameron | Director | 25 Priors Grange High Pittington DH6 1DA Durham County Durham | England | British | General Manager | 71640980001 | ||||||||
FISHER, Mark, Dr | Director | 75 Northbank Road Walthamstow E17 4JY London | United Kingdom | British | Venture Capital | 106934120001 | ||||||||
HERBERT, Michael Clive | Director | Clive Court Bartholomews Walk CB7 4EH Ely 5 England | England | British | Director | 7333440001 | ||||||||
HOARE, Richard David | Director | 1 Hermiston NE25 9AN Whitley Bay Tyne & Wear | England | British | Science And Technology Consult | 112773250001 | ||||||||
MACKERNESS, Craig William | Director | 142 Devonshire Road Belmont DH1 2BL Durham County Durham | British | Nhs Manager | 112773810001 | |||||||||
MEDCALF, David John | Director | Green End Rattlesden Road Drinkstone IP30 9TN Bury St Edmunds Suffolk | British | Solicitor | 37595880001 | |||||||||
MURRAY, Alan | Director | 50 Mitchell Avenue Jesmond NE2 3LA Newcastle Upon Tyne Tyne & Wear | British | Medical Physicist | 112773970001 | |||||||||
NEWELL, Andrew | Director | 22 Worfield Street SW11 4RD London | United Kingdom | British | Venture Capitalist | 103095450002 | ||||||||
SMITH, Kingsley Ward | Director | Freeman Road High Heaton NE7 7DN Newcastle Upon Tyne Freeman Hospital Tyne And Wear Uk | Uk | British | Chairman | 3543490002 | ||||||||
WALMSLEY, Neil Roderick | Director | Windrush Farmhouse Thorpe Morieux IP30 0NU Bury St Edmunds Suffolk | England | British | Solicitor | 68761840004 | ||||||||
EXOMEDICA MANAGEMENT SERVICES LTD | Director | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk |
| 156670830001 |
Who are the persons with significant control of PULSE DIAGNOSTICS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Newcastle Upon Tyne Hospitals Nhs Foundation Trust | Apr 06, 2016 | Freeman Road High Heaton NE7 7DN Newcastle Upon Tyne Freeman Hospital Tyne & Wear United Kingdom | No | ||||
| |||||||
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