CARCLO DIAGNOSTIC SOLUTIONS LIMITED

CARCLO DIAGNOSTIC SOLUTIONS LIMITED

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

    Company NameCARCLO DIAGNOSTIC SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07647172
    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 CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is CARCLO DIAGNOSTIC SOLUTIONS LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Change of details for Carclo Plc as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024

    1 pagesAD01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conducts the diretors in acting as dirctors the company to is ratiied in accordance with o section 239 th act director where the minimum number dirctors 17/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification 17/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Ian Burgess Sanders as a director on Nov 05, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021

    1 pagesAD01

    Change of details for Carclo Plc as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Who are the officers of CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    COLE, Richard Andrew
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Secretary
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    261986770001
    COOK, Eric
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    United Kingdom
    Secretary
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    United Kingdom
    British160678420001
    OTTAWAY, Richard John
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Secretary
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    197012680001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    263085640001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    MALLEY, Christopher John
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    EnglandBritish172027110001
    OTTAWAY, Richard John
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    EnglandBritish183149280001
    SANDERS, Nicholas Ian Burgess
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    United KingdomBritish83283880002
    THEWLIS, Matthew John
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    EnglandBritish266339080002
    WAKES, Angela
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    EnglandBritish265760970001
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish262033110002
    WILLIAMSON, Ian
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    United Kingdom
    Director
    27 Dewsbury Road
    WF5 9WS Ossett
    PO BOX 88
    West Yorkshire
    United Kingdom
    EnglandBritish43077420001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carclo Plc
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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