TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Diagnostic World LTD

Adresse
Gateway West
East Street
Leeds
LS9 8DA
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05937877 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 janvier 2022
Activité (Code NAF)86900 - Autres activités pour la santé humaine
Statut de Sociétéactive
Noms Précédents
  • Ticcs 2 Limited
  • Diagnostic Health Systems Limited
  • Must Diagnostics Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    Leonard, Jonathan Status: Active Notified: 31/05/2024 Date of Birth: 10/1967 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB C7 Health Limited Status: Ceased Notified: 27/11/2018 Ceased: 31/05/2024 Companies House Number: 11171840 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Dines, Peter Michael Status: Ceased Notified: 24/05/2017 Ceased: 20/08/2018 Date of Birth: 05/1973 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Dines, Peter Michael Status: Ceased Notified: 20/08/2018 Ceased: 17/11/2018 Date of Birth: 05/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Leonard, Jonathan Leigh Status: Ceased Notified: 13/06/2016 Ceased: 27/11/2018 Date of Birth: 10/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB The Integrated Care Clinics Limited Status: Ceased Notified: 06/04/2016 Ceased: 24/05/2017 Companies House Number: 03225768 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Leonard, Jonathan Leigh Leeds, England Status: Active Notified: 31/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Scott, Steven High Wycombe, Buckinghamshire, United Kingdom Status: Active Notified: 30/06/2022 Date of Birth: 02/1985 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bradford, Richard James High Wycombe, United Kingdom Status: Ceased Notified: 30/06/2022 Ceased: 02/05/2024 Date of Birth: 01/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Farnell, Sean Paul Leeds, England Status: Ceased Notified: 30/06/2022 Ceased: 30/04/2024 Date of Birth: 04/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Scott, Steven John High Wycombe, United Kingdom Status: Ceased Notified: 30/06/2022 Ceased: 31/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Searle, Andrew Geoffrey High Wycombe, United Kingdom Status: Ceased Notified: 30/06/2022 Ceased: 31/05/2024 Date of Birth: 09/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Webb, Phil Leeds, England Status: Ceased Notified: 11/01/2022 Ceased: 31/05/2024 Date of Birth: 11/1973 Occupation: Ceo Role: Director Country of Residence: Scotland Nationality: British