DIAGNOSTIC HEALTHCARE LIMITED
MANCHESTER MONASTONA LIMITED

Hellopages » Greater Manchester » Manchester » M22 4BJ

Company number 05008328
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address THE ROYALS, 353 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4BJ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016. The most likely internet sites of DIAGNOSTIC HEALTHCARE LIMITED are www.diagnostichealthcare.co.uk, and www.diagnostic-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Diagnostic Healthcare Limited is a Private Limited Company. The company registration number is 05008328. Diagnostic Healthcare Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Diagnostic Healthcare Limited is The Royals 353 Altrincham Road Manchester England M22 4bj. . BURNAGE, Julie Ann is a Director of the company. DONNELLY, Geoffrey Alan is a Director of the company. HINNIGAN, John David is a Director of the company. KARNI, Liat is a Director of the company. RINGART, Michael Moshe is a Director of the company. VIRDEE, Parminder Singh is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JAFFE, Isaac Philip has been resigned. Secretary JAFFE, Lorraine has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FATHERS, Dean Harry has been resigned. Director JAFFE, Isaac Philip has been resigned. Director NWF4B DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BURNAGE, Julie Ann
Appointed Date: 15 November 2013
61 years old

Director
DONNELLY, Geoffrey Alan
Appointed Date: 23 August 2007
75 years old

Director
HINNIGAN, John David
Appointed Date: 26 April 2013
79 years old

Director
KARNI, Liat
Appointed Date: 24 May 2004
50 years old

Director
RINGART, Michael Moshe
Appointed Date: 24 May 2004
66 years old

Director
VIRDEE, Parminder Singh
Appointed Date: 23 August 2007
71 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 May 2004
Appointed Date: 07 January 2004

Secretary
JAFFE, Isaac Philip
Resigned: 02 January 2013
Appointed Date: 26 April 2007

Secretary
JAFFE, Lorraine
Resigned: 26 April 2007
Appointed Date: 18 May 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 May 2004
Appointed Date: 07 January 2004

Director
FATHERS, Dean Harry
Resigned: 30 December 2011
Appointed Date: 23 August 2007
63 years old

Director
JAFFE, Isaac Philip
Resigned: 23 August 2007
Appointed Date: 18 May 2004
92 years old

Director
NWF4B DIRECTORS LIMITED
Resigned: 30 September 2016
Appointed Date: 29 January 2013

DIAGNOSTIC HEALTHCARE LIMITED Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
01 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 211,253

13 Nov 2015
Registered office address changed from Mansion House 3 Bridgewater Embankment Manchester Road Altrincham Cheshire WA14 4RW to The Royals 353 Altrincham Road Manchester M22 4BJ on 13 November 2015
...
... and 83 more events
24 May 2004
New director appointed
24 May 2004
New secretary appointed
24 May 2004
Registered office changed on 24/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 May 2004
Company name changed monastona LIMITED\certificate issued on 19/05/04
07 Jan 2004
Incorporation

DIAGNOSTIC HEALTHCARE LIMITED Charges

26 February 2015
Charge code 0500 8328 0005
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
30 June 2014
Charge code 0500 8328 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 November 2010
Rent deposit deed
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Selbourne Group Limited
Description: The account and the deposit see image for full details.
12 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 14 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2008
Rent deposit deed
Delivered: 31 May 2008
Status: Satisfied on 1 February 2013
Persons entitled: Derwent Holdings Limited
Description: Its interest in the deposit account and all money from time…