Advanced company searchLink opens in new window

DIAGNOSTIC WORLD LTD

Company number 05937877

Persons with significant control: 1 active person with significant control / 0 active statements

Mr Jonathan Leigh Leonard Active

Correspondence address
Gateway West, East Street, Leeds, England, LS9 8DA
Principal office address
Gateway West, East Street, Leeds, England, LS9 8DA
Notified on
31 May 2024
Date of birth
October 1967
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

C7 Health Limited Ceased

Correspondence address
Gateway West, East Street, Leeds, England, LS9 8DA
Principal office address
Gateway West, East Street, Leeds, England, LS9 8DA
Notified on
27 November 2018
Ceased on
31 May 2024
Governing law
Legal form
Place registered
Companies House
Registration number
11171840
Incorporated in
England
Nature of control
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Peter Michael Dines Ceased

Correspondence address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Principal office address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Notified on
20 August 2018
Ceased on
17 November 2018
Date of birth
May 1973
Nationality
English
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Peter Michael Dines Ceased

Correspondence address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Principal office address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Notified on
24 May 2017
Ceased on
20 August 2018
Date of birth
May 1973
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 50% but less than 75%

Mr Jonathan Leigh Leonard Ceased

Correspondence address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Principal office address
Birmingham Research Park, Vincent Drive, Birmingham, England, B15 2SQ
Notified on
13 June 2016
Ceased on
27 November 2018
Date of birth
October 1967
Nationality
British
Country of residence
England
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%

The Integrated Care Clinics Limited Ceased

Correspondence address
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ
Principal office address
Carnac House, Carnac Court, Cams Hall Estate, Fareham, England, PO16 8UZ
Notified on
6 April 2016
Ceased on
24 May 2017
Governing law
Legal form
Place registered
Companies House (England & Wales)
Registration number
03225768
Incorporated in
England And Wales
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint or remove directors