Duradiamond Healthcare Limited PERTH


Duradiamond Healthcare started in year 2002 as Private Limited Company with registration number SC229346. The Duradiamond Healthcare company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Perth at King James The Vi Business Centre. Postal code: PH2 8DY.

The company has 5 directors, namely Jacqueline C., Christopher G. and Alasdair E. and others. Of them, Christopher P. has been with the company the longest, being appointed on 19 March 2002 and Jacqueline C. and Christopher G. have been with the company for the least time - from 29 November 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John C. who worked with the the company until 26 September 2016.

Duradiamond Healthcare Limited Address / Contact

Office Address King James The Vi Business Centre
Office Address2 Friarton Road
Town Perth
Post code PH2 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229346
Date of Incorporation Tue, 19th Mar 2002
Industry Other human health activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 29 November 2016

Christopher G.

Position: Director

Appointed: 29 November 2016

Alasdair E.

Position: Director

Appointed: 26 September 2016

Andrew N.

Position: Director

Appointed: 26 September 2016

Christopher P.

Position: Director

Appointed: 19 March 2002

Ross H.

Position: Director

Appointed: 14 September 2016

Resigned: 26 September 2016

Rebecca T.

Position: Director

Appointed: 14 September 2016

Resigned: 26 September 2016

John C.

Position: Director

Appointed: 27 October 2010

Resigned: 26 September 2016

Angela Y.

Position: Director

Appointed: 08 January 2007

Resigned: 26 September 2016

John C.

Position: Director

Appointed: 01 March 2005

Resigned: 06 May 2010

Fiona P.

Position: Director

Appointed: 01 March 2005

Resigned: 26 September 2016

John C.

Position: Secretary

Appointed: 19 March 2002

Resigned: 26 September 2016

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Andrew N. This PSC and has 25-50% shares. The second one in the PSC register is Health Partners (Oh) Ltd that put Uckfield, United Kingdom as the address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Alasdair E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Andrew N.

Notified on 31 October 2016
Nature of control: 25-50% shares

Health Partners (Oh) Ltd

The Roller Mill Mill Lane, Uckfield, TN22 5AA, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10284664
Notified on 22 March 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Alasdair E.

Notified on 31 October 2016
Nature of control: 25-50% shares

Andrew N.

Notified on 29 November 2016
Ceased on 26 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Alasdair E.

Notified on 29 November 2016
Ceased on 26 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2022
filed on: 4th, May 2023
Free Download (32 pages)

Company search

Advertisements