Cheltenham Diagnostics LLP CHELTENHAM


Founded in 2007, Cheltenham Diagnostics LLP, classified under reg no. OC329701 is an active company. Currently registered at Unit 7 Malvern View Business Park, Stella Way GL52 7DQ, Cheltenham the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Cheltenham Diagnostics LLP Address / Contact

Office Address Unit 7 Malvern View Business Park, Stella Way
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC329701
Date of Incorporation Tue, 10th Jul 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Sowmya V.

Position: LLP Designated Member

Appointed: 06 April 2022

David S.

Position: LLP Designated Member

Appointed: 02 May 2021

Lawrence B.

Position: LLP Designated Member

Appointed: 02 May 2021

R K Singh Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Re Hopkins Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Jm Gibson & Mv Kyle Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Js Green Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Matthew Shaw Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Cmc Medical Services Ltd

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

I D Lyburn Limited

Position: Corporate LLP Designated Member

Appointed: 17 April 2018

Mcgann Medical Limited

Position: Corporate LLP Designated Member

Appointed: 04 April 2018

Bhim O.

Position: LLP Designated Member

Appointed: 04 April 2018

Julie H.

Position: LLP Designated Member

Appointed: 24 March 2010

Nicola M.

Position: LLP Designated Member

Appointed: 07 September 2009

Ian H.

Position: LLP Designated Member

Appointed: 10 July 2007

Amer R.

Position: LLP Designated Member

Appointed: 01 September 2018

Resigned: 01 December 2022

Helen M.

Position: LLP Designated Member

Appointed: 04 April 2018

Resigned: 29 April 2018

I D Lyburn Linited

Position: Corporate LLP Designated Member

Appointed: 01 April 2012

Resigned: 17 April 2018

Rajiv S.

Position: LLP Designated Member

Appointed: 16 February 2011

Resigned: 17 April 2018

Claire C.

Position: LLP Designated Member

Appointed: 28 September 2009

Resigned: 02 May 2021

Julie S.

Position: LLP Designated Member

Appointed: 25 June 2008

Resigned: 05 April 2018

Charles R.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 01 July 2009

Peter B.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 30 September 2011

Garrett M.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 04 April 2018

Richard H.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 17 April 2018

James G.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 17 April 2018

Jes G.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 17 April 2018

Matthew S.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 04 April 2018

Michael B.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 31 March 2010

Iain L.

Position: LLP Designated Member

Appointed: 10 July 2007

Resigned: 01 April 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Matthew S. The abovementioned PSC. The second one in the persons with significant control register is Maurice G. This PSC .

Matthew S.

Notified on 1 June 2016
Nature of control: right to appoint and remove members

Maurice G.

Notified on 1 June 2016
Nature of control: right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29015 3731 54839 3186 53750 58978 932
Current Assets2 60115 3733 34039 5217 17550 589 
Debtors2 311 1 792203638  
Other
Average Number Employees During Period3441111
Creditors2 6012 7003 1382 9102 9113 0583 216
Net Current Assets Liabilities 12 67320236 6114 26547 53175 716
Other Creditors2 6012 7003 1382 9102 9113 0583 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2022/12/01
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements