Diagnostic World Ltd LEEDS


Diagnostic World started in year 2006 as Private Limited Company with registration number 05937877. The Diagnostic World company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leeds at Gateway West. Postal code: LS9 8DA. Since May 25, 2017 Diagnostic World Ltd is no longer carrying the name Ticcs 2.

The company has 5 directors, namely Sean F., Richard B. and Steven S. and others. Of them, Phil W. has been with the company the longest, being appointed on 11 January 2022 and Sean F. and Richard B. and Steven S. and Andrew S. have been with the company for the least time - from 30 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diagnostic World Ltd Address / Contact

Office Address Gateway West
Office Address2 East Street
Town Leeds
Post code LS9 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05937877
Date of Incorporation Mon, 18th Sep 2006
Industry Other human health activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Sean F.

Position: Director

Appointed: 30 June 2022

Richard B.

Position: Director

Appointed: 30 June 2022

Steven S.

Position: Director

Appointed: 30 June 2022

Andrew S.

Position: Director

Appointed: 30 June 2022

Phil W.

Position: Director

Appointed: 11 January 2022

Susan J.

Position: Director

Appointed: 20 August 2018

Resigned: 30 June 2022

Jonathan L.

Position: Director

Appointed: 22 August 2014

Resigned: 30 June 2022

Kevin D.

Position: Director

Appointed: 22 August 2014

Resigned: 24 May 2017

Nicholas D.

Position: Director

Appointed: 22 August 2014

Resigned: 24 May 2017

Richard S.

Position: Director

Appointed: 22 August 2014

Resigned: 11 April 2016

Nicholas D.

Position: Secretary

Appointed: 22 August 2014

Resigned: 24 May 2017

Peter D.

Position: Director

Appointed: 08 March 2013

Resigned: 25 July 2018

Dean B.

Position: Secretary

Appointed: 13 March 2008

Resigned: 20 September 2012

Jonathan L.

Position: Secretary

Appointed: 22 September 2006

Resigned: 13 March 2008

Alison L.

Position: Director

Appointed: 18 September 2006

Resigned: 22 August 2014

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 18 September 2006

Resigned: 22 September 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 18 September 2006

Resigned: 18 September 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is C7 Health Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the PSC register is Jonathan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

C7 Health Limited

Gateway West East Street, Leeds, LS9 8DA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11171840
Notified on 27 November 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jonathan L.

Notified on 13 June 2016
Ceased on 27 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 20 August 2018
Ceased on 17 November 2018
Nature of control: 25-50% shares

Peter D.

Notified on 24 May 2017
Ceased on 20 August 2018
Nature of control: 50,01-75% shares

The Integrated Care Clinics Limited

Carnac House Carnac Court, Cams Hall Estate, Fareham, PO16 8UZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (England & Wales)
Registration number 03225768
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Ticcs 2 May 25, 2017
Diagnostic World October 1, 2015
Diagnostic Health Systems September 30, 2014
Must Diagnostics October 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-01-31
Balance Sheet
Cash Bank On Hand51 779126 203137 394
Current Assets706 050250 838612 566
Debtors647 971119 135464 172
Net Assets Liabilities404 447230 126311 919
Other Debtors13 78152 31725 044
Property Plant Equipment101 712183 719102 735
Total Inventories6 3005 50011 000
Other
Accumulated Depreciation Impairment Property Plant Equipment398 590284 368421 911
Additions Other Than Through Business Combinations Property Plant Equipment 117 0152 656
Amounts Owed By Group Undertakings Participating Interests  81 760
Average Number Employees During Period647333
Bank Borrowings Overdrafts  5 322
Creditors708 444430 788592 707
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -6 7285 654
Deferred Tax Liabilities-305 129-311 857-306 203
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 94 243 
Disposals Property Plant Equipment 95 327 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 42 11315 631
Increase From Depreciation Charge For Year Property Plant Equipment 33 92483 640
Net Current Assets Liabilities-2 394-179 95019 859
Net Deferred Tax Liability Asset283 013320 573282 100
Other Creditors448 679138 100243 858
Other Taxation Social Security Payable34 00592 492191 495
Property Plant Equipment Gross Cost500 302521 990524 646
Provisions For Liabilities Balance Sheet Subtotal-305 129-311 857-306 203
Tax Tax Credit On Profit Or Loss On Ordinary Activities -6 7285 654
Total Assets Less Current Liabilities99 3183 769122 594
Trade Creditors Trade Payables225 760200 196149 858
Trade Debtors Trade Receivables634 19066 818357 368
Unpaid Contributions To Pension Schemes 6 3302 174

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, November 2023
Free Download (41 pages)

Company search