Health Diagnostics Limited

General information

Name:

Health Diagnostics Ltd

Office Address:

Military House 24 Castle Street CH1 2DS Chester

Number: 04649183

Incorporation date: 2003-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04649183 is a registration number used by Health Diagnostics Limited. The firm was registered as a Private Limited Company on 2003-01-27. The firm has been actively competing on the market for twenty one years. The enterprise could be reached at Military House 24 Castle Street in Chester. The company's zip code assigned is CH1 2DS. Health Diagnostics Limited was known 21 years ago as Johoco 3. This firm's SIC and NACE codes are 86900 which stands for Other human health activities. The business latest financial reports describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-01-27.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 7 transactions from worth at least 500 pounds each, amounting to £232,994 in total. The company also worked with the Gateshead Council (26 transactions worth £182,266 in total) and the London Borough of Hillingdon (24 transactions worth £52,947 in total). Health Diagnostics was the service provided to the London Borough of Hillingdon Council covering the following areas: Equipment Purchase was also the service provided to the Newcastle City Council Council covering the following areas: Adult Serv Finance and Social Services.

In order to be able to match the demands of the client base, the following business is consistently overseen by a team of two directors who are John M. and Julie M.. Their joint efforts have been of cardinal importance to the business since 2003-11-01.

  • Previous company's names
  • Health Diagnostics Limited 2003-04-06
  • Johoco 3 Limited 2003-01-27

Financial data based on annual reports

Company staff

John M.

Role: Secretary

Appointed: 01 November 2003

Latest update: 1 January 2024

John M.

Role: Director

Appointed: 01 November 2003

Latest update: 1 January 2024

Julie M.

Role: Director

Appointed: 22 May 2003

Latest update: 1 January 2024

People with significant control

Julie M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Julie M.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 7 £ 59 202.25
2015-03-30 41110104 £ 38 052.25 Third Party Payments
2015-03-30 41110106 £ 7 290.00 Third Party Payments
2015 London Borough of Hillingdon 5 £ 8 758.50
2015-06-22 2015-06-22_6545 £ 3 120.00 Equipment Purchase
2015-06-22 2015-06-22_6544 £ 1 637.95 Equipment Purchase
2015 Newcastle City Council 7 £ 232 994.10
2015-03-31 6450811 £ 155 628.75 Adult Serv Finance
2015-04-17 6552891 £ 30 384.75 Social Services
2014 Gateshead Council 9 £ 51 015.31
2014-03-24 41060264 £ 13 688.08 Third Party Payments
2014-03-24 41060266 £ 7 770.00 Third Party Payments
2014 London Borough of Hillingdon 11 £ 26 142.65
2014-06-30 2014-06-30_3796 £ 5 440.00 Equipment Purchase
2014-01-29 2014-01-29_2347 £ 5 180.00 Equipment Purchase
2013 Gateshead Council 10 £ 72 048.01
2013-05-29 41001993 £ 15 454.90 Third Party Payments
2013-11-19 41036080 £ 13 688.08 Third Party Payments
2013 London Borough of Hillingdon 8 £ 18 046.05
2013-07-31 2013-07-31_888 £ 6 400.00 Equipment Purchase
2013-07-31 2013-07-31_887 £ 5 000.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
21
Company Age

Similar companies nearby

Closest companies