EUROFINS CLINICAL DIAGNOSTICS UK LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
EUROFINS CLINICAL DIAGNOSTICS UK LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
EUROFINS CLINICAL DIAGNOSTICS UK LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900958. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROFINS CLINICAL DIAGNOSTICS UK LIMITED was incorporated 17 years ago on 09/08/2006 and has the registered number: 05900958. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROFINS CLINICAL DIAGNOSTICS UK LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
I54 BUSINESS PARK
WOLVERHAMPTON
WV9 5GB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EUROFINS COUNTY PATHOLOGY LIMITED (until 01/12/2023)
EUROFINS COUNTY PATHOLOGY LIMITED (until 01/12/2023)
COUNTY PATHOLOGY LIMITED (until 01/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL ROBERT WATTS | Oct 1968 | British | Director | 2022-05-06 | CURRENT |
ROB VAN DORP | Apr 1977 | British | Director | 2024-03-25 | CURRENT |
MISS LAURA JAYNE GANDERTON | Secretary | 2023-01-20 | CURRENT | ||
WILLIAM JAMES WREFORD | Feb 1960 | British | Director | 2006-08-09 UNTIL 2021-01-07 | RESIGNED |
MISS SOVRA ISABELLA JAN WHITCROFT | Mar 1958 | British | Director | 2006-08-09 UNTIL 2013-12-18 | RESIGNED |
MR JOHN MARK O'SULLIVAN | Feb 1963 | Irish | Director | 2018-10-01 UNTIL 2023-03-31 | RESIGNED |
MRS ALICE IRENE MILLS | Jun 1952 | Irish | Director | 2018-10-01 UNTIL 2022-05-06 | RESIGNED |
MICHAEL THOMAS HARTNETT | May 1968 | British | Director | 2023-03-31 UNTIL 2024-03-31 | RESIGNED |
MS ALICE IRENE MILLS | Secretary | 2018-10-01 UNTIL 2022-03-31 | RESIGNED | ||
SONIA MILES | Secretary | 2022-04-01 UNTIL 2023-01-20 | RESIGNED | ||
ROFFE SWAYNE SECRETARIES LIMITED | Corporate Secretary | 2006-08-09 UNTIL 2018-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eurofins Clinical Diagnostic Testing Uk Holding Limited | 2022-07-01 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eurofins Clinical Testing Holding Lux Sarl | 2018-10-01 - 2022-07-01 | L-1526 Luxembourg |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Sandra Wreford | 2016-07-22 - 2018-10-01 | 1/1962 | Farnham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Wreford | 2016-04-06 - 2018-10-01 | 2/1960 | Farnham Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
County Pathology Limited - Period Ending 2018-08-31 | 2019-02-14 | 31-08-2018 | £385,096 Cash £545,903 equity |
County Pathology Limited - Period Ending 2017-08-31 | 2018-05-23 | 31-08-2017 | £173,102 Cash £236,075 equity |
County Pathology Limited - Abbreviated accounts 16.1 | 2017-04-29 | 31-08-2016 | £20,940 Cash £93,700 equity |
County Pathology Limited - Abbreviated accounts 16.1 | 2016-04-26 | 31-08-2015 | £36,996 Cash £75,301 equity |
County Pathology Limited - Limited company - abbreviated - 11.6 | 2015-05-27 | 31-08-2014 | £62,135 Cash £116,861 equity |