Diagnostic Healthcare Limited

DataGardener
diagnostic healthcare limited
live
Medium

Diagnostic Healthcare Limited

05008328Private Limited With Share Capital

The Royals 353 Altrincham Road, Manchester, M224BJ
Incorporated

07/01/2004

Company Age

22 years

Directors

3

Employees

212

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Diagnostic Healthcare Limited (05008328) is a private limited with share capital incorporated on 07/01/2004 (22 years old) and registered in manchester, M224BJ. The company operates under SIC code 86900 and is classified as Medium.

Diagnostic healthcare is one of the uk’s largest independent providers of imaging services to both nhs and private patients. we are a key partner to the nhs with substantial experience of working across both primary and secondary care sectors, supporting integrated care systems (icss) and nhs trusts...

Private Limited With Share Capital
SIC: 86900
Medium
Incorporated 07/01/2004
M224BJ
212 employees

Financial Overview

Total Assets

£59.87M

Liabilities

£48.85M

Net Assets

£11.02M

Turnover

£23.12M

Cash

£6.62M

Key Metrics

212

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-07-2025
Legacy
Category:Accounts
Date:17-07-2025
Legacy
Category:Other
Date:17-07-2025
Legacy
Category:Other
Date:17-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-07-2024
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2021
Memorandum Articles
Category:Incorporation
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2020
Capital Allotment Shares
Category:Capital
Date:10-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2015
Resolution
Category:Resolution
Date:04-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2015
Legacy
Category:Capital
Date:03-02-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-02-2015
Legacy
Category:Insolvency
Date:03-02-2015
Resolution
Category:Resolution
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Memorandum Articles
Category:Incorporation
Date:28-11-2013
Resolution
Category:Resolution
Date:28-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:18-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Resolution
Category:Resolution
Date:11-02-2013
Legacy
Category:Mortgage
Date:06-02-2013
Termination Secretary Company With Name
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Termination Secretary Company With Name
Category:Officers
Date:01-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:04-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Legacy
Category:Mortgage
Date:27-11-2010
Legacy
Category:Mortgage
Date:20-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2009

Import / Export

Imports
12 Months4
60 Months15
Exports
12 Months1
60 Months4

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/10/2026
Filing Date16/07/2025
Latest Accounts31/01/2025

Trading Addresses

Mansion House, Manchester Road, Altrincham, Cheshire, WA144RW
The Royals, 353 Altrincham Road, Manchester, Lancashire, M224BJRegistered

Contact

01619295679
dhc.uk.com
The Royals 353 Altrincham Road, Manchester, M224BJ