Background WavePink WaveYellow Wave

NSCG DIAGNOSTICS LIMITED (03956018)

NSCG DIAGNOSTICS LIMITED (03956018) is an active UK company. incorporated on 24 March 2000. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NSCG DIAGNOSTICS LIMITED has been registered for 26 years. Current directors include BAIRD, Douglas James, MCINTEE, Andrew James Lee.

Company Number
03956018
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
3 Wellington Place, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIRD, Douglas James, MCINTEE, Andrew James Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSCG DIAGNOSTICS LIMITED

NSCG DIAGNOSTICS LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NSCG DIAGNOSTICS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03956018

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

TESTS DIRECT LIMITED
From: 10 April 2000To: 15 December 2022
SPEED 8187 LIMITED
From: 24 March 2000To: 10 April 2000
Contact
Address

3 Wellington Place Suite 1 Ground Floor Leeds, LS1 4AP,

Previous Addresses

One Angel Court 15th Floor London EC2R 7HJ England
From: 4 March 2021To: 25 March 2025
Walker House Walker Street Macclesfield Cheshire SK10 1BH
From: 9 May 2013To: 4 March 2021
267-269 Brighton Road Worthing West Sussex BN11 2HB
From: 24 March 2000To: 9 May 2013
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 13
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAIRD, Douglas James

Active
Suite 1 Ground Floor, LeedsLS1 4AP
Born February 1971
Director
Appointed 17 Jun 2024

MCINTEE, Andrew James Lee

Active
Suite 1 Ground Floor, LeedsLS1 4AP
Born February 1977
Director
Appointed 12 Dec 2024

SKILTON, Jane Alison

Resigned
Lower Bearwood Farm, PembridgeHR6 9ED
Secretary
Appointed 30 Mar 2000
Resigned 01 Apr 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 30 Mar 2000

MARRIOTT, Crispin John Fiennes

Resigned
Lower Bearwood Farm, PembridgeHR6 9ED
Born March 1966
Director
Appointed 30 Mar 2000
Resigned 01 Apr 2011

MERCER, Colin Raymond

Resigned
Well Lane, WirralCH60 8NF
Born June 1965
Director
Appointed 20 Mar 2013
Resigned 17 Jun 2024

NEWTON, Valerie

Resigned
269 Brighton Road, WorthingBN11 2HG
Born May 1953
Director
Appointed 01 Jan 2007
Resigned 01 Apr 2011

RHODES, Peter Stephen

Resigned
269 Brighton Road, WorthingBN11 2HG
Born July 1954
Director
Appointed 01 Jan 2007
Resigned 21 Oct 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Stephen Rhodes

Ceased
Angel Court, LondonEC2R 7HJ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022
Wellington Place, Suite 1, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
5 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
287Change of Registered Office
Legacy
26 June 2002
88(2)R88(2)R
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2000
NEWINCIncorporation