Background WavePink WaveYellow Wave

FORSITE DIAGNOSTICS LIMITED (05696673)

FORSITE DIAGNOSTICS LIMITED (05696673) is an active UK company. incorporated on 3 February 2006. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. FORSITE DIAGNOSTICS LIMITED has been registered for 20 years. Current directors include HAND, Christopher William, Dr, YATES, Chris Henry Francis.

Company Number
05696673
Status
active
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
York Biotech Campus, York, YO41 1LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
HAND, Christopher William, Dr, YATES, Chris Henry Francis
SIC Codes
20590, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSITE DIAGNOSTICS LIMITED

FORSITE DIAGNOSTICS LIMITED is an active company incorporated on 3 February 2006 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. FORSITE DIAGNOSTICS LIMITED was registered 20 years ago.(SIC: 20590, 82990)

Status

active

Active since 20 years ago

Company No

05696673

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PIMCO 2434 LIMITED
From: 3 February 2006To: 22 February 2006
Contact
Address

York Biotech Campus Sand Hutton York, YO41 1LZ,

Previous Addresses

National Agri Food Innovation Campus Sand Hutton York YO41 1LZ
From: 1 July 2014To: 29 October 2020
9 Bridle Close Kingston upon Thames Surrey KT1 2JW
From: 6 July 2012To: 1 July 2014
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 8 October 2009To: 6 July 2012
Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 3 February 2006To: 8 October 2009
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Funding Round
Aug 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Jun 15
Owner Exit
May 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 23
Loan Secured
Jan 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HAYES, Thomas Edward

Active
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 30 Apr 2025

HAND, Christopher William, Dr

Active
Sand Hutton, YorkYO41 1LZ
Born May 1961
Director
Appointed 26 Jun 2012

YATES, Chris Henry Francis

Active
Sand Hutton, YorkYO41 1LZ
Born February 1974
Director
Appointed 26 Jun 2012

DANKS, Christopher

Resigned
31 Wistow Road, SelbyYO8 3LZ
Secretary
Appointed 04 Aug 2006
Resigned 28 Nov 2014

MARLOW, Richard James

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 12 Dec 2014
Resigned 11 Sept 2019

PAGE, Scott Andrew

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 11 Sept 2019
Resigned 28 Jun 2022

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 28 Jun 2022
Resigned 18 Oct 2023

YATES, Chris

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 18 Oct 2023
Resigned 30 Apr 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 03 Feb 2006
Resigned 04 Aug 2006

BOLTON, Robert Edward, Dr

Resigned
2 Wyre Court, YorkYO32 2ZB
Born September 1951
Director
Appointed 04 Aug 2006
Resigned 26 Jun 2012

DANKS, Christopher

Resigned
31 Wistow Road, SelbyYO8 3LZ
Born June 1971
Director
Appointed 04 Aug 2006
Resigned 28 Nov 2014

DANSON, David Laurence George

Resigned
89 South Oswald Road, EdinburghEH9 2HH
Born September 1945
Director
Appointed 30 Jun 2008
Resigned 29 Jan 2012

HEARMON, Richard Angus, Dr

Resigned
Spring Lane, Stockton-On-TeesTS21 2DF
Born March 1955
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2015

MARLOW, Richard James

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1975
Director
Appointed 14 Dec 2012
Resigned 20 Dec 2019

PAGE, Scott Andrew

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1981
Director
Appointed 15 Jan 2020
Resigned 26 Jan 2021

POLLARD, Brett David

Resigned
Sand Hutton, YorkYO41 1LZ
Born November 1974
Director
Appointed 26 Jun 2012
Resigned 15 Jun 2015

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Born October 1979
Director
Appointed 26 Jan 2021
Resigned 18 Oct 2023

SHERMAN, Howard Mark

Resigned
36 Crofters Road, NorthwoodHA6 3ED
Born August 1958
Director
Appointed 12 Jan 2007
Resigned 26 Jun 2012

STRAFEHL, Richard

Resigned
Suite 111-349 St Clair Avenue West, TorontoM5P 1N3
Born March 1954
Director
Appointed 12 Jan 2007
Resigned 26 Jun 2012

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 03 Feb 2006
Resigned 04 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Sand Hutton, YorkYO41 1LZ

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

105

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
5 September 2014
RP04RP04
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Legacy
13 July 2012
MG01MG01
Resolution
11 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Resolution
4 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
20 June 2007
225Change of Accounting Reference Date
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
363aAnnual Return
Legacy
10 April 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Legacy
10 November 2006
122122
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2006
NEWINCIncorporation