Background WavePink WaveYellow Wave

SOUTH MANCHESTER DIAGNOSTICS LIMITED (09580503)

SOUTH MANCHESTER DIAGNOSTICS LIMITED (09580503) is an active UK company. incorporated on 8 May 2015. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUTH MANCHESTER DIAGNOSTICS LIMITED has been registered for 10 years. Current directors include MECROW, Ian Kelvin, Dr, WRIGHT, Andrew Timothy, Dr.

Company Number
09580503
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
144a Dialstone Lane, Stockport, SK2 6AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MECROW, Ian Kelvin, Dr, WRIGHT, Andrew Timothy, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH MANCHESTER DIAGNOSTICS LIMITED

SOUTH MANCHESTER DIAGNOSTICS LIMITED is an active company incorporated on 8 May 2015 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUTH MANCHESTER DIAGNOSTICS LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09580503

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 25/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 February 2027
Period: 1 June 2025 - 25 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

144a Dialstone Lane Stockport, SK2 6AP,

Previous Addresses

James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD England
From: 16 February 2017To: 19 June 2018
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 18 April 2016To: 16 February 2017
C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
From: 8 May 2015To: 18 April 2016
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 17
Funding Round
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Jul 18
Funding Round
Aug 18
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Loan Secured
Jun 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MECROW, Ian Kelvin, Dr

Active
Dialstone Lane, StockportSK2 6AP
Born November 1958
Director
Appointed 05 Mar 2019

WRIGHT, Andrew Timothy, Dr

Active
Dialstone Lane, StockportSK2 6AP
Born March 1960
Director
Appointed 05 Mar 2019

BRICKNELL, Sarah

Resigned
Dialstone Lane, StockportSK2 6AP
Born April 1964
Director
Appointed 23 Oct 2017
Resigned 31 Mar 2019

LUND, Stewart

Resigned
Dialstone Lane, StockportSK2 6AP
Born March 1962
Director
Appointed 23 Oct 2017
Resigned 19 Dec 2018

NATANZI, Shahab, Dr

Resigned
Dialstone Lane, StockportSK2 6AP
Born March 1982
Director
Appointed 30 Nov 2016
Resigned 01 Sept 2019

OATES, Simon James

Resigned
Alderley Road, WilmslowSK9 1HY
Born February 1965
Director
Appointed 08 May 2015
Resigned 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Incorporation Company
8 May 2015
NEWINCIncorporation