Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURESCREEN DIAGNOSTICS LIMITED
Company Information for

SURESCREEN DIAGNOSTICS LIMITED

LUCINDA HOUSE, 8B LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAMSHIRE, NG15 0DR,
Company Registration Number
03235601
Private Limited Company
Active

Company Overview

About Surescreen Diagnostics Ltd
SURESCREEN DIAGNOSTICS LIMITED was founded on 1996-08-08 and has its registered office in Annesley. The organisation's status is listed as "Active". Surescreen Diagnostics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURESCREEN DIAGNOSTICS LIMITED
 
Legal Registered Office
LUCINDA HOUSE
8B LITTLE OAK DRIVE
ANNESLEY
NOTTINGHAMSHIRE
NG15 0DR
Other companies in DE1
 
Filing Information
Company Number 03235601
Company ID Number 03235601
Date formed 1996-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 15:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURESCREEN DIAGNOSTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURESCREEN DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JAMES CAMPBELL
Director 2011-02-01
ALEXANDER ROBERT CAMPBELL
Director 2011-02-01
DAVID STEWART CAMPBELL
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE LUCINDA CAMPBELL
Company Secretary 1996-08-08 2016-02-29
ANNETTE LUCINDA CAMPBELL
Director 1996-08-08 2016-02-29
JAMES GORDON CAMPBELL
Director 1996-08-08 2016-02-29
TIMOTHY ROGER EDWORTHY
Director 1996-10-01 1996-12-31
PAUL FREDERICK SMITHARD
Director 1996-10-01 1996-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-08 1996-08-08
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-08 1996-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT CAMPBELL NUTRIVITALITY LIMITED Director 2016-09-24 CURRENT 1998-09-25 Active
ALEXANDER ROBERT CAMPBELL SURESCREEN LIFE SCIENCES LIMITED Director 2013-03-20 CURRENT 2002-10-31 Active
DAVID STEWART CAMPBELL SURESCREEN LIFE SCIENCES LIMITED Director 2013-10-16 CURRENT 2002-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM Lucinda House 8B Little Oak Drive Annesley Nottinghamshire NG15 0DR England
2023-09-28CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-31FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-09Director's details changed for Mr Alexander Robert Campbell on 2023-01-05
2023-01-09CH01Director's details changed for Mr Alexander Robert Campbell on 2023-01-05
2023-01-07REGISTERED OFFICE CHANGED ON 07/01/23 FROM 1 Prime Parkway Derby Derbyshire DE1 3QB
2023-01-07Director's details changed for Mr Alastair James Campbell on 2023-01-05
2023-01-07Director's details changed for Mr David Stewart Campbell on 2023-01-05
2023-01-07CH01Director's details changed for Mr Alastair James Campbell on 2023-01-05
2023-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/23 FROM 1 Prime Parkway Derby Derbyshire DE1 3QB
2023-01-06Change of details for Surescreen Holdings Limited as a person with significant control on 2023-01-05
2023-01-06PSC05Change of details for Surescreen Holdings Limited as a person with significant control on 2023-01-05
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032356010007
2021-05-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032356010006
2019-02-11AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-04-26CH01Director's details changed for Mr Alexander Robert Campbell on 2018-04-24
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 24/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES CAMPBELL / 24/04/2018
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART CAMPBELL / 05/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 05/09/2017
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-12TM02Termination of appointment of Annette Lucinda Campbell on 2016-02-29
2016-09-12CH01Director's details changed for Mr David Stewart Campbell on 2016-09-05
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CAMPBELL
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-11AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNETTE LUCINDA CAMPBELL on 2014-09-24
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 24/09/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES CAMPBELL / 22/07/2014
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032356010005
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED DAVID STEWART CAMPBELL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0105/09/13 FULL LIST
2013-02-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-11AR0105/09/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30AR0105/09/11 FULL LIST
2011-06-29AP01DIRECTOR APPOINTED MR ALISTAIR JAMES CAMPBELL
2011-06-29AP01DIRECTOR APPOINTED MR ALEXANDER ROBERT CAMPBELL
2010-12-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-19SH0123/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-14AR0105/09/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-01-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-14363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-02363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-06-01363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-24363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-07-26SASHARES AGREEMENT OTC
2004-07-2688(2)RAD 28/05/04--------- £ SI 2@1=2 £ IC 2/4
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-30363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-14363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: C/O JOHNSON TIDSALL & CO 81 BURTON ROAD DERBY DE1 1TJ
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-30363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-06363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-19363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-07363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-23CERTNMCOMPANY NAME CHANGED BIOCELL DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 24/02/98
1997-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-11363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
1997-01-31288bDIRECTOR RESIGNED
1997-01-31288bDIRECTOR RESIGNED
1996-10-13288aNEW DIRECTOR APPOINTED
1996-10-13288aNEW DIRECTOR APPOINTED
1996-10-01225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97
1996-08-22288NEW DIRECTOR APPOINTED
1996-08-22288SECRETARY RESIGNED
1996-08-22288DIRECTOR RESIGNED
1996-08-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SURESCREEN DIAGNOSTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURESCREEN DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL CHARGE TO SECURE OWN LIABILITIES 2012-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST LEGAL CHARGE TO SECURE OWN LIABILITIES 2012-01-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-31 £ 531,940
Creditors Due Within One Year 2012-05-31 £ 608,071
Creditors Due Within One Year 2011-05-31 £ 784,093
Provisions For Liabilities Charges 2012-05-31 £ 9,217
Provisions For Liabilities Charges 2011-05-31 £ 5,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURESCREEN DIAGNOSTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 292,343
Cash Bank In Hand 2011-05-31 £ 540,987
Current Assets 2012-05-31 £ 1,738,951
Current Assets 2011-05-31 £ 2,103,412
Debtors 2012-05-31 £ 1,080,555
Debtors 2011-05-31 £ 976,967
Fixed Assets 2012-05-31 £ 1,169,453
Fixed Assets 2011-05-31 £ 225,034
Secured Debts 2012-05-31 £ 580,473
Shareholder Funds 2012-05-31 £ 1,759,176
Shareholder Funds 2011-05-31 £ 1,538,414
Stocks Inventory 2012-05-31 £ 366,053
Stocks Inventory 2011-05-31 £ 585,458
Tangible Fixed Assets 2012-05-31 £ 1,130,570
Tangible Fixed Assets 2011-05-31 £ 186,981

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by SURESCREEN DIAGNOSTICS LIMITED

SURESCREEN DIAGNOSTICS LIMITED has registered 5 patents

GB2386331 , GB2377016 , GB2357143 , GB2484805 , GB2383130 ,

Domain Names

SURESCREEN DIAGNOSTICS LIMITED owns 1 domain names.

openroadmusic.co.uk  

Trademarks
We have not found any records of SURESCREEN DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SURESCREEN DIAGNOSTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-05-24 GBP £484 PAYMENT TO PRIMARY CARE PROVIDERS
London Borough of Barking and Dagenham Council 2016-05-24 GBP £488 PAYMENT TO PRIMARY CARE PROVIDERS
Bradford Metropolitan District Council 2015-01-30 GBP £716 Community Safety Sys
Cambridgeshire County Council 2014-11-20 GBP £924 Medical equipment & supplies
Doncaster Council 2014-07-28 GBP £790 YOUTH OFFENDING SERVICE
Cambridgeshire County Council 2014-07-25 GBP £507 Medical equipment & supplies
Essex County Council 2014-06-02 GBP £1,217
Cambridgeshire County Council 2014-02-04 GBP £507 Medical equipment & supplies
Essex County Council 2014-01-08 GBP £1,217
Cambridgeshire County Council 2014-01-06 GBP £507 Medical equipment & supplies
Bradford City Council 2013-11-01 GBP £705
Cambridgeshire County Council 2013-09-30 GBP £507 Medical equipment & supplies
Essex County Council 2013-07-22 GBP £40
Essex County Council 2013-07-18 GBP £1,200
Doncaster Council 2013-05-21 GBP £574
Doncaster Council 2013-05-21 GBP £574 SUPPLIES AND SERVICES
Doncaster Council 2012-04-04 GBP £761
Doncaster Council 2012-04-04 GBP £761 SUPPLIES AND SERVICES
Cambridgeshire County Council 2011-09-26 GBP £761 Medical equipment & supplies
Cambridgeshire County Council 2011-09-23 GBP £626 Medical equipment & supplies
Cambridgeshire County Council 2011-06-13 GBP £834 Medical equipment & supplies
Doncaster Council 2011-04-20 GBP £842 SUPPLIES AND SERVICES
Cambridgeshire County Council 2011-03-21 GBP £626 Medical equipment & supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain Diagnostic devices 2013/2/4

"This tender is for Point of Care Testing Systems

NHS Supply Chain acting as agent for NHS Business Services Authority Diagnostic devices 2013/06/11

A Framework Agreement with several operators.

The Common Services Agency (more commonly known as NHS National Services Scotland) ("the Authority") Blood-testing reagents 2014/02/04 GBP 1,476,592

This Framework Agreement is for the supply of reagent strips and blood glucose monitors into both community and acute care environments for use by Healthcare Professionals in NHS Scotland.

Outgoings
Business Rates/Property Tax
No properties were found where SURESCREEN DIAGNOSTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURESCREEN DIAGNOSTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURESCREEN DIAGNOSTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.