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

CONCEPTA DIAGNOSTICS LIMITED

The Maltings, East Tyndall Street, Cardiff, CF24 5EA,
Company Registration Number
08361104
Private Limited Company
Active

Company Overview

About Concepta Diagnostics Ltd
CONCEPTA DIAGNOSTICS LIMITED was founded on 2013-01-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Concepta Diagnostics Limited is a Private Limited Company registered in WALES 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
CONCEPTA DIAGNOSTICS LIMITED
 
Legal Registered Office
The Maltings
East Tyndall Street
Cardiff
CF24 5EA
Other companies in YO1
 
Filing Information
Company Number 08361104
Company ID Number 08361104
Date formed 2013-01-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts FULL
VAT Number /Sales tax ID GB182756185  
Last Datalog update: 2024-06-17 11:51:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPTA 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.
Companies with same name CONCEPTA DIAGNOSTICS LIMITED
The following companies were found which have the same name as CONCEPTA DIAGNOSTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCEPTA DIAGNOSTICS IRELAND LIMITED ORPEN FRANKS SOLICITORS 28/30 BURLINGTON ROAD DUBLIN 4, DUBLIN, D04HR90, IRELAND D04HR90 Dissolved Company formed on the 2019-09-19

Company Officers of CONCEPTA DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DARROCK
Director 2018-02-15
ERIK GEORGES HENAU
Director 2016-03-01
BARBARA JOYCE SPURRIER
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW PORTER
Director 2013-11-20 2018-02-19
IAN DAVID GILHAM
Director 2013-11-20 2016-07-25
ZHI GANG ZHANG
Director 2013-11-20 2016-07-25
STEVEN KOON CHING LEE
Director 2013-01-15 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK GEORGES HENAU MYHEALTHCHECKED PLC Director 2016-07-25 CURRENT 2008-04-22 Active
ERIK GEORGES HENAU ADAXIS LTD Director 2010-01-07 CURRENT 2010-01-07 Liquidation
ERIK GEORGES HENAU UNIPATH PENSION TRUSTEE LIMITED Director 2005-05-03 CURRENT 2002-07-23 Active
BARBARA JOYCE SPURRIER VIJOBAR LTD Director 2018-05-01 CURRENT 2018-05-01 Active
BARBARA JOYCE SPURRIER BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
BARBARA JOYCE SPURRIER NAVARINO GAS LTD Director 2018-02-14 CURRENT 2018-02-14 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
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-10DIRECTOR APPOINTED MR MARTIN JAMES IAN HEDLEY
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERVYN JAMES EDWARDS
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26Appointment of Ms Lesley Innes as company secretary on 2023-06-13
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040004
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01RES13Resolutions passed:
  • Reduction of share premium in the sum of £2,305,374,00 28/07/2022
  • Resolution of reduction in issued share capital
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-08-01SH20Statement by Directors
2022-08-01SH19Statement of capital on 2022-08-01 GBP 1,999,999.67
2022-08-01CAP-SSSolvency Statement dated 28/07/22
2022-07-28SH0128/07/22 STATEMENT OF CAPITAL GBP 10005379.4
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR NICHOLAS MERVYN JAMES EDWARDS
2022-04-11PSC05Change of details for Concepta Plc as a person with significant control on 2020-05-21
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH LLOYD DAVIES
2022-04-11TM02Termination of appointment of David Gareth Lloyd Davies on 2022-04-07
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08RP04AP01Second filing of director appointment of David Gareth Lloyd Davies
2021-06-11CH01Director's details changed for Mr David Gareth Lloyd Davies on 2021-06-04
2021-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GARETH LLOYD DAVIES on 2021-06-04
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ELIZABETH KENNEDY
2021-06-05AP03Appointment of Mr David Gareth Lloyd Davies as company secretary on 2021-06-04
2021-06-05AP01DIRECTOR APPOINTED MR DAVID GARETH LLOYD DAVIES
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM The Exchange Building Sharnbrook Bedford MK44 1LZ United Kingdom
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR VASILIKI FRAGKOU
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DARROCK
2019-11-22AP01DIRECTOR APPOINTED MS PENELOPE JANE MCCORMICK
2019-10-29AP01DIRECTOR APPOINTED MRS MADELEINE ELIZABETH KENNEDY
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOYCE SPURRIER
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIK GEORGES HENAU
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED DR VASILIKI FRAGKOU
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM The Exchange Building Sharnbrook Bedford MK44 1LQ England
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040004
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040004
2018-03-01AP01DIRECTOR APPOINTED MR DAVID DARROCK
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW PORTER
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 424.69
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 2a St Martins Lane York Yorkshire YO1 6LN
2016-08-05AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-08-05AP01DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ZHI ZHANG
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM
2016-08-05RES01ADOPT ARTICLES 05/08/16
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040003
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040002
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040001
2016-07-12AUDAUDITOR'S RESIGNATION
2016-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040003
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040002
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040001
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040002
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083611040001
2016-03-11RES13CONVERTIBLE LOAN AGREEMENT 23/02/2016
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 424.69
2016-03-11AR0109/03/16 FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR ERIK GEORGES HENAU
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 424.67
2015-09-23AR0123/09/15 FULL LIST
2015-08-19AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 424.67
2015-04-14AR0117/03/15 FULL LIST
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-20SH0108/04/14 STATEMENT OF CAPITAL GBP 424.67
2014-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-12RES01ADOPT ARTICLES 03/04/2014
2014-03-18AR0117/03/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED DR ROBERT ANDREW PORTER
2013-11-25AP01DIRECTOR APPOINTED DR IAN DAVID GILHAM
2013-11-25AP01DIRECTOR APPOINTED ZHI GANG ZHANG
2013-11-25SH02SUB-DIVISION 20/11/13
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM KINGS COTTAGE GORING LANE MORTIMER READING BERKSHIRE RG7 3AY UNITED KINGDOM
2013-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-25RES13SUB DIVISION OF SHARES 20/11/2013
2013-11-25SH0120/11/13 STATEMENT OF CAPITAL GBP 100.00
2013-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CONCEPTA 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 CONCEPTA DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CONCEPTA DIAGNOSTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31

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 CONCEPTA DIAGNOSTICS LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPTA DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPTA DIAGNOSTICS LIMITED
Trademarks
We have not found any records of CONCEPTA DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPTA DIAGNOSTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CONCEPTA DIAGNOSTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPTA 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.
Import/Export of Goods
Goods imported/exported by CONCEPTA DIAGNOSTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-11-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-11-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-11-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-11-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2018-10-0084248940
2018-10-0084248940
2018-10-0085285900
2018-10-0085285900
2018-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2017-03-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2016-08-0039269092Articles made from plastic sheet, n.e.s.
2015-05-0139269092Articles made from plastic sheet, n.e.s.
2015-05-0039269092Articles made from plastic sheet, n.e.s.
2015-01-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPTA 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 CONCEPTA 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.