CARCLO DIAGNOSTIC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARCLO DIAGNOSTIC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07647172

Incorporation date

25/05/2011

Size

Dormant

Contacts

Registered address

Registered address

47 Wates Way, Mitcham, Surrey CR4 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2011)
dot icon24/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon04/04/2025
Appointment of Mr Ian Alan Tichias as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Eric George Hutchinson as a director on 2025-03-31
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14
dot icon14/06/2024
Change of details for Carclo Plc as a person with significant control on 2024-06-14
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/08/2023
Appointment of Mr Eric George Hutchinson as a director on 2023-08-21
dot icon23/08/2023
Termination of appointment of David Michael Bedford as a director on 2023-08-21
dot icon01/08/2023
Resolutions
dot icon25/07/2023
Statement of company's objects
dot icon25/07/2023
Resolutions
dot icon25/07/2023
Memorandum and Articles of Association
dot icon26/06/2023
Termination of appointment of Angela Wakes as a secretary on 2023-06-20
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/05/2023
Termination of appointment of Lee George Westgarth as a director on 2023-05-12
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/11/2022
Appointment of Mr David Michael Bedford as a director on 2022-11-14
dot icon09/11/2022
Termination of appointment of Nicholas Ian Burgess Sanders as a director on 2022-11-05
dot icon15/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon17/11/2021
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17
dot icon17/11/2021
Change of details for Carclo Plc as a person with significant control on 2021-11-16
dot icon19/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Appointment of Mr Nicholas Ian Burgess Sanders as a director on 2020-12-17
dot icon21/12/2020
Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 2020-12-17
dot icon22/10/2020
Director's details changed for Mr Lee George Westgarth on 2020-10-09
dot icon21/10/2020
Director's details changed for Mr Matthew Nicholas Durkin-Jones on 2020-10-16
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon23/03/2020
Full accounts made up to 2019-03-31
dot icon12/02/2020
Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Angela Wakes as a director on 2020-02-12
dot icon06/01/2020
Appointment of Mrs Angela Wakes as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Christopher John Malley as a director on 2019-12-31
dot icon04/10/2019
Appointment of Mrs Angela Wakes as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of Richard Andrew Cole as a secretary on 2019-10-04
dot icon04/09/2019
Appointment of Lee George Westgarth as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Richard John Ottaway as a director on 2019-08-30
dot icon02/09/2019
Appointment of Richard Andrew Cole as a secretary on 2019-08-30
dot icon02/09/2019
Termination of appointment of Richard John Ottaway as a secretary on 2019-08-30
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Eric Cook as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Richard John Ottaway as a secretary on 2015-03-31
dot icon22/04/2015
Appointment of Mr Richard John Ottaway as a director on 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Ian Williamson as a director
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon09/05/2013
Appointment of Christopher John Malley as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon09/06/2011
Termination of appointment of A G Secretarial Limited as a secretary
dot icon09/06/2011
Termination of appointment of Inhoco Formations Limited as a director
dot icon09/06/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon08/06/2011
Appointment of Eric Cook as a secretary
dot icon08/06/2011
Appointment of Ian Williamson as a director
dot icon08/06/2011
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2011-06-08
dot icon08/06/2011
Termination of appointment of A G Secretarial Limited as a director
dot icon08/06/2011
Termination of appointment of Roger Hart as a director
dot icon25/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westgarth, Lee George
Director
30/08/2019 - 12/05/2023
89
Tichias, Ian Alan
Director
01/04/2025 - Present
105
Hutchinson, Eric George
Director
21/08/2023 - 31/03/2025
151
Bedford, David Michael
Director
14/11/2022 - 21/08/2023
125
Thewlis, Matthew John
Director
12/02/2020 - 17/12/2020
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARCLO DIAGNOSTIC SOLUTIONS LIMITED

CARCLO DIAGNOSTIC SOLUTIONS LIMITED is an(a) Active company incorporated on 25/05/2011 with the registered office located at 47 Wates Way, Mitcham, Surrey CR4 4HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

toggle

CARCLO DIAGNOSTIC SOLUTIONS LIMITED is currently Active. It was registered on 25/05/2011 .

Where is CARCLO DIAGNOSTIC SOLUTIONS LIMITED located?

toggle

CARCLO DIAGNOSTIC SOLUTIONS LIMITED is registered at 47 Wates Way, Mitcham, Surrey CR4 4HR.

What does CARCLO DIAGNOSTIC SOLUTIONS LIMITED do?

toggle

CARCLO DIAGNOSTIC SOLUTIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CARCLO DIAGNOSTIC SOLUTIONS LIMITED?

toggle

The latest filing was on 24/10/2025: Accounts for a dormant company made up to 2025-03-31.