PULSE DIAGNOSTICS LIMITED

Address:
Freeman Hospital, High Heaton, Newcastle Upon Tyne, Tyne and Wear, NE7 7DN

PULSE DIAGNOSTICS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05663312. The registration start date is December 28, 2005. The current status is Active.

Company Overview

Company Number 05663312
Company Name PULSE DIAGNOSTICS LIMITED
Registered Address Freeman Hospital
High Heaton
Newcastle Upon Tyne
Tyne and Wear
NE7 7DN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-28
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-21
Returns Last Update 2016-03-24
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-03-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address FREEMAN HOSPITAL
HIGH HEATON
Post Town NEWCASTLE UPON TYNE
County TYNE AND WEAR
Post Code NE7 7DN

Companies with the same post code

Entity Name Office Address
BRIGHT RED CHARITY Ward 33, Freemanhospital, Newcastle Upon Tyne, Tyne and Wear, NE7 7DN
NEWCASTLE HEALTHCARE PROPERTY COMPANY LIMITED C/o The Chief Executive Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne and Wear, NE7 7DN

Companies with the same post town

Entity Name Office Address
COFFEE ON THE CORNER CHAPEL HOUSE LTD 8 Bewick Crescent, Newcastle Upon Tyne, NE15 8AN, United Kingdom
COMMERCIAL365 LIMITED 43 Moorside South, Newcastle Upon Tyne, NE4 9BD, United Kingdom
DIFFAP LTD 30 Whittington Grove, Newcastle Upon Tyne, NE5 2QP, United Kingdom
DIM SUM GARDEN LIMITED 3 West Thorp, Newcastle Upon Tyne, NE5 4LR, United Kingdom
DREAM PROXIES LIMITED 11 Thorntree Drive, Newcastle Upon Tyne, NE15 7AQ, United Kingdom
EKDELIVERIES LIMITED 76 Merton Road, Newcastle Upon Tyne, NE6 3TD, United Kingdom
INVEST MANAGEMENT LTD 95 Osprey Walk, Newcastle Upon Tyne, NE13 9DU, United Kingdom
LITTLE GREEN OTTER LIMITED 29 Kingsley Avenue, Newcastle Upon Tyne, NE3 5QN, United Kingdom
NORTHERN GROWTH VENTURE LIMITED 1 The Willows, Backworth, Newcastle Upon Tyne, NE27 0FT, United Kingdom
PRIMOSTEN LIMITED Unit 2, Chillingham Industrial Estate Back Chapman Street, Tyne & Wear, Newcastle Upon Tyne, NE6 2XX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIMS, Andrew John, Dr Director (Active) Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne And Wear, Uk, NE7 7DN April 1965 /
26 October 2012
British /
England
Clinical Scientist
SMITH, Kingsley Ward Director (Active) Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne And Wear, Uk, NE7 7DN October 1946 /
26 October 2012
British /
Uk
Chairman
WESLEY, Nicola Claire, Dr Director (Active) Rtc North Ltd, 1 Hylton Park, Sunderland, England, SR5 3HD May 1979 /
10 April 2013
British /
United Kingdom
Director
MEDCALF, David John Secretary (Resigned) Green End Rattlesden Road, Drinkstone, Bury St Edmunds, Suffolk, IP30 9TN /
28 December 2005
/
BURY COMPANY SERVICES LIMITED Secretary (Resigned) 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB /
12 April 2006
/
ALLISON, David Director (Resigned) The Birches, 26 Woodside, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9JA June 1965 /
8 September 2008
British /
England
Hospital Administration
CLOUSTON, Gordon Cameron Director (Resigned) 25 Priors Grange, High Pittington, Durham, County Durham, DH6 1DA October 1962 /
12 April 2006
British /
England
General Manager
FISHER, Mark, Dr Director (Resigned) 75 Northbank Road, Walthamstow, London, E17 4JY January 1963 /
12 April 2006
British /
United Kingdom
Venture Capital
HERBERT, Michael Clive Director (Resigned) 5 Clive Court, Bartholomews Walk, Ely, England, CB7 4EH August 1954 /
9 April 2013
British /
England
Director
HOARE, Richard David Director (Resigned) 1 Hermiston, Whitley Bay, Tyne & Wear, NE25 9AN June 1965 /
12 April 2006
British /
England
Science And Technology Consult
MACKERNESS, Craig William Director (Resigned) 142 Devonshire Road, Belmont, Durham, County Durham, DH1 2BL November 1962 /
12 April 2006
British /
Nhs Manager
MEDCALF, David John Director (Resigned) Green End Rattlesden Road, Drinkstone, Bury St Edmunds, Suffolk, IP30 9TN April 1944 /
28 December 2005
British /
Solicitor
MURRAY, Alan Director (Resigned) 50 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3LA July 1946 /
12 April 2006
British /
Medical Physicist
NEWELL, Andrew Director (Resigned) 22 Worfield Street, London, SW11 4RD April 1957 /
12 April 2006
British /
United Kingdom
Venture Capitalist
WALMSLEY, Neil Roderick Director (Resigned) Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, Suffolk, IP30 0NU December 1966 /
28 December 2005
British /
England
Solicitor
EXOMEDICA MANAGEMENT SERVICES LTD Director (Resigned) 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB /
29 November 2010
/

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE7 7DN
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on PULSE DIAGNOSTICS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches