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

PULSE DIAGNOSTICS LIMITED

FREEMAN HOSPITAL, HIGH HEATON, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE7 7DN,
Company Registration Number
05663312
Private Limited Company
Active

Company Overview

About Pulse Diagnostics Ltd
PULSE DIAGNOSTICS LIMITED was founded on 2005-12-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Pulse Diagnostics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PULSE DIAGNOSTICS LIMITED
 
Legal Registered Office
FREEMAN HOSPITAL
HIGH HEATON
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE7 7DN
Other companies in NE7
 
Previous Names
GAG234 LIMITED08/05/2006
Filing Information
Company Number 05663312
Company ID Number 05663312
Date formed 2005-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB906342343  
Last Datalog update: 2025-04-05 07:15:02
Primary Source:Companies House
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 PULSE DIAGNOSTICS LIMITED
The following companies were found which have the same name as PULSE DIAGNOSTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PULSE DIAGNOSTICS SOLUTIONS LTD 37 FIRS PARK AVENUE LONDON N21 2PR Dissolved Company formed on the 2009-09-01
PULSE DIAGNOSTICS PRIVATE LIMITED 75 SARAT BOSE ROAD IST FLOOR KOLKATA West Bengal 700026 ACTIVE Company formed on the 2001-04-25

Company Officers of PULSE DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BURN
Director 2017-12-01
ANDREW JOHN SIMS
Director 2012-10-26
NICOLA CLAIRE WESLEY
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY WARD SMITH
Director 2012-10-26 2017-11-30
BURY COMPANY SERVICES LIMITED
Company Secretary 2006-04-12 2013-12-04
EXOMEDICA MANAGEMENT SERVICES LTD
Director 2010-11-29 2013-12-04
MICHAEL CLIVE HERBERT
Director 2013-04-09 2013-12-04
GORDON CAMERON CLOUSTON
Director 2006-04-12 2012-11-06
RICHARD DAVID HOARE
Director 2006-04-12 2012-11-06
DAVID ALLISON
Director 2008-09-08 2012-03-31
ALAN MURRAY
Director 2006-04-12 2012-03-31
MARK FISHER
Director 2006-04-12 2010-11-30
ANDREW NEWELL
Director 2006-04-12 2010-11-30
CRAIG WILLIAM MACKERNESS
Director 2006-04-12 2008-07-01
DAVID JOHN MEDCALF
Company Secretary 2005-12-28 2006-04-12
DAVID JOHN MEDCALF
Director 2005-12-28 2006-04-12
NEIL RODERICK WALMSLEY
Director 2005-12-28 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURN GLOBAL VARIOME Director 2016-07-08 CURRENT 2016-07-08 Active
JOHN BURN QUANTUMDX GROUP LIMITED Director 2010-05-03 CURRENT 2008-03-04 Active
JOHN BURN NORTHGENE LIMITED Director 1995-03-17 CURRENT 1994-03-30 Active
ANDREW JOHN SIMS HYPERSPHERE DESIGN LIMITED Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2015-02-03
NICOLA CLAIRE WESLEY NORTH EAST EDUCATION TRUST Director 2016-05-06 CURRENT 2014-10-10 Active
NICOLA CLAIRE WESLEY RTC NORTH LIMITED Director 2014-06-18 CURRENT 1989-04-19 Active
NICOLA CLAIRE WESLEY HEALTH INNOVATIONS ALLIANCE LIMITED Director 2011-03-30 CURRENT 2010-03-10 Dissolved 2017-07-04

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
2025-03-18CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES
2025-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN BURN
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-04AP03Appointment of Ms Lynsay Jayne Tait as company secretary on 2022-05-04
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-05-13AD02Register inspection address changed from Nhs Innovations North 1 Hylton Park Wessington Way Sunderland SR5 3HD England to Room 2.13 Biomedical Research Building Campus for Aging and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-05-12CH01Director's details changed for Dr Nicola Claire Wesley on 2020-11-03
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-06AP01DIRECTOR APPOINTED PROFESSOR SIR JOHN BURN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY WARD SMITH
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 174
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN SIMS / 04/04/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 174
2016-04-04AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN SIMS / 03/04/2016
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 174
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 174
2014-10-21AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Nhs Innovations North 1 Hylton Park Wessington Way Sunderland SR5 3HD
2013-12-05AD02Register inspection address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB England
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EXOMEDICA MANAGEMENT SERVICES LTD
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY BURY COMPANY SERVICES LIMITED
2013-12-04AD04Register(s) moved to registered office address
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0101/09/13 FULL LIST
2013-05-07AD02SAIL ADDRESS CREATED
2013-04-11AR0111/01/13 FULL LIST
2013-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICES LIMITED / 11/04/2013
2013-04-10AP01DIRECTOR APPOINTED DR NICOLA CLAIRE WESLEY
2013-04-10AP01DIRECTOR APPOINTED MR MICHAEL CLIVE HERBERT
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOARE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CLOUSTON
2012-11-01AP01DIRECTOR APPOINTED DR ANDREW JOHN SIMS
2012-11-01AP01DIRECTOR APPOINTED MR KINGSLEY WARD SMITH
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLISON
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24AR0111/01/12 NO CHANGES
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11AR0108/03/11 FULL LIST
2011-01-05AP02CORPORATE DIRECTOR APPOINTED EXOMEDICA MANAGEMENT SERVICES LTD
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWELL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0131/12/09 FULL LIST
2009-11-30AP01DIRECTOR APPOINTED DAVID ALLISON
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24123GBP NC 174/211 03/03/09
2009-04-15RES04GBP NC 137/174
2009-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1588(2)AD 01/04/09 GBP SI 37@1=37 GBP IC 137/174
2009-04-08123NC INC ALREADY ADJUSTED 03/09/07
2009-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-08RES04GBP NC 100/137 03/09/2007
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-02-11363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MACKERNESS
2008-02-26363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26ELRESS386 DISP APP AUDS 08/07/07
2007-07-26ELRESS366A DISP HOLDING AGM 08/07/07
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2007-03-03363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 53 CHANDOS PLACE LONDON WC2N 4HS
2006-10-17288aNEW DIRECTOR APPOINTED
2006-05-1888(2)RAD 12/04/06--------- £ SI 98@1=98 £ IC 2/100
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2006-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-08CERTNMCOMPANY NAME CHANGED GAG234 LIMITED CERTIFICATE ISSUED ON 08/05/06
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 PULSE 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 PULSE DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PULSE DIAGNOSTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PULSE DIAGNOSTICS LIMITED

Intangible Assets
Patents
We have not found any records of PULSE DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULSE DIAGNOSTICS LIMITED
Trademarks
We have not found any records of PULSE DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULSE 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 PULSE DIAGNOSTICS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PULSE 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 PULSE 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 PULSE 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.
    Other companies at postcode NE7 7DN