Company NamePet-Ct Diagnostics Limited
DirectorsPeter Michael Ross and Wai Lup Wong
Company StatusActive
Company Number07096162
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Previous NameALFA Enterprises Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Peter Michael Ross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameDr Wai Lup Wong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed05 December 2009(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£63,519
Cash£54,583
Current Liabilities£121,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

4 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 May 2022Change of details for Mr Peter Michael Ross as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Peter Michael Ross on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Dr Wai Lup Wong on 31 May 2022 (2 pages)
8 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 March 2021Director's details changed for Dr Wai Lup Wong on 2 March 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 December 2019Confirmation statement made on 5 December 2019 with updates (6 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 January 2018Confirmation statement made on 5 December 2017 with updates (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
16 November 2012Appointment of Dr Wai Lup Wong as a director (3 pages)
16 November 2012Appointment of Dr Wai Lup Wong as a director (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Director's details changed for Peter Michael Ross on 23 April 2012 (2 pages)
9 May 2012Director's details changed for Peter Michael Ross on 23 April 2012 (2 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Peter Michael Ross on 24 March 2010 (2 pages)
17 January 2011Director's details changed for Peter Michael Ross on 24 March 2010 (2 pages)
23 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(5 pages)
23 February 2010Company name changed alfa enterprises LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
23 February 2010Company name changed alfa enterprises LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(5 pages)
29 January 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
29 January 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 January 2010 (1 page)
29 January 2010Appointment of Peter Michael Ross as a director (2 pages)
29 January 2010Appointment of Peter Michael Ross as a director (2 pages)
29 January 2010Termination of appointment of Darren Symes as a director (1 page)
29 January 2010Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
29 January 2010Termination of appointment of Darren Symes as a director (1 page)
29 January 2010Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 29 January 2010 (1 page)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)