Company NameLabxcell Limited
Company StatusActive
Company Number05311646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMs Deborah Alison Purvis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleSenior Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMr Neil Michael Ryan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Laboratory Operations
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMr Liam Barry Whitby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector - Uk Neqas Leucocyte Immunophenotyping
Country of ResidenceUnited Kingdom
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMr William Robertson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleCellular Pathology Manager
Country of ResidenceIreland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMr Scott Gable
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RolePathology Manager
Country of ResidenceWales
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMrs Jane Katherine Woods
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2020(15 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Secretary NameMs Susan Mulinda
StatusCurrent
Appointed07 November 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5 Chapel Place
Sunderland
SR5 1EE
Director NameMrs Chantell Hodgson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameProf Alastair David Burt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Fairmoor
Northumberland
NE61 3JL
Director NameMr David Wyndham Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2006)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Square
Whitley Bay
Tyne & Wear
NE26 2NQ
Director NameGarry Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2012)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence Address25 Hillside Avenue
Nottingham
Nottinghamshire
NG3 6DP
Secretary NameMichael John Sutcliffe
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2015)
RoleNHS Biomedical Scientist\
Correspondence Address19 Hamilton Park
Downton
Wiltshire
SP5 3QN
Director NameGraeme Anderson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2007)
RoleBiomedical Scientist
Correspondence Address34 Cairns Road
Sheffield
South Yorkshire
S10 5NB
Director NameMrs Blair Robert France
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address19 Sycamore Crescent
Drakies
Inverness
Inverness Shire
IV2 3SA
Scotland
Director NameBrian George Kelly
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2014)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address6 Currievale Drive
Currie
Edinburgh
Midlothian
EH14 5RN
Scotland
Director NamePeter Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 14 November 2019)
RoleBiomedical Scientist
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, The Pathology Center
Queen Elizabeth Hospital
Gateshead
Tyne And Wear
NE9 6SX
Director NameChristopher John Carland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 December 2014)
RoleBiomedical Scientist Nhs
Country of ResidenceNorthern Ireland
Correspondence Address87 Bramblewood
Crumlin
County Antrim
BT29 4FQ
Northern Ireland
Director NameDiane Christine Edwards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2007)
RoleBiomedical Scientist
Correspondence Address25 Barbrook Drive
Brierley Hill
West Midlands
DY5 3PZ
Director NameMr Pradeep Agrawal
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2019)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address50 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameMr Pradeep Agrawal
StatusResigned
Appointed24 June 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address50 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Director NameMs Gillian Connolly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2017)
RoleBiomedical Scientist
Country of ResidenceNorthern Ireland
Correspondence Address3 Baronscourt Glen
Carryduff
Belfast
BT8 8RF
Northern Ireland
Director NameMs Chantell Hodgson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 July 2022)
RoleUk Neqas Cpt Scheme Manager
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Secretary NameMs Deborah Purvis
StatusResigned
Appointed01 April 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2022)
RoleCompany Director
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMs Susan Mulinda
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameMr Paul Scorer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleSenior Scientist
Country of ResidenceEngland
Correspondence AddressUk Neqas Cpt, Haylofts St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUk Neqas Cpt, Haylofts
St. Thomas Street
Newcastle Upon Tyne
NE1 4LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100,446
Cash£55,885
Current Liabilities£42,307

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

1 March 2017Appointment of Ms Deborah Alison Purvis as a director on 1 March 2017 (2 pages)
28 February 2017Termination of appointment of Gillian Connolly as a director on 16 February 2017 (1 page)
5 February 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 13 December 2015 no member list (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Appointment of Ms Chantell Hodgson as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Ms Chantell Hodgson as a director on 1 August 2015 (2 pages)
29 July 2015Appointment of Mr Robert Hughes as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Ms Gillian Connolly as a director on 29 July 2015 (2 pages)
25 June 2015Registered office address changed from 50 Mayfield Avenue Orpington Kent BR6 0AQ England to 50 Mayfield Avenue Orpington Kent BR6 0AQ on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Michael John Sutcliffe as a secretary on 24 June 2015 (1 page)
25 June 2015Appointment of Mr Pradeep Agrawal as a secretary on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from C/O Labxcell Ltd 19 Hamilton Park Downton Salisbury SP5 3QN to 50 Mayfield Avenue Orpington Kent BR6 0AQ on 24 June 2015 (1 page)
2 January 2015Termination of appointment of Brian George Kelly as a director on 8 December 2014 (1 page)
2 January 2015Termination of appointment of Christopher John Carland as a director on 8 December 2014 (1 page)
2 January 2015Termination of appointment of Christopher John Carland as a director on 8 December 2014 (1 page)
2 January 2015Termination of appointment of Brian George Kelly as a director on 8 December 2014 (1 page)
2 January 2015Annual return made up to 13 December 2014 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 13 December 2013 no member list (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Annual return made up to 13 December 2012 no member list (7 pages)
20 December 2012Termination of appointment of Garry Thompson as a director (1 page)
19 December 2012Termination of appointment of Garry Thompson as a director (1 page)
20 November 2012Appointment of Mr Pradeep Agrawal as a director (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2012Memorandum and Articles of Association (13 pages)
31 January 2012Registered office address changed from 25 Hillside Avenue Mapperley Nottingham Notts NG3 6DP on 31 January 2012 (1 page)
10 January 2012Annual return made up to 13 December 2011 no member list (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 13 December 2010 no member list (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Director's details changed for Garry Thompson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher John Carland on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Blair Robert France on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian George Kelly on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 13 December 2009 no member list (5 pages)
5 January 2010Director's details changed for Peter Jackson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Jackson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian George Kelly on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Garry Thompson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Blair Robert France on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher John Carland on 5 January 2010 (2 pages)
16 January 2009Annual return made up to 13/12/08 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Annual return made up to 13/12/07 (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Director resigned (1 page)
11 April 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
22 December 2006Annual return made up to 13/12/06 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 8 gordon square whitley bay tyne & wear NE26 2NQ (1 page)
11 July 2006Director resigned (1 page)
16 February 2006Annual return made up to 13/12/05 (5 pages)
2 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 May 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
13 December 2004Incorporation (23 pages)