Get an alert when DURADIAMOND HEALTHCARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied that the company has sufficient resources to be able to continue in operation and meet its liabilities as they fall due for a period covering at least 12 months from the date of approval of these financial statements.”

Group structure

  1. DURADIAMOND HEALTHCARE LIMITED · parent
    1. Business Health Resources Limited 100% · UK
    2. Hygiene Partners (OH) Limited 100% · UK
    3. Duradiamond Health Partners Limited 80% · UK
    4. Apollo Testing Limited 80% · UK
    5. Kelvin Williams Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 11 resigned

Name Role Appointed Born Nationality
EMSLIE, Alasdair John, Dr Director 2016-09-26 Aug 1961 British
GOLSON, Christopher Michael Director 2016-11-29 Mar 1982 Irish
NOBLE, Andrew Fraser Director 2016-09-26 Jun 1968 British
Show 11 resigned officers
Name Role Appointed Resigned
CLARK, John Reginald Secretary 2002-03-19 2016-09-26
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2002-03-19 2002-03-19
CLARK, John Director 2010-10-27 2016-09-26
CLARK, John Director 2005-03-01 2010-05-06
CRANG, Jacqueline Director 2016-11-29 2026-04-02
HAWORTH, Ross Edward Director 2016-09-14 2016-09-26
PUGH, Christopher Edward Director 2002-03-19 2026-04-02
PUGH, Fiona Director 2005-03-01 2016-09-26
TREWINNARD, Rebecca Louise Director 2016-09-14 2016-09-26
YOUNG, Angela Director 2007-01-08 2016-09-26
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2002-03-19 2002-03-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Health Partners Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-22 Active
Mr Andrew Fraser Noble Individual Shares 25–50%, Voting 25–50%, Appoints directors, significant-influence-or-control-as-firm 2016-11-29 Ceased 2017-04-26
Dr Alasdair John Emslie Individual Shares 25–50%, Voting 25–50%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-11-29 Ceased 2017-04-26
Mr Andrew Fraser Noble Individual Shares 25–50% 2016-10-31 Ceased 2025-09-30
Dr Alasdair John Emslie Individual Shares 25–50% 2016-10-31 Ceased 2025-09-30

Filing timeline

Last 20 of 161 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-07 MA Memorandum articles
  • 2025-11-07 RESOLUTIONS Resolution
Date Type Category Description
2026-05-06 AA accounts Accounts with accounts type full
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-03-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-03-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-03-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-07 MA incorporation Memorandum articles
2025-11-07 RESOLUTIONS resolution Resolution
2025-03-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-11 AA accounts Accounts with accounts type full
2024-04-09 AA accounts Accounts with accounts type full
2024-04-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-05-04 AA accounts Accounts with accounts type full
2023-04-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-21 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page