PAUL STRICKLAND SCANNER CENTRE
Overview
| Company Name | PAUL STRICKLAND SCANNER CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02033936 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAUL STRICKLAND SCANNER CENTRE?
- Hospital activities (86101) / Human health and social work activities
Where is PAUL STRICKLAND SCANNER CENTRE located?
| Registered Office Address | Paul Strickland Scanner Centre Rickmansworth Road HA6 2RN Northwood Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAUL STRICKLAND SCANNER CENTRE?
| Company Name | From | Until |
|---|---|---|
| PAUL STRICKLAND SCANNER CENTRE(THE) | Jul 03, 1986 | Jul 03, 1986 |
What are the latest accounts for PAUL STRICKLAND SCANNER CENTRE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PAUL STRICKLAND SCANNER CENTRE?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for PAUL STRICKLAND SCANNER CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Daniel Jonathan Ross as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Maloney as a director on Jun 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Victoria Jean Poole as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 108 pages | AA | ||
Director's details changed for Dr Terrence Richard Wright on May 29, 2025 | 2 pages | CH01 | ||
Appointment of Dr Terrence Richard Wright as a director on May 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ruth Williams as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Jean Poole as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 109 pages | AA | ||
Appointment of Ms Jean Liao as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ruth Williams as a secretary on Sep 21, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 111 pages | AA | ||
Appointment of Mr Andre Filipe Brandao De Pinho Nunes as a director on Apr 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dilip Manek as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Roberto Alonzi as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Jane Page as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 113 pages | AA | ||
Termination of appointment of Amanda Jane Page as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Shelley Ray Heard as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Andrews as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Who are the officers of PAUL STRICKLAND SCANNER CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANDAO DE PINHO NUNES, Andre Filipe | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre England | England | British,Portuguese | 309232870001 | |||||
| JADEJA, Nimisha Rajendra | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British | 282865590001 | |||||
| LANGFIELD, Joanne Lesley | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British | 282774040001 | |||||
| LIAO, Jean | Director | Paul Strickland Scanner Centre Mt Vernon Hospital HA6 2RN Northwood Paul Strickland Scanner Centre Middx United Kingdom | United Kingdom | Canadian | 320246880001 | |||||
| MALONEY, David John | Director | Paul Strickland Scanner Centre Mt Vernon Hospital HA6 2RN Northwood Paul Strickland Scanner Centre England | England | British | 338815860001 | |||||
| PAGE, Amanda Jane | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British | 282555580001 | |||||
| WHARTON, George | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre England | England | British | 268847800001 | |||||
| WRIGHT, Terence Richard, Dr | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | United Kingdom | British | 336269790002 | |||||
| HAYFIELD, Colin John | Secretary | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | 60766060001 | ||||||
| KELLY, Patrick John | Secretary | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex England | Irish | 32409470001 | ||||||
| MOORFOOT, Frederick James | Secretary | 7 Lower Plantation Loudwater WD3 4PQ Rickmansworth Hertfordshire | British | 7774090001 | ||||||
| TREANOR, John Derek Seymour | Secretary | Craven Cottage Nottingham Road Heronsgate WD3 5DN Rickmansworth Hertfordshire | British | 20454430001 | ||||||
| WILLIAMS, Catherine Ruth | Secretary | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | 207197190001 | |||||||
| ALONZI, Roberto, Dr | Director | c/o Marie Curie Research Wing Rickmansworth Road HA6 2RN Northwood Mount Vernon Hospital Middlesex England | England | British | 157050280001 | |||||
| ANDREWS, John | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre England | England | British | 277530300001 | |||||
| BANGHAM, Oliver Butts, Dr | Director | Paul Strickland Scanner Centre Mount Vernon Hospital HA6 2RN Northwood Middlesex | United Kingdom | British | 53290060002 | |||||
| BELLAMY, Michael Charles | Director | Ryder Lodge The Drive Abbotsbrook SL8 5RE Bourne End Buckinghamshire | England | British | 82814920001 | |||||
| CASTLE, Donna Louise | Director | Hardwicke Road N13 4SG London 38a England | England | British | 201216050001 | |||||
| GOODWIN, Timothy John, Dr | Director | Woodfield House Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | United Kingdom | British | 4990880001 | |||||
| GROSCH, Elizabeth, Dr | Director | 7 Eastglade HA6 3LD Northwood Middlesex | British | 31382020001 | ||||||
| HANNEY, John Richard Morrison | Director | Lillibow Westhall Hill, Fulbrook OX18 4BJ Burford Oxfordshire | England | British | 37882960002 | |||||
| HAYFIELD, Colin John | Director | 1 Mossway HP9 1TG Beaconsfield Buckinghamshire | England | British | 60766060001 | |||||
| HEARD, Shelley Ray, Dr | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British,American | 82292830001 | |||||
| KELLY, Patrick John | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex England | United Kingdom | Irish | 32409470001 | |||||
| LOFTING, Lucy Mary | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex England | England | British | 84145540001 | |||||
| LYNCH, Stephen | Director | 11 Netherwood Road HP9 2BE Beaconsfield Buckinghamshire | British | 31382030001 | ||||||
| MANEK, Dilip | Director | Highfield WD19 5DY Watford 11 England | England | Indian | 186529140001 | |||||
| MICHAEL, Barry Danby, Dr. | Director | 16 Scot Grove HA5 4RT Pinner Middlesex | United Kingdom | British | 72390120001 | |||||
| MOORFOOT, Frederick James | Director | 7 Lower Plantation Loudwater WD3 4PQ Rickmansworth Hertfordshire | British | 7774090001 | ||||||
| O'MULLOY, John Brian | Director | 19 Hampden Hill HP9 1BP Beaconsfield Buckinghamshire | British | 36908000001 | ||||||
| PAGE, Amanda Jane | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre England | England | British | 282555580001 | |||||
| POOLE, Victoria Jean | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British | 314603300001 | |||||
| ROBERTS, Lynn | Director | Pott Street E2 0EQ London 4, Norden House England | England | British | 219603120001 | |||||
| ROSS, Daniel Jonathan | Director | Rickmansworth Road HA6 2RN Northwood Paul Strickland Scanner Centre Middlesex | England | British | 60400810002 | |||||
| SAUNDERS, Michele Iris, Prof | Director | c/o Marie Curie Research Wing Rickmansworth Road HA6 2RN Northwood Mount Vernon Hospital Middlesex England | England | British | 51711950002 |
What are the latest statements on persons with significant control for PAUL STRICKLAND SCANNER CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0