THE IMAGING CENTRE (SOUTH EAST) LIMITED
Overview
Company Name | THE IMAGING CENTRE (SOUTH EAST) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03527060 |
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 THE IMAGING CENTRE (SOUTH EAST) LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is THE IMAGING CENTRE (SOUTH EAST) LIMITED located?
Registered Office Address | 2 Lakeview Stables Lower St Clere TN15 6NL Kemsing Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE IMAGING CENTRE (SOUTH EAST) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE IMAGING CENTRE (SOUTH EAST) LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2026 |
---|---|
Next Confirmation Statement Due | Mar 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2025 |
Overdue | No |
What are the latest filings for THE IMAGING CENTRE (SOUTH EAST) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||
Change of details for Mr Robert John Short as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2020
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jessica Penfold as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Short as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Who are the officers of THE IMAGING CENTRE (SOUTH EAST) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENFOLD, Jessica | Director | Lower St. Clere Kemsing TN15 6NL Sevenoaks 2 Lakeview Stables England | England | British | Operations Director | 267284930001 | ||||
SCOTT, Kathryn Mary | Director | 2 Lakeview Stables Lower St Clere TN15 6NL Kemsing Kent | England | British | Director | 156268080001 | ||||
SHORT, Adam | Director | Lower St. Clere Kemsing TN15 6NL Sevenoaks 2 Lakeview Stables England | England | British | Managing Director | 267284760001 | ||||
SHORT, Janice | Director | 2 Lakeview Stables Lower St Clere TN15 6NL Kemsing Kent | United Kingdom | British | Bookkeeper | 153764120001 | ||||
SHORT, Robert John | Director | 2 Lakeview Stables Lower St Clere TN15 6NL Kemsing Kent | United Kingdom | British | Printer | 18592630001 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
SHORT, Janice | Secretary | The New House Osborne Hill TN6 2HP Crowborough East Sussex | British | 48672930001 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Who are the persons with significant control of THE IMAGING CENTRE (SOUTH EAST) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert John Short | Apr 06, 2016 | 2 Lakeview Stables Lower St Clere TN15 6NL Kemsing Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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