MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD
Overview
| Company Name | MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05607465 |
| 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 MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
- Hospital activities (86101) / Human health and social work activities
- Specialists medical practice activities (86220) / Human health and social work activities
Where is MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD located?
| Registered Office Address | 1st Floor 30 Cannon Street EC4M 6XH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Termination of appointment of Sameh Khoury as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Andrew Morris as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||
Cessation of Med-Tel Uk Limited as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Linsee Richards as a director on May 15, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher John Marshall as a director on Apr 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on May 31, 2019 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Ali Oussama Tabbara as a director on Dec 28, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sameh Khoury as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Dr Linsee Richards on Nov 09, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Dr Linsee Richards as a director on Nov 09, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rory Christopher Passmore as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Appointment of Mr Rory Christopher Passmore as a director on Apr 14, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Who are the officers of MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAIMES, Kevin John | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 209662560001 | |||||
| MORRIS, Gareth Andrew | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 316106390001 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | 106953870002 | ||||||
| VICKERY, Catherine | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | 214780000001 | |||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | British | 102009810002 | ||||||
| WHALEY, Martyn John | Secretary | 93 Turnmill Street EC1M 5TQ London | British | 108928630001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDREOU, Andrew | Director | Tavistock House Tavistock Square WC1H 9LG London Entrance A United Kingdom | United Kingdom | British | 75380960003 | |||||
| BARR, James Roderick | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 209640320001 | |||||
| BARRETT, John Joseph | Director | Flat 1 Silvester House 192 Joel Street Eastcote Pinner HA5 2RB London | England | English | 119103660001 | |||||
| BIRD, Nicholas John | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 242958940001 | |||||
| CLARK, James Reginald | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 252452410001 | |||||
| COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | 18350160001 | |||||
| DHIR, Piyush | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | Indian | 267253330001 | |||||
| EVANS, Richard Harold | Director | 7 Towers Yard Farm Towers Road SK12 1DE Poynton Cheshire | United Kingdom | British | 66845440005 | |||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| HELY, Justin Christopher | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 170008640002 | |||||
| HOLDOM, Paul Edward Leslie | Director | Station Road Harston CB22 7PP Cambridge 43 Cambridgeshire United Kingdom | England | British | 130289710001 | |||||
| KHOURY, Sameh | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | Canada | Canadian | 308278920001 | |||||
| KING, William Edward | Director | Flat 11 Weymouth House 84-94 Hallam Street W1W 5HF London | Us Citizen | 102266250002 | ||||||
| LAING, David | Director | Pickford Road Markyate AL3 8RS St Albans 23 Hertfordshire | United Kingdom | British | 149448470001 | |||||
| MACKENZIE, Karyn | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 174603110001 | |||||
| MACSWEENEY, Josephine Emir, Dr | Director | 10 Monkwell Square EC2Y 5BN London | England | British | 74249890001 | |||||
| MALKINSON, Keith | Director | 12 Hillfield Road NW6 1PZ London | Irish | 40739360001 | ||||||
| MARSHALL, Christopher John | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | Wales | British | 196630710001 | |||||
| MARSTON, Sarah Louise | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 186262750001 | |||||
| MILLER, Karen Anne | Director | Eskbank Court Eskbank EH22 3DS Dalkeith 10 Midlothian United Kingdom | United Kingdom | British | 137274830001 | |||||
| OLARIU, Florinela Alina | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 202720760001 | |||||
| PARROTT, Gary Robert | Director | 20 Gilbert Way Finchampstead RG40 4HJ Wokingham Berkshire | United Kingdom | British | 122917920001 | |||||
| PASSMORE, Rory Christopher | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 148946360001 | |||||
| PIETSCH, Michele Sandra | Director | Moorfield Avenue B93 9RA Knowle 38 Solihull Uk | United Kingdom | British | 160750670001 | |||||
| RICHARDS, Linsee | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 302992490001 | |||||
| SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 110396210002 | |||||
| SMYTH, Joseph Noel | Director | 151 Delaware Mansions Delaware Road W9 2LL London | Irish | 118376090001 | ||||||
| SUVENDRAN, Thangavelu | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 179617960002 |
Who are the persons with significant control of MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Med-Tel Uk Limited | Apr 06, 2016 | Harley Street W1G 9QP London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Healthcare Holdings (3) Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
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