MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD

MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05607465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - director's authorisation 16/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Termination of appointment of Sameh Khoury as a director on May 15, 2025

    1 pagesTM01

    Appointment of Mr Gareth Andrew Morris as a director on May 12, 2025

    2 pagesAP01

    Cessation of Med-Tel Uk Limited as a person with significant control on May 15, 2025

    1 pagesPSC07

    Termination of appointment of Linsee Richards as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Christopher John Marshall as a director on Apr 18, 2025

    1 pagesTM01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Change of details for General Healthcare Holdings (3) Limited as a person with significant control on May 31, 2019

    2 pagesPSC05

    Termination of appointment of Ali Oussama Tabbara as a director on Dec 28, 2022

    1 pagesTM01

    Appointment of Mr Sameh Khoury as a director on Apr 14, 2023

    2 pagesAP01

    Director's details changed for Dr Linsee Richards on Nov 09, 2022

    2 pagesCH01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Linsee Richards as a director on Nov 09, 2022

    2 pagesAP01

    Termination of appointment of Rory Christopher Passmore as a director on Oct 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mr Rory Christopher Passmore as a director on Apr 14, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Who are the officers of MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAIMES, Kevin John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish209662560001
    MORRIS, Gareth Andrew
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish316106390001
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    214780000001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    British102009810002
    WHALEY, Martyn John
    93 Turnmill Street
    EC1M 5TQ London
    Secretary
    93 Turnmill Street
    EC1M 5TQ London
    British108928630001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDREOU, Andrew
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    Director
    Tavistock House
    Tavistock Square
    WC1H 9LG London
    Entrance A
    United Kingdom
    United KingdomBritish75380960003
    BARR, James Roderick
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish209640320001
    BARRETT, John Joseph
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    Director
    Flat 1 Silvester House
    192 Joel Street Eastcote Pinner
    HA5 2RB London
    EnglandEnglish119103660001
    BIRD, Nicholas John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish242958940001
    CLARK, James Reginald
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish252452410001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    DHIR, Piyush
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandIndian267253330001
    EVANS, Richard Harold
    7 Towers Yard Farm
    Towers Road
    SK12 1DE Poynton
    Cheshire
    Director
    7 Towers Yard Farm
    Towers Road
    SK12 1DE Poynton
    Cheshire
    United KingdomBritish66845440005
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    HELY, Justin Christopher
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish170008640002
    HOLDOM, Paul Edward Leslie
    Station Road
    Harston
    CB22 7PP Cambridge
    43
    Cambridgeshire
    United Kingdom
    Director
    Station Road
    Harston
    CB22 7PP Cambridge
    43
    Cambridgeshire
    United Kingdom
    EnglandBritish130289710001
    KHOURY, Sameh
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    CanadaCanadian308278920001
    KING, William Edward
    Flat 11 Weymouth House
    84-94 Hallam Street
    W1W 5HF London
    Director
    Flat 11 Weymouth House
    84-94 Hallam Street
    W1W 5HF London
    Us Citizen102266250002
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Director
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    United KingdomBritish149448470001
    MACKENZIE, Karyn
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish174603110001
    MACSWEENEY, Josephine Emir, Dr
    10 Monkwell Square
    EC2Y 5BN London
    Director
    10 Monkwell Square
    EC2Y 5BN London
    EnglandBritish74249890001
    MALKINSON, Keith
    12 Hillfield Road
    NW6 1PZ London
    Director
    12 Hillfield Road
    NW6 1PZ London
    Irish40739360001
    MARSHALL, Christopher John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    WalesBritish196630710001
    MARSTON, Sarah Louise
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish186262750001
    MILLER, Karen Anne
    Eskbank Court
    Eskbank
    EH22 3DS Dalkeith
    10
    Midlothian
    United Kingdom
    Director
    Eskbank Court
    Eskbank
    EH22 3DS Dalkeith
    10
    Midlothian
    United Kingdom
    United KingdomBritish137274830001
    OLARIU, Florinela Alina
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish202720760001
    PARROTT, Gary Robert
    20 Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    Berkshire
    Director
    20 Gilbert Way
    Finchampstead
    RG40 4HJ Wokingham
    Berkshire
    United KingdomBritish122917920001
    PASSMORE, Rory Christopher
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish148946360001
    PIETSCH, Michele Sandra
    Moorfield Avenue
    B93 9RA Knowle
    38
    Solihull
    Uk
    Director
    Moorfield Avenue
    B93 9RA Knowle
    38
    Solihull
    Uk
    United KingdomBritish160750670001
    RICHARDS, Linsee
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish302992490001
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    SMYTH, Joseph Noel
    151 Delaware Mansions
    Delaware Road
    W9 2LL London
    Director
    151 Delaware Mansions
    Delaware Road
    W9 2LL London
    Irish118376090001
    SUVENDRAN, Thangavelu
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish179617960002

    Who are the persons with significant control of MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Med-Tel Uk Limited
    Harley Street
    W1G 9QP London
    27
    England
    Apr 06, 2016
    Harley Street
    W1G 9QP London
    27
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03446473
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    General Healthcare Holdings (3) Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Apr 06, 2016
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04062897
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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