BMI IMAGING CLINIC LIMITED

BMI IMAGING CLINIC LIMITED

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

    Company NameBMI IMAGING CLINIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05706274
    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 BMI IMAGING CLINIC LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is BMI IMAGING CLINIC LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BMI IMAGING CLINIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHG SHELF CO 5 LIMITEDOct 30, 2006Oct 30, 2006
    DMWSL 503 LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for BMI IMAGING CLINIC LIMITED?

    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 BMI IMAGING CLINIC LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for BMI IMAGING CLINIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Appointment of Ms Jacqueline Mair Jones as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Gareth Andrew Morris as a director on Nov 27, 2025

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts 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

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Alan Coultas as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Henry Jonathan Davies as a director on Nov 24, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

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

    11 pagesAA

    Registered office address changed from 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on Jan 04, 2021

    1 pagesAD01

    Appointment of Mr Christopher John Marshall as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Dominic James Bath as a director on Nov 09, 2020

    1 pagesTM01

    Change of details for Incorporated Health Limited as a person with significant control on Sep 19, 2017

    2 pagesPSC05

    Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor Cannon Street London EC4M 6XH on Apr 20, 2020

    1 pagesAD01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Who are the officers of BMI IMAGING CLINIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTAS, James Alan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish290199310001
    JONES, Jacqueline Mair
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    WalesBritish340134440001
    LOPEZ, Anthony James, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish66084700003
    LOPEZ, Catherine
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish86040980002
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    British102009810002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BATH, Dominic James
    Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish243218660001
    CAMPION-SMITH, Frances
    Not Available
    Director
    Not Available
    EnglandBritish134502240001
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish201206200001
    HARRIS, Peter Robert
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish204720070001
    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
    HUSSAIN, Fuad Faruque, Dr
    Cannon Hill Lane
    Merton Park
    SW20 9ES London
    36
    Director
    Cannon Hill Lane
    Merton Park
    SW20 9ES London
    36
    EnglandBritish134500470001
    MARSHALL, Christopher John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    WalesBritish196630710001
    MARSHALL, Christopher John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    WalesBritish196630710001
    MOODY, Darren Scott
    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
    United KingdomBritish148946340001
    MORRIS, Gareth Andrew
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish316106390001
    MULHOLLAND, Angela Louise
    Rack Close Road
    GU34 1JJ Alton
    26
    Hampshire
    United Kingdom
    Director
    Rack Close Road
    GU34 1JJ Alton
    26
    Hampshire
    United Kingdom
    British134490590001
    NEWTH, Leon Guy Jonathan
    Stringers Avenue
    Jacob's Well
    GU4 7NW Guildford
    43
    Surrey
    Director
    Stringers Avenue
    Jacob's Well
    GU4 7NW Guildford
    43
    Surrey
    United KingdomBritish148946330001
    PASSMORE, Rory Christopher
    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
    EnglandBritish148946360001
    SEARCH, Keith John
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandBritish244957270001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    SUTTON, Christopher John
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6YN London
    1st Floor
    England
    EnglandBritish253990540001
    WIELAND, Phil
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    Director
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    British119448000001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of BMI IMAGING CLINIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    The Imaging Clinic Limited
    St. Gabriel Walk
    Elephant And Castle
    T3601
    SE1 6FF London
    1
    England
    Apr 06, 2016
    St. Gabriel Walk
    Elephant And Castle
    T3601
    SE1 6FF London
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04607470
    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