BMI IMAGING CLINIC LIMITED
Overview
| Company Name | BMI IMAGING CLINIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05706274 |
| 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 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 Address | No |
What were the previous names of BMI IMAGING CLINIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHG SHELF CO 5 LIMITED | Oct 30, 2006 | Oct 30, 2006 |
| DMWSL 503 LIMITED | Feb 13, 2006 | Feb 13, 2006 |
What are the latest accounts for BMI IMAGING CLINIC LIMITED?
| 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 BMI IMAGING CLINIC LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for BMI IMAGING CLINIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Ms Jacqueline Mair Jones as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth Andrew Morris as a director on Nov 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gareth Andrew Morris as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Marshall as a director on Apr 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts 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 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Alan Coultas as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Henry Jonathan Davies as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Christopher John Marshall as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Dominic James Bath as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Change of details for Incorporated Health Limited as a person with significant control on Sep 19, 2017 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Who are the officers of BMI IMAGING CLINIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULTAS, James Alan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 290199310001 | |||||
| JONES, Jacqueline Mair | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | Wales | British | 340134440001 | |||||
| LOPEZ, Anthony James, Dr | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 66084700003 | |||||
| LOPEZ, Catherine | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 86040980002 | |||||
| CLEMENT, Augustine Oluseyi | Secretary | 31 Genesta Road SE18 3ER London | British | 106953870002 | ||||||
| VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | British | 102009810002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BATH, Dominic James | Director | Cannon Street EC4M 6XH London 1st Floor England | England | British | 243218660001 | |||||
| CAMPION-SMITH, Frances | Director | Not Available | England | British | 134502240001 | |||||
| COLLIER, Stephen John | Director | 180 Kennington Park Road Kennington SE11 4BT London | United Kingdom | British | 18350160001 | |||||
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | British | 201206200001 | |||||
| HARRIS, Peter Robert | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 204720070001 | |||||
| HELY, Justin Christopher | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 170008640002 | |||||
| HUSSAIN, Fuad Faruque, Dr | Director | Cannon Hill Lane Merton Park SW20 9ES London 36 | England | British | 134500470001 | |||||
| MARSHALL, Christopher John | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | Wales | British | 196630710001 | |||||
| MARSHALL, Christopher John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | Wales | British | 196630710001 | |||||
| MOODY, Darren Scott | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 148946340001 | |||||
| MORRIS, Gareth Andrew | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 316106390001 | |||||
| MULHOLLAND, Angela Louise | Director | Rack Close Road GU34 1JJ Alton 26 Hampshire United Kingdom | British | 134490590001 | ||||||
| NEWTH, Leon Guy Jonathan | Director | Stringers Avenue Jacob's Well GU4 7NW Guildford 43 Surrey | United Kingdom | British | 148946330001 | |||||
| PASSMORE, Rory Christopher | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 148946360001 | |||||
| SEARCH, Keith John | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | British | 244957270001 | |||||
| SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | 110396210001 | ||||||
| SUTTON, Christopher John | Director | 30 Cannon Street EC4M 6YN London 1st Floor England | England | British | 253990540001 | |||||
| WIELAND, Phil | Director | White Gables Bagshot Road Chobham GU24 8SJ Woking Surrey | British | 119448000001 | ||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of BMI IMAGING CLINIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Healthcare Holdings (3) Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Imaging Clinic Limited | Apr 06, 2016 | St. Gabriel Walk Elephant And Castle T3601 SE1 6FF London 1 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