MOUNT ALVERNIA PET CT LIMITED

MOUNT ALVERNIA PET CT LIMITED

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

    Company NameMOUNT ALVERNIA PET CT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05750788
    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 MOUNT ALVERNIA PET CT 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 MOUNT ALVERNIA PET CT LIMITED located?

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

    What were the previous names of MOUNT ALVERNIA PET CT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHG SHELF CO 10 LIMITEDOct 12, 2006Oct 12, 2006
    DMWSL 510 LIMITEDMar 21, 2006Mar 21, 2006

    What are the latest accounts for MOUNT ALVERNIA PET CT 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 MOUNT ALVERNIA PET CT LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for MOUNT ALVERNIA PET CT 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 Mar 21, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Change of details for Bmi Imaging Clinic Limited as a person with significant control on May 31, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 21, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Alan Coultas as a director on Dec 02, 2021

    2 pagesAP01

    Appointment of Mr Stephen Edmund Maxim Langley as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of Alexandra Joy Stewart as a director on Dec 02, 2021

    1 pagesTM01

    Termination of appointment of Henry Jonathan Davies as a director on Dec 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Mar 21, 2021 with updates

    3 pagesCS01

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

    11 pagesAA

    Termination of appointment of Dominic James Bath as a director on Sep 21, 2020

    1 pagesTM01

    Appointment of Mr Christopher John Marshall as a director on Sep 21, 2020

    2 pagesAP01

    Who are the officers of MOUNT ALVERNIA PET CT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Gavin John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish63894110002
    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
    LANGLEY, Stephen Edmund Maxim
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish101458840001
    LOPEZ, Anthony James, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish66084700005
    LOPEZ, Catherine
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish246816680001
    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
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish243218660001
    COLLIER, Stephen John
    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 KingdomBritish18350160001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish201206200001
    DAVIES, Henry Jonathan
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish201206200001
    DHILLON, Perminder Tony Singh
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish185334370001
    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
    LOVELACE, Craig Barry
    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
    EnglandBritish198852370001
    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
    MORRIS, Gareth Andrew
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish316106390001
    PANDHA, Hardev Singh, Prof
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish179104210001
    PRINS, Karen Anita, Dr
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomSouth African238969330001
    SEARCH, Keith John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish244957270001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    STEWART, Alexandra Joy, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish266321960001
    SUTTON, Christopher John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish253990540001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002
    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 MOUNT ALVERNIA PET CT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmi Imaging Clinic Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Oct 18, 2017
    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 Number05706274
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ghg Intermediate Holdings Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04210585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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