MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED

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

    Company NameMEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05956590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED located?

    Registered Office Address
    C/O Knoll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL to C/O Knoll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Sep 17, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2024

    LRESSP

    Second filing of Confirmation Statement dated May 30, 2024

    3 pagesRP04CS01

    Cessation of Inhealth Reporting Limited as a person with significant control on May 30, 2024

    1 pagesPSC07

    Notification of Inhealth Limited as a person with significant control on May 30, 2024

    2 pagesPSC02

    Confirmation statement made on May 30, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 05, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/2024.

    Confirmation statement made on Oct 04, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 08, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 04, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Steven John Scott as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of David Martin Petrie as a director on Feb 07, 2022

    1 pagesTM01

    Confirmation statement made on Oct 04, 2021 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Sep 30, 2020

    10 pagesAAMD

    legacy

    64 pagesPARENT_ACC

    Who are the officers of MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADFORD, Richard James
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    United KingdomBritishCompany Director72452740004
    SCOTT, Steven John
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    EnglandBritishAccountant202676600002
    SEARLE, Andrew Geoffrey
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Knoll Advisory Ltd
    United KingdomBritishChief Executive268976800001
    BRICKNELL, Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Secretary
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    British157598280001
    FEWTRELL, Warren Charles
    4 Pilgrims Farm Cottages
    Pilgrims Lane Titsey
    RH8 0SE Oxted
    Surrey
    Secretary
    4 Pilgrims Farm Cottages
    Pilgrims Lane Titsey
    RH8 0SE Oxted
    Surrey
    British95164120002
    STANBERRY, Benedict Anthony
    79 Sutherland Grove
    TW11 8RN Teddington
    Middlesex
    Secretary
    79 Sutherland Grove
    TW11 8RN Teddington
    Middlesex
    British107507860003
    BECKMANN, Elizabeth Claire
    12 Knottocks Drive
    HP9 2AH Beaconsfield
    Buckinghamshire
    Director
    12 Knottocks Drive
    HP9 2AH Beaconsfield
    Buckinghamshire
    United KingdomBritishMedical Imaging84544330001
    BRICKNELL, Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    United KingdomBritishDirector And General Counsel124903930001
    COOK, Gary John Russell, Dr.
    Elder Cottage
    Rookery Road Downe
    BR6 7JQ Orpington
    Kent
    Director
    Elder Cottage
    Rookery Road Downe
    BR6 7JQ Orpington
    Kent
    United KingdomBritishDoctor90555140002
    CUMMINGS, Alice Sarah Louise
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishFinance Director165558280001
    FEWTRELL, Warren Charles
    4 Pilgrims Farm Cottages
    Pilgrims Lane Titsey
    RH8 0SE Oxted
    Surrey
    Director
    4 Pilgrims Farm Cottages
    Pilgrims Lane Titsey
    RH8 0SE Oxted
    Surrey
    EnglandBritishAccountant95164120002
    GIFFORD, Jonathan Gregory
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishOperations Director61398600001
    LODGE, Helen Claire
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishFinance Director133195230001
    MAISEY, Michael Norman
    17 Eliot Vale
    Blackheath
    SE3 0UW London
    Director
    17 Eliot Vale
    Blackheath
    SE3 0UW London
    United KingdomBritishDoctor26818450001
    PETRIE, David Martin
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishChief Financial Officer260508920001
    STANBERRY, Benedict Anthony
    79 Sutherland Grove
    TW11 8RN Teddington
    Middlesex
    Director
    79 Sutherland Grove
    TW11 8RN Teddington
    Middlesex
    BritishDirector107507860003
    TAYLOR, Peter Eric
    8 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    8 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    EnglandBritishConsultant54917660003
    WHITECROSS, Philip James
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    EnglandBritishCompany Director193730760001

    Who are the persons with significant control of MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inhealth Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    United Kingdom
    May 30, 2024
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number05190234
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Inhealth Reporting Limited
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    Apr 06, 2016
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MEDICAL IMAGING AUDIT AND ACCREDITATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2024Commencement of winding up
    Sep 02, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Joseph Dakin
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London

    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