THE IMAGING CENTRE ASSETS LIMITED
Overview
| Company Name | THE IMAGING CENTRE ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09493978 |
| 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 THE IMAGING CENTRE ASSETS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE IMAGING CENTRE ASSETS LIMITED located?
| Registered Office Address | 1 Kings Avenue N21 3NA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE IMAGING CENTRE ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE IMAGING CENTRE HOLDINGS LIMITED | Mar 17, 2015 | Mar 17, 2015 |
What are the latest accounts for THE IMAGING CENTRE ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE IMAGING CENTRE ASSETS LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for THE IMAGING CENTRE ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Panayi Georgiou as a secretary on Jun 27, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mahendra Patel as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Satisfaction of charge 094939780002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Change of details for Tic Medical Group Holdings Limited as a person with significant control on Sep 06, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tic Medical Group Holdings Limited as a person with significant control on Feb 10, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Hive Camrose Avenue London HA8 6AG HA8 6AG United Kingdom to 1 Kings Avenue London N21 3NA on Sep 06, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Tic Medical Group Holdings Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Double a Group Ltd as a person with significant control on Jul 01, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Double a Group Ltd as a person with significant control on Nov 12, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of THE IMAGING CENTRE ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGIOU, Panayi | Secretary | N21 3NA London 1 Kings Avenue United Kingdom | 310858650001 | |||||||
| KLEANTHOUS, Anthony Andrew | Director | N21 3NA London 1 Kings Avenue United Kingdom | United Kingdom | British | 164612780001 | |||||
| PATEL, Mahendra | Secretary | N21 3NA London 1 Kings Avenue United Kingdom | 242145390001 | |||||||
| ADIE, Andrew Mark Devonald | Director | Camrose Avenue HA8 6AG London The Hive Ha8 6ag United Kingdom | England | British | 59307360001 |
Who are the persons with significant control of THE IMAGING CENTRE ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tic Medical Group Holdings Limited | Jul 01, 2019 | N21 3NA London 1 Kings Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Double A Group Ltd | Nov 12, 2018 | Camrose Avenue HA8 6AG Edgware The Hive London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Imaging Centre Group Holdings Limited | Apr 06, 2016 | 2 Floor 50 Agias Zonis Str CY3090 Limassol Arianthi Court Cyprus | Yes | ||||||||||
| |||||||||||||
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