This company is commonly known as Berkshire Medical And Imaging Centre Ltd. The company was founded 9 years ago and was given the registration number 09313964. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | BERKSHIRE MEDICAL AND IMAGING CENTRE LTD |
---|---|---|
Company Number | : | 09313964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Vansittart Estate, Windsor, England, SL4 1SE | Director | 17 November 2014 | Active |
21, Lasham Road, Fleet, England, GU51 1HE | Director | 25 December 2014 | Active |
Mr Andrew John Unwin | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Vansittart Estate, Windsor, England, SL4 1SE |
Nature of control | : |
|
Mr Daniel Alexander Smith | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Vansittart Estate, Windsor, England, SL4 1SE |
Nature of control | : |
|
Mr Phillip Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 21, Lasham Road, Fleet, GU51 1HE |
Nature of control | : |
|
Mr Phillip Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Lasham Road, Fleet, Hants, United Kingdom, GU51 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Capital | Capital allotment shares. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.