UKBizDB.co.uk

BERKSHIRE MEDICAL AND IMAGING CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86101 - Hospital activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13, Vansittart Estate, Windsor, England, SL4 1SE

Director17 November 2014Active
21, Lasham Road, Fleet, England, GU51 1HE

Director25 December 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Capital

Capital allotment shares.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.