This company is commonly known as Bmi Imaging Clinic Limited. The company was founded 18 years ago and was given the registration number 05706274. The firm's registered office is in LONDON. You can find them at 1st Floor, Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | BMI IMAGING CLINIC LIMITED |
---|---|---|
Company Number | : | 05706274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 29 November 2021 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 06 November 2008 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 17 November 2015 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 09 November 2020 | Active |
31 Genesta Road, London, SE18 3ER | Secretary | 24 October 2006 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 28 February 2008 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 13 February 2006 | Active |
1st Floor, Cannon Street, London, England, EC4M 6XH | Director | 17 December 2019 | Active |
3, Field Close, Merrow, Guildford, GU4 7DS | Director | 06 November 2008 | Active |
180 Kennington Park Road, Kennington, London, SE11 4BT | Director | 24 October 2006 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 12 July 2019 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 17 November 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 29 September 2016 | Active |
36, Cannon Hill Lane, Merton Park, London, SW20 9ES | Director | 06 November 2008 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 19 August 2014 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 01 February 2010 | Active |
26, Rack Close Road, Alton, United Kingdom, GU34 1JJ | Director | 06 November 2008 | Active |
43, Stringers Avenue, Jacob's Well, Guildford, GU4 7NW | Director | 20 July 2009 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 01 February 2010 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 14 December 2018 | Active |
78 Hotham Road, Putney, London, SW15 1QP | Director | 24 October 2006 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 20 December 2018 | Active |
White Gables, Bagshot Road Chobham, Woking, GU24 8SJ | Director | 01 February 2007 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 13 February 2006 | Active |
The Imaging Clinic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, St. Gabriel Walk, London, England, SE1 6FF |
Nature of control | : |
|
General Healthcare Holdings (3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Accounts | Change account reference date company current extended. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.