UKBizDB.co.uk

CENTRAL BIRMINGHAM IMAGING LTD

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

This company is commonly known as Central Birmingham Imaging Ltd. The company was founded 13 years ago and was given the registration number 07376656. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:CENTRAL BIRMINGHAM IMAGING LTD
Company Number:07376656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Bradford Lane, Belbroughton, Stourbridge, England, DY9 9TF

Secretary02 February 2018Active
The Old Rectory, Bradford Lane, Belbroughton, Stourbridge, England, DY9 9TF

Director02 February 2018Active
Lodge Farm, Gypsy Lane, Wolverley, Kidderminster, England, DY11 5XT

Director02 February 2018Active
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND

Secretary07 October 2010Active
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND

Director20 February 2013Active
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND

Director07 October 2010Active
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY

Director15 September 2010Active
9-11, Vittoria Street, Birmingham, B1 3ND

Director14 April 2016Active
9-11, Vittoria Street, Birmingham, B1 3ND

Director14 April 2016Active
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND

Director07 October 2010Active
35, Selly Wick Road, Selly Park, Birmingham, England, B29 7JJ

Director20 February 2013Active

People with Significant Control

Central Birmingham Imaging Solutions Ltd
Notified on:02 February 2018
Status:Active
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Simon Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:9-11, Vittoria Street, Birmingham, B1 3ND
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Address

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

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Address

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

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.