UKBizDB.co.uk

FIRST HEALTH IMAGING LIMITED

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

This company is commonly known as First Health Imaging Limited. The company was founded 17 years ago and was given the registration number 06219932. The firm's registered office is in WARRINGTON. You can find them at 8 Winmarleigh Street, , Warrington, Cheshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:FIRST HEALTH IMAGING LIMITED
Company Number:06219932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:8 Winmarleigh Street, Warrington, Cheshire, England, WA1 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Duddon Common, Duddon, Tarporley, CW6 0HG

Secretary19 April 2007Active
19 Crown Park Drive, Newton-Le-Willows, England, WA12 0JN

Director01 February 2020Active
Rose Cottage, Duddon Common, Duddon, Tarporley, United Kingdom, CW6 0HG

Director31 January 2023Active
72, Hodges Street, Wigan, WN6 7JD

Director20 October 2008Active
Rose Cottage, Duddon Common, Duddon, Tarporley, CW6 0HG

Director19 April 2007Active
Rose Cottage, Duddon Common, Duddon, Tarporley, CW6 0HG

Director20 October 2008Active
72 Hodges Street, Wigan, WN6 7JD

Director19 April 2007Active

People with Significant Control

Mrs Sarah Ann Caplan
Notified on:31 January 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Duddon Common, Tarporley, United Kingdom, CW6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Helen Holland
Notified on:01 February 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:27 Spencer Road, Wigan, England, WN1 2QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Michael Baskett
Notified on:01 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:19 Crown Park Drive, Newton-Le-Willows, England, WA12 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mark Paul Caplan
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Duddon Common, Tarporley, United Kingdom, CW6 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.