ANGLIAN RADIOLOGY ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN RADIOLOGY ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602859

Incorporation date

25/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Avicenna Clinic, 1 North Street, Peterborough PE1 2RACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/11/2021
Registered office address changed from 10a High Street Market Deeping Peterborough PE6 8EB England to Avicenna Clinic 1 North Street Peterborough PE1 2RA on 2021-11-25
dot icon21/10/2021
Satisfaction of charge 056028590001 in full
dot icon21/10/2021
Satisfaction of charge 056028590002 in full
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Change of details for Mrs Ghada Elmadbouh as a person with significant control on 2020-07-02
dot icon02/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon27/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/08/2018
Director's details changed for Dr Hany Miligy Elmadbouh on 2018-08-11
dot icon13/08/2018
Change of details for Dr Hany Miligy Elmadbouh as a person with significant control on 2018-08-11
dot icon13/08/2018
Change of details for Mrs Ghada Elmadbouh as a person with significant control on 2018-08-11
dot icon05/06/2018
Director's details changed for Dr Hany Miligy Elmadbouh on 2018-06-05
dot icon05/06/2018
Change of details for Dr Hany Miligy Elmadbouh as a person with significant control on 2018-06-05
dot icon05/06/2018
Change of details for Mrs Ghada Elmadbouh as a person with significant control on 2018-06-05
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/12/2017
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon09/08/2017
Notification of Ghada Elmadbouh as a person with significant control on 2016-04-06
dot icon31/07/2017
Change of details for Dr Hany Miligy Elmaboud as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Hany Miligy Elmaboud as a person with significant control on 2016-04-06
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/03/2017
Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to 10a High Street Market Deeping Peterborough PE6 8EB on 2017-03-10
dot icon03/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/06/2016
Registration of charge 056028590002, created on 2016-06-17
dot icon10/06/2016
Registration of charge 056028590001, created on 2016-06-10
dot icon14/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/10/2015
Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE to Tower House Lucy Tower Street Lincoln LN1 1XW on 2015-10-05
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon26/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Termination of appointment of Arch Accountancy Ltd as a secretary
dot icon26/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Director's details changed for Hany Miligy Elmadbouh on 2011-11-01
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Arch Accountancy on 2011-02-01
dot icon01/11/2011
Registered office address changed from C/O Arch Accountancy 36 Phillips Court Water Street Stamford PE9 2EE on 2011-11-01
dot icon08/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Arch Accountancy on 2009-10-01
dot icon02/11/2009
Director's details changed for Hany Miligy Elmadbouh on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 36 phillips court water street stamford PE9 2EE
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2007
Return made up to 25/10/07; full list of members
dot icon30/11/2006
Return made up to 25/10/06; full list of members
dot icon25/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
940.31K
-
0.00
-
-
2022
3
1.24M
-
0.00
-
-
2022
3
1.24M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.24M £Ascended32.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elmadbouh, Hany Miligy, Dr
Director
25/10/2005 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN RADIOLOGY ASSOCIATES LIMITED

ANGLIAN RADIOLOGY ASSOCIATES LIMITED is an(a) Active company incorporated on 25/10/2005 with the registered office located at Avicenna Clinic, 1 North Street, Peterborough PE1 2RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN RADIOLOGY ASSOCIATES LIMITED?

toggle

ANGLIAN RADIOLOGY ASSOCIATES LIMITED is currently Active. It was registered on 25/10/2005 .

Where is ANGLIAN RADIOLOGY ASSOCIATES LIMITED located?

toggle

ANGLIAN RADIOLOGY ASSOCIATES LIMITED is registered at Avicenna Clinic, 1 North Street, Peterborough PE1 2RA.

What does ANGLIAN RADIOLOGY ASSOCIATES LIMITED do?

toggle

ANGLIAN RADIOLOGY ASSOCIATES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does ANGLIAN RADIOLOGY ASSOCIATES LIMITED have?

toggle

ANGLIAN RADIOLOGY ASSOCIATES LIMITED had 3 employees in 2022.

What is the latest filing for ANGLIAN RADIOLOGY ASSOCIATES LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.