AVON NEURORADIOLOGY LLP

Register to unlock more data on OkredoRegister

AVON NEURORADIOLOGY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC325115

Incorporation date

29/12/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2006)
dot icon26/01/2026
Termination of appointment of Verka Beric as a member on 2026-01-26
dot icon26/01/2026
Termination of appointment of Marcus Bradley as a member on 2023-09-06
dot icon26/01/2026
Appointment of Dr Marcus David Bradley as a member on 2023-09-06
dot icon26/01/2026
Member's details changed for Dr Marcus David Bradley on 2026-01-26
dot icon26/01/2026
Change of details for Dr. Marcus John Likeman as a person with significant control on 2026-01-26
dot icon26/01/2026
Member's details changed for Mr Marcus David Bradley on 2026-01-26
dot icon26/01/2026
Cessation of Verka Beric as a person with significant control on 2026-01-26
dot icon26/01/2026
Change of details for Mr Marcus David Bradley as a person with significant control on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Termination of appointment of Fsw Neuroradiology Limited as a member on 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon10/01/2025
Cessation of Fionnan Williams as a person with significant control on 2024-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon06/12/2023
Member's details changed for Tala Services Limited on 2023-12-06
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Bioma Health Ltd as a member on 2023-10-01
dot icon06/09/2023
Appointment of Mr Marcus Bradley as a member on 2023-09-06
dot icon31/01/2023
Appointment of Ms Melissa Werndle as a member on 2023-01-01
dot icon30/01/2023
Cessation of Neil Gordon Stoodley as a person with significant control on 2021-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon19/01/2022
Appointment of Ms Rebecca Krawiec as a member on 2021-12-31
dot icon19/01/2022
Member's details changed for Dr Marcus David Bradley on 2021-12-31
dot icon19/01/2022
Termination of appointment of Shelley Anne Renowden as a member on 2021-12-31
dot icon19/01/2022
Termination of appointment of Neil Gordon Stoodley as a member on 2021-12-31
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Registered office address changed from 16 Lambourne Crescent, Cardiff Business Park, Llanishen Cardiff CF14 5GF to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2021-12-09
dot icon19/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon19/01/2021
Notification of Marcus David Bradley as a person with significant control on 2016-04-06
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon01/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon08/01/2016
Annual return made up to 2015-12-29
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mr Fionnan Williams as a member on 2015-06-01
dot icon01/06/2015
Registered office address changed from 14 Lambourne Crescent Cardiff Business Centre Llanishen Cardiff CF14 5GF to 16 Lambourne Crescent, Cardiff Business Park, Llanishen Cardiff CF14 5GF on 2015-06-01
dot icon14/01/2015
Annual return made up to 2014-12-29
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Termination of appointment of Timothy Tristan Lewis as a member on 2014-05-31
dot icon24/01/2014
Annual return made up to 2013-12-29
dot icon24/01/2014
Termination of appointment of Andrew Molyneux as a member
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-29
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2011-12-29
dot icon24/02/2012
Member's details changed for Verka Beric on 2011-12-29
dot icon24/02/2012
Member's details changed for Shelley Anne Renowden on 2011-12-29
dot icon24/02/2012
Member's details changed for Timothy Tristan Lewis on 2011-12-29
dot icon24/02/2012
Member's details changed for Andrew James Molyneux on 2011-12-29
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-29
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-12-29
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 29/12/08
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
LLP member appointed marcus david bradley
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Annual return made up to 29/12/07
dot icon01/12/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon29/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+79.13 % *

* during past year

Cash in Bank

£24,296.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.02K
-
0.00
9.52K
-
2022
6
23.79K
-
0.00
13.56K
-
2023
6
33.40K
-
0.00
24.30K
-
2023
6
33.40K
-
0.00
24.30K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

33.40K £Ascended40.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.30K £Ascended79.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Werndle, Melissa
LLP Member
01/01/2023 - 01/03/2023
-
NEURORADIOLOGY LIMITED
LLP Designated Member
01/03/2023 - Present
-
Bradley, Marcus David, Dr
LLP Designated Member
01/06/2008 - 01/03/2023
-
FSW NEURORADIOLOGY LIMITED
LLP Designated Member
01/03/2023 - 31/12/2024
-
Williams, Fionnan
LLP Member
01/06/2015 - 01/03/2023
-

Persons with Significant Control

10
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 AVON NEURORADIOLOGY LLP

AVON NEURORADIOLOGY LLP is an(a) Active company incorporated on 29/12/2006 with the registered office located at Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON NEURORADIOLOGY LLP?

toggle

AVON NEURORADIOLOGY LLP is currently Active. It was registered on 29/12/2006 .

Where is AVON NEURORADIOLOGY LLP located?

toggle

AVON NEURORADIOLOGY LLP is registered at Trym Lodge Henbury Road, Westbury-On-Trym, Bristol BS9 3HQ.

How many employees does AVON NEURORADIOLOGY LLP have?

toggle

AVON NEURORADIOLOGY LLP had 6 employees in 2023.

What is the latest filing for AVON NEURORADIOLOGY LLP?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Verka Beric as a member on 2026-01-26.