BMI IMAGING CLINIC LIMITED

Register to unlock more data on OkredoRegister

BMI IMAGING CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05706274

Incorporation date

13/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon11/03/2026
Appointment of Mr Owen Gareth James as a director on 2026-02-26
dot icon10/03/2026
Termination of appointment of James Alan Coultas as a director on 2026-02-26
dot icon27/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2025
Termination of appointment of Gareth Andrew Morris as a director on 2025-11-27
dot icon10/12/2025
Appointment of Ms Jacqueline Mair Jones as a director on 2025-11-27
dot icon18/06/2025
Appointment of Mr Gareth Andrew Morris as a director on 2025-05-12
dot icon23/04/2025
Termination of appointment of Christopher John Marshall as a director on 2025-04-18
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 2019-05-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon04/12/2021
Appointment of Mr James Alan Coultas as a director on 2021-11-29
dot icon04/12/2021
Termination of appointment of Henry Jonathan Davies as a director on 2021-11-24
dot icon05/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2020-03-31
dot icon04/01/2021
Registered office address changed from 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2021-01-04
dot icon10/11/2020
Appointment of Mr Christopher John Marshall as a director on 2020-11-09
dot icon10/11/2020
Termination of appointment of Dominic James Bath as a director on 2020-11-09
dot icon22/09/2020
Change of details for Incorporated Health Limited as a person with significant control on 2017-09-19
dot icon20/04/2020
Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor Cannon Street London EC4M 6XH on 2020-04-20
dot icon25/03/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon18/12/2019
Appointment of Mr Dominic James Bath as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Christopher John Sutton as a director on 2019-12-17
dot icon08/10/2019
Appointment of Mr Henry Jonathan Davies as a director on 2019-07-12
dot icon30/08/2019
Termination of appointment of Keith John Search as a director on 2019-06-28
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/01/2019
Appointment of Mr Christopher John Sutton as a director on 2018-12-20
dot icon07/01/2019
Termination of appointment of Christopher John Marshall as a director on 2018-12-20
dot icon07/01/2019
Appointment of Mr Keith John Search as a director on 2018-12-14
dot icon05/12/2018
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2018-11-30
dot icon23/11/2018
Termination of appointment of Justin Christopher Hely as a director on 2018-09-28
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/10/2016
Appointment of Mr Justin Christopher Hely as a director on 2016-09-29
dot icon05/10/2016
Termination of appointment of Peter Robert Harris as a director on 2016-09-29
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon01/04/2016
Director's details changed for Dr Anthony James Lopez on 2016-01-01
dot icon01/04/2016
Appointment of Ms Catherine Lopez as a director on 2015-11-17
dot icon16/02/2016
Termination of appointment of Fuad Faruque Hussain as a director on 2015-10-09
dot icon01/02/2016
Appointment of Peter Robert Harris as a director on 2015-11-17
dot icon06/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Termination of appointment of Rory Christopher Passmore as a director on 2015-01-30
dot icon09/04/2015
Appointment of Mr Christopher John Marshall as a director on 2014-08-19
dot icon09/04/2015
Termination of appointment of Darren Scott Moody as a director on 2014-08-19
dot icon27/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon10/03/2014
Secretary's details changed for Ms Catherine Mary Jane Vickery on 2012-09-01
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon10/12/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2012-12-10
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon09/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon01/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon21/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Dr Fuad Faruque Hussain on 2009-10-01
dot icon15/02/2010
Termination of appointment of Leon Newth as a director
dot icon14/02/2010
Appointment of Mr Rory Christopher Passmore as a director
dot icon14/02/2010
Appointment of Mr Darren Scott Moody as a director
dot icon14/02/2010
Appointment of Mr Leon Guy Jonathan Newth as a director
dot icon14/02/2010
Termination of appointment of Frances Campion-Smith as a director
dot icon14/02/2010
Termination of appointment of Angela Mulholland as a director
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-09-30
dot icon23/12/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/12/2008
Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon04/12/2008
Memorandum and Articles of Association
dot icon24/11/2008
Accounting reference date shortened from 28/02/2008 to 30/09/2007
dot icon24/11/2008
Notice of assignment of name or new name to shares
dot icon13/11/2008
Certificate of change of name
dot icon11/11/2008
Director's change of particulars / anthony lopez / 11/11/2008
dot icon11/11/2008
Director appointed mrs frances campion-smith
dot icon10/11/2008
Director appointed dr fuad faruque hussain
dot icon10/11/2008
Director appointed dr anthony james lopez
dot icon10/11/2008
Director appointed ms angela louise mulholland
dot icon07/11/2008
Appointment terminated director phil wieland
dot icon07/11/2008
Appointment terminated director stephen collier
dot icon19/08/2008
Return made up to 13/02/08; full list of members
dot icon07/03/2008
Appointment terminated secretary augustine clement
dot icon06/03/2008
Secretary appointed catherine mary jane vickery
dot icon13/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/10/2007
Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon14/06/2007
Return made up to 13/02/07; full list of members
dot icon12/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon04/01/2007
Secretary's particulars changed
dot icon07/11/2006
New director appointed
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed
dot icon30/10/2006
Certificate of change of name
dot icon29/08/2006
Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH
dot icon13/04/2006
Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lopez, Catherine
Director
17/11/2015 - Present
5
Simpson Dent, Jonathan
Director
24/10/2006 - 01/02/2007
74
DM COMPANY SERVICES LIMITED
Nominee Secretary
13/02/2006 - 24/10/2006
389
25 NOMINEES LIMITED
Corporate Director
13/02/2006 - 24/10/2006
207
Harris, Peter Robert
Director
17/11/2015 - 29/09/2016
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMI IMAGING CLINIC LIMITED

BMI IMAGING CLINIC LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMI IMAGING CLINIC LIMITED?

toggle

BMI IMAGING CLINIC LIMITED is currently Active. It was registered on 13/02/2006 .

Where is BMI IMAGING CLINIC LIMITED located?

toggle

BMI IMAGING CLINIC LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does BMI IMAGING CLINIC LIMITED do?

toggle

BMI IMAGING CLINIC LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BMI IMAGING CLINIC LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Owen Gareth James as a director on 2026-02-26.