BRISTOL MEDICAL IMAGING PARTNERS LLP

Register to unlock more data on OkredoRegister

BRISTOL MEDICAL IMAGING PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC335646

Incorporation date

17/03/2008

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

Little Down Cottage, Old Down Hill, Tockington, Bristol BS32 4PACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Michael Darby as a member on 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/03/2024
Appointment of Dr Douglas Paul Louis Kopcke as a member on 2024-03-08
dot icon25/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/03/2023
Appointment of Dr Alireza Vosough as a member on 2022-05-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Registered office address changed from Little Down Cottage Old Down Hill Tockington BS32 4PA United Kingdom to Little Down Cottage Old Down Hill Tockington Bristol BS32 4PA on 2021-08-25
dot icon16/08/2021
Registered office address changed from Spire Bristol Hospital Redland Hill Redland Bristol BS6 6UT to Little Down Cottage Old Down Hill Tockington BS32 4PA on 2021-08-16
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon04/02/2021
Termination of appointment of Ladli Chandratreya as a member on 2020-12-31
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Termination of appointment of Lyn Isobel Lorinda Jones as a member on 2020-06-30
dot icon20/03/2020
Member's details changed for Dr Lyn Isobel Lorinda Jones on 2020-03-20
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon09/03/2020
Termination of appointment of Eric Julian Loveday as a member on 2020-01-31
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Termination of appointment of Janice Angela Ash-Miles as a member on 2018-07-01
dot icon20/08/2018
Termination of appointment of Anthony Edey as a member on 2018-07-01
dot icon28/03/2018
Termination of appointment of a member
dot icon28/03/2018
Termination of appointment of a member
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Termination of appointment of Sanjay Gandhi as a member on 2017-03-31
dot icon03/04/2017
Termination of appointment of Susan Jennifer Armstrong as a member on 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/05/2015
Appointment of Dr Shoba Philip as a member on 2015-04-01
dot icon25/05/2015
Appointment of Dr Janice Ash-Miles as a member on 2015-04-01
dot icon23/03/2015
Annual return made up to 2015-03-17
dot icon02/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-17
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Member's details changed for Anthony Edey on 2013-03-18
dot icon03/04/2013
Annual return made up to 2013-03-17
dot icon03/04/2013
Member's details changed for Doctor Sanjay Gandhi on 2012-04-01
dot icon03/04/2013
Member's details changed for Mark Julian Thornton on 2012-04-01
dot icon03/04/2013
Member's details changed for Michael Darby on 2012-04-01
dot icon23/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-17
dot icon26/03/2012
Termination of appointment of Nicola Slack as a member
dot icon26/03/2012
Appointment of Anthony Edey as a member
dot icon26/03/2012
Member's details changed for Mark Julian Thronton on 2011-03-18
dot icon26/03/2012
Member's details changed for Eric Julian Loveday on 2011-03-18
dot icon26/03/2012
Member's details changed for Michael Darby on 2011-03-18
dot icon26/03/2012
Member's details changed for Doctor Sanjay Gandhi on 2011-03-18
dot icon26/03/2012
Member's details changed for Lyn Isobel Lorinda Jones on 2011-03-18
dot icon26/03/2012
Registered office address changed from Spire Bristol Hospital Redland Hill Redland Bristol Avon BS6 6UT on 2012-03-26
dot icon16/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-17
dot icon13/05/2011
Member's details changed for Mark Julian Thronton on 2009-10-02
dot icon13/05/2011
Member's details changed for Nicola Slack on 2009-10-02
dot icon13/05/2011
Member's details changed for Lyn Isobel Lorinda Jones on 2009-10-02
dot icon13/05/2011
Termination of appointment of Andrew Mitchelmore as a member
dot icon13/05/2011
Member's details changed for Paul Mccoubrie on 2009-10-02
dot icon13/05/2011
Termination of appointment of Andrew Longstaff as a member
dot icon13/05/2011
Member's details changed for Sanjay Gandhi on 2009-10-02
dot icon13/05/2011
Termination of appointment of John Haworth as a member
dot icon13/05/2011
Member's details changed for Michael Darby on 2009-10-02
dot icon13/05/2011
Member's details changed for Ladli Chandratreya on 2009-10-02
dot icon13/05/2011
Member's details changed for Susan Jennifer Armstrong on 2009-10-02
dot icon12/04/2011
Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA on 2011-04-12
dot icon19/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-17
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Annual return made up to 17/03/09
dot icon26/08/2009
LLP member appointed sanjay gandhi
dot icon26/08/2009
LLP member appointed nicola slack
dot icon26/08/2009
LLP member appointed lyn isobel lorinda jones
dot icon26/08/2009
LLP member appointed paul mccoubrie
dot icon26/08/2009
LLP member appointed ladli chandratreya
dot icon26/08/2009
LLP member appointed andrew longstaff
dot icon26/08/2009
LLP member appointed mark julian thronton
dot icon26/08/2009
LLP member appointed andrew edward mitchelmore
dot icon26/08/2009
LLP member appointed john michael haworth
dot icon26/08/2009
LLP member appointed susan jennifer armstrong
dot icon21/07/2009
Registered office changed on 21/07/2009 from chalice cottage mill lane chew stoke bristol avon BS40 8UX
dot icon17/03/2008
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
0
34.09K
-
0.00
51.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Mark Julian
LLP Designated Member
01/04/2008 - Present
-
Mccoubrie, Paul
LLP Designated Member
01/04/2008 - Present
-
Vosough, Alireza, Dr
LLP Designated Member
01/05/2022 - Present
-
Philip, Shoba, Dr
LLP Designated Member
01/04/2015 - Present
-
Gandhi, Sanjay, Dr.
LLP Designated Member
01/04/2008 - 31/03/2017
-

Persons with Significant Control

1
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 BRISTOL MEDICAL IMAGING PARTNERS LLP

BRISTOL MEDICAL IMAGING PARTNERS LLP is an(a) Active company incorporated on 17/03/2008 with the registered office located at Little Down Cottage, Old Down Hill, Tockington, Bristol BS32 4PA. There are currently 5 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 BRISTOL MEDICAL IMAGING PARTNERS LLP?

toggle

BRISTOL MEDICAL IMAGING PARTNERS LLP is currently Active. It was registered on 17/03/2008 .

Where is BRISTOL MEDICAL IMAGING PARTNERS LLP located?

toggle

BRISTOL MEDICAL IMAGING PARTNERS LLP is registered at Little Down Cottage, Old Down Hill, Tockington, Bristol BS32 4PA.

What is the latest filing for BRISTOL MEDICAL IMAGING PARTNERS LLP?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.