CHRISTIE ONCOLOGY IMAGING LLP

Register to unlock more data on OkredoRegister

CHRISTIE ONCOLOGY IMAGING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC365375

Incorporation date

09/06/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2011)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Registered office address changed from Mazars Llp One St. Peter's Square Manchester M2 3DE England to C/O Forvis Mazars Llp St. Peters Square Manchester M2 3DE on 2025-07-18
dot icon18/07/2025
Member's details changed for Dr Claire Nicola Barker on 2025-06-08
dot icon18/07/2025
Member's details changed for Dr Damian Mullan on 2025-06-08
dot icon18/07/2025
Member's details changed for Spectrum Imaging Limited on 2025-06-08
dot icon18/07/2025
Termination of appointment of Bell Medical Consultants Limited as a member on 2024-10-23
dot icon18/07/2025
Appointment of Dr Hugh Cairns Burnett as a member on 2017-10-01
dot icon18/07/2025
Member's details changed for Pav Naj Medical Limited on 2025-06-08
dot icon18/07/2025
Member's details changed for Dr Sean Charles Tenant on 2025-06-08
dot icon18/07/2025
Member's details changed for Woodland Medical Limited on 2025-06-08
dot icon18/07/2025
Appointment of Dr Nathan Baguley as a member on 2024-11-01
dot icon18/07/2025
Appointment of Dr Richard Hughes as a member on 2024-04-22
dot icon18/07/2025
Appointment of Professor Jon Bell as a member on 2024-10-24
dot icon18/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Bufd Limited as a member on 2024-10-01
dot icon11/07/2024
Appointment of Dr Sivasankari Babu as a member on 2023-07-31
dot icon11/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon01/07/2024
Appointment of Scie Consulting Ltd as a member on 2024-05-03
dot icon01/07/2024
Appointment of E Imaging Limited as a member on 2024-04-01
dot icon01/07/2024
Member's details changed for Dr Suzanne Bonnington on 2024-06-08
dot icon01/07/2024
Termination of appointment of Hugh Burnett as a member on 2024-05-02
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Naidihr Limited as a member on 2020-07-01
dot icon26/10/2021
Termination of appointment of Rhidian Bramley as a member on 2020-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon26/03/2021
Member's details changed for Woodland Medical Limited on 2019-09-04
dot icon26/03/2021
Member's details changed for Medical Consultant Accounts Limited on 2019-09-04
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Termination of appointment of Bernadette Mary Carrington as a member on 2018-03-31
dot icon23/11/2020
Appointment of Dr Suzanne Bonnington as a member on 2018-04-01
dot icon02/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon02/07/2020
Appointment of Dr Joseph Mercer as a member on 2019-10-01
dot icon08/01/2020
Appointment of Sj Imaging Limited as a member on 2019-06-01
dot icon08/01/2020
Termination of appointment of Yatin Jain as a member on 2019-05-31
dot icon28/11/2019
Termination of appointment of Suzanne Claire Bonington as a member on 2018-03-31
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2019
Termination of appointment of Thomas Hambrock as a member on 2019-03-31
dot icon04/09/2019
Registered office address changed from 12 st. John Street Manchester M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 2019-09-04
dot icon17/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon23/01/2019
Appointment of Woodland Medical Limited as a member on 2017-10-01
dot icon23/01/2019
Termination of appointment of Thomas Dominic Westwood as a member on 2017-09-30
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon25/06/2018
Appointment of Dr Hugh Burnett as a member on 2017-10-01
dot icon22/06/2018
Appointment of Dr Thomas Hambrock as a member on 2018-05-01
dot icon22/06/2018
Appointment of Dr Sean Charles Tenant as a member on 2018-03-01
dot icon22/06/2018
Appointment of Pav Naj Medical Limited as a member on 2017-05-01
dot icon22/06/2018
Appointment of Pm Borg Limited as a member on 2017-05-01
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Rohit Kochhar as a member on 2016-03-31
dot icon12/12/2017
Termination of appointment of Rohit Kochhar as a member on 2016-03-31
dot icon12/12/2017
Appointment of Ro and Su Medical Services Limited as a member on 2016-04-01
dot icon27/11/2017
Termination of appointment of Marcus Ben Taylor as a member on 2016-05-12
dot icon27/11/2017
Termination of appointment of Jon Kingsley Bell as a member on 2017-01-03
dot icon27/11/2017
Termination of appointment of Soo Yee Soo Khum Mak as a member on 2016-09-28
dot icon27/11/2017
Appointment of Bell Medical Consultants Limited as a member on 2017-01-03
dot icon27/11/2017
Appointment of Doctor Sm Limited as a member on 2016-09-28
dot icon27/11/2017
Appointment of Spectrum Imaging Limited as a member on 2016-05-12
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon16/06/2017
Termination of appointment of Pickled Egg Imaging Limited as a member on 2016-12-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Appointment of Dr Yatin Jain as a member on 2016-02-01
dot icon07/07/2016
Annual return made up to 2016-06-09
dot icon07/07/2016
Appointment of Pickled Egg Imaging Limited as a member on 2016-05-07
dot icon07/07/2016
Termination of appointment of Paul Andrew Hulse as a member on 2016-05-07
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-09
dot icon26/06/2015
Termination of appointment of Amarjot Chander as a member on 2015-03-31
dot icon19/03/2015
Termination of appointment of Prakash Manoharan as a member on 2014-10-01
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-09
dot icon30/06/2014
Appointment of Dr Amarjot Chander as a member
dot icon26/06/2014
Appointment of Dr Jon Kingsley Bell as a member
dot icon15/04/2014
Appointment of Dr Thomas Dominic Westwood as a member
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/10/2013
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 2013-10-24
dot icon06/09/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-06-09
dot icon19/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/02/2013
Appointment of Dr Suzanne Claire Bonington as a member
dot icon14/02/2013
Appointment of Dr Damian Mullan as a member
dot icon14/02/2013
Termination of appointment of Suzanne Bonington as a member
dot icon11/02/2013
Member's details changed for Dr Prakash Manoharen on 2013-02-11
dot icon21/06/2012
Annual return made up to 2012-06-09
dot icon09/06/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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
0
60.72K
-
0.00
16.78K
-
2022
0
36.87K
-
0.00
39.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Hugh, Dr
LLP Designated Member
01/10/2017 - 02/05/2024
-
Bonnington, Suzanne, Dr
LLP Designated Member
01/04/2018 - Present
-
Barker, Claire Nicola, Dr
LLP Designated Member
09/06/2011 - Present
-
E IMAGING LIMITED
LLP Designated Member
01/04/2024 - Present
-
SCIE CONSULTING LTD
LLP Designated Member
03/05/2024 - Present
-

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 CHRISTIE ONCOLOGY IMAGING LLP

CHRISTIE ONCOLOGY IMAGING LLP is an(a) Active company incorporated on 09/06/2011 with the registered office located at C/O Forvis Mazars Llp, St. Peters Square, Manchester M2 3DE. There are currently 24 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 CHRISTIE ONCOLOGY IMAGING LLP?

toggle

CHRISTIE ONCOLOGY IMAGING LLP is currently Active. It was registered on 09/06/2011 .

Where is CHRISTIE ONCOLOGY IMAGING LLP located?

toggle

CHRISTIE ONCOLOGY IMAGING LLP is registered at C/O Forvis Mazars Llp, St. Peters Square, Manchester M2 3DE.

What is the latest filing for CHRISTIE ONCOLOGY IMAGING LLP?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.