MEDICAL IMAGING PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

MEDICAL IMAGING PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06713311

Incorporation date

02/10/2008

Size

Full

Contacts

Registered address

Registered address

1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley RH10 9PECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon06/02/2026
Appointment of Mr Jonathan James Vellacott as a director on 2025-10-01
dot icon24/12/2025
Memorandum and Articles of Association
dot icon24/12/2025
Resolutions
dot icon24/12/2025
Registration of charge 067133110004, created on 2025-12-16
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon01/10/2025
Change of details for Imaging Holdings Company Ltd as a person with significant control on 2024-11-29
dot icon11/09/2025
Termination of appointment of Alex Woods as a director on 2025-09-02
dot icon24/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon20/02/2025
Registered office address changed from Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to 1st Floor, Unit 5, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 2025-02-20
dot icon18/02/2025
Satisfaction of charge 2 in full
dot icon11/02/2025
Appointment of Mr Alex Woods as a director on 2024-12-19
dot icon16/01/2025
Registered office address changed from The Pavilions Unit 7, Brighton Road Pease Pottage Crawley RH11 9BJ England to Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 2025-01-16
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Paul Oliver Randell as a director on 2024-08-30
dot icon02/09/2024
Appointment of Mr Charlie Mclean as a director on 2024-08-30
dot icon29/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon26/03/2024
Change of details for Apposite Imaging Holding Company Ltd as a person with significant control on 2023-12-04
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/02/2023
Appointment of Mr Stephen Eric Bird as a director on 2023-01-01
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Andrew Gordon Lennox as a director on 2022-12-12
dot icon14/11/2022
Confirmation statement made on 2022-06-10 with updates
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
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
79
406.20K
-
0.00
324.88K
-
2022
102
1.77M
-
0.00
470.62K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Simon Robert
Director
03/01/2017 - 08/08/2017
28
Bricknell, Sarah Louise
Director
31/03/2017 - 31/05/2019
27
Bird, Stephen Eric
Director
01/01/2019 - 30/04/2021
19
Gray, Samuel James Caiger
Director
29/04/2016 - 30/04/2021
57
Brown, St John
Director
29/04/2016 - 31/10/2018
13

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 MEDICAL IMAGING PARTNERSHIP LIMITED

MEDICAL IMAGING PARTNERSHIP LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley RH10 9PE. There are currently 3 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 MEDICAL IMAGING PARTNERSHIP LIMITED?

toggle

MEDICAL IMAGING PARTNERSHIP LIMITED is currently Active. It was registered on 02/10/2008 .

Where is MEDICAL IMAGING PARTNERSHIP LIMITED located?

toggle

MEDICAL IMAGING PARTNERSHIP LIMITED is registered at 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley RH10 9PE.

What does MEDICAL IMAGING PARTNERSHIP LIMITED do?

toggle

MEDICAL IMAGING PARTNERSHIP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEDICAL IMAGING PARTNERSHIP LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Jonathan James Vellacott as a director on 2025-10-01.