THE WORCESTERSHIRE IMAGING CENTRE LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
THE WORCESTERSHIRE IMAGING CENTRE LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
THE WORCESTERSHIRE IMAGING CENTRE LIMITED was incorporated 23 years ago on 03/07/2000 and has the registered number: 04028383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE WORCESTERSHIRE IMAGING CENTRE LIMITED was incorporated 23 years ago on 03/07/2000 and has the registered number: 04028383. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE WORCESTERSHIRE IMAGING CENTRE LIMITED - DROITWICH
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ORCHARD HOUSE
DROITWICH
WORCESTERSHIRE
WR9 8DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER JOHN TURNER | May 1937 | British | Director | 2000-07-03 | CURRENT |
EBRAHIM ROUHOLAMIN | Dec 1943 | British | Director | 2000-07-03 | CURRENT |
MR EBRAHIM ROUHOLAMIN | Secretary | 2018-05-12 | CURRENT | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2000-07-03 UNTIL 2000-07-03 | RESIGNED | |
ALEXANDER PAUL WOLINSKI | Jul 1954 | British | Director | 2002-02-26 UNTIL 2010-05-19 | RESIGNED |
RICHARD GOWEN TUDOR | Jan 1954 | British | Director | 2001-07-04 UNTIL 2018-05-12 | RESIGNED |
ANGUS EVERETT STROVER | Mar 1937 | British | Director | 2000-07-03 UNTIL 2020-02-08 | RESIGNED |
MR CHRISTOPHER JOHN PHILLIPS | Feb 1957 | British | Director | 2014-08-27 UNTIL 2016-05-10 | RESIGNED |
MR RICHARD ANTHONY PAYN | May 1938 | British | Director | 2000-07-03 UNTIL 2018-05-12 | RESIGNED |
MR CHRISTOPHER GAIT | Jun 1948 | British | Director | 2007-09-19 UNTIL 2014-06-11 | RESIGNED |
MOHAMMED SALMAN ALI | Jul 1948 | British | Director | 2000-07-03 UNTIL 2018-11-08 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2000-07-03 UNTIL 2000-07-03 | RESIGNED | ||
MR RICHARD ANTHONY PAYN | May 1938 | British | Secretary | 2000-07-03 UNTIL 2018-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Droitwich Mri Limited | 2016-04-06 | Droitwich Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £196,990 Cash £160,114 equity |
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £96,470 Cash £86,900 equity |
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-08 | 31-12-2020 | £287,059 Cash £254,717 equity |
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-10-22 | 31-12-2019 | £176,022 Cash £207,719 equity |
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-07 | 31-12-2018 | £168,084 Cash £200,708 equity |
Worcestershire Imaging Centre Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-13 | 31-12-2017 | £169,988 Cash £206,327 equity |