MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD - LONDON
Company Profile | Company Filings |
Overview
MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD was incorporated 18 years ago on 31/10/2005 and has the registered number: 05607465. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD was incorporated 18 years ago on 31/10/2005 and has the registered number: 05607465. The accounts status is SMALL and accounts are next due on 30/09/2024.
MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
86220 - Specialists medical practice 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
1ST FLOOR
LONDON
EC4M 6XH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMEH KHOURY | Nov 1976 | Canadian | Director | 2023-04-14 | CURRENT |
MR KEVIN JOHN HAIMES | Oct 1972 | British | Director | 2018-10-12 | CURRENT |
MR CHRISTOPHER JOHN MARSHALL | Mar 1972 | British | Director | 2018-06-27 | CURRENT |
MRS LINSEE RICHARDS | May 1970 | British | Director | 2022-11-09 | CURRENT |
IAN STEWART THOMSON | Sep 1962 | British | Director | 2007-08-01 UNTIL 2007-09-30 | RESIGNED |
MR AUGUSTINE OLUSEYI CLEMENT | Jun 1964 | British | Secretary | 2005-11-18 UNTIL 2008-02-29 | RESIGNED |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2012-07-31 UNTIL 2015-05-22 | RESIGNED |
MS JOSEPHINE EMIR MACSWEENEY | Mar 1958 | British | Director | 2005-11-18 UNTIL 2009-12-01 | RESIGNED |
MR THANGAVELU SUVENDRAN | Dec 1962 | British | Director | 2018-02-07 UNTIL 2018-11-09 | RESIGNED |
JOSEPH NOEL SMYTH | Dec 1964 | Irish | Director | 2006-07-07 UNTIL 2007-04-30 | RESIGNED |
MR ALI TABBARA | Jun 1965 | Canadian | Director | 2020-02-11 UNTIL 2022-12-28 | RESIGNED |
MRS MICHELE SANDRA PIETSCH | Apr 1974 | British | Director | 2009-09-08 UNTIL 2013-12-05 | RESIGNED |
MR RORY CHRISTOPHER PASSMORE | Sep 1971 | British | Director | 2022-04-14 UNTIL 2022-10-01 | RESIGNED |
GARY ROBERT PARROTT | Oct 1961 | British | Director | 2007-08-01 UNTIL 2008-09-05 | RESIGNED |
FLORINELA ALINA OLARIU | Apr 1982 | British | Director | 2015-08-19 UNTIL 2016-05-31 | RESIGNED |
MS KAREN ANNE MILLER | Mar 1967 | British | Director | 2010-04-06 UNTIL 2018-01-08 | RESIGNED |
SARAH LOUISE MARSTON | Oct 1974 | British | Director | 2013-12-05 UNTIL 2016-04-29 | RESIGNED |
JONATHAN SIMPSON DENT | Nov 1966 | British | Director | 2006-01-03 UNTIL 2007-02-01 | RESIGNED |
MARTYN JOHN WHALEY | Jan 1956 | Secretary | 2005-10-31 UNTIL 2005-11-18 | RESIGNED | |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Secretary | 2008-02-28 UNTIL 2016-09-07 | RESIGNED |
MS CATHERINE VICKERY | Secretary | 2016-04-26 UNTIL 2018-11-30 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2005-10-31 UNTIL 2005-10-31 | RESIGNED | ||
MR JOHN JOSEPH BARRETT | Mar 1967 | English | Director | 2008-12-24 UNTIL 2009-04-29 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-10-31 UNTIL 2005-10-31 | RESIGNED | ||
MR PAUL EDWARD LESLIE HOLDOM | Oct 1958 | British | Director | 2008-05-06 UNTIL 2011-08-31 | RESIGNED |
MR JUSTIN CHRISTOPHER HELY | Sep 1978 | British | Director | 2016-09-07 UNTIL 2018-09-28 | RESIGNED |
EUGENE GERARD HAYES | Jan 1955 | Irish | Director | 2005-11-18 UNTIL 2005-12-30 | RESIGNED |
MR RICHARD HAROLD EVANS | Sep 1963 | British | Director | 2006-07-07 UNTIL 2009-09-08 | RESIGNED |
MR PIYUSH DHIR | Apr 1981 | Indian | Director | 2020-02-11 UNTIL 2020-10-02 | RESIGNED |
MR STEPHEN JOHN COLLIER | May 1957 | British | Director | 2005-11-18 UNTIL 2007-08-01 | RESIGNED |
MR JAMES CLARK | Oct 1980 | British | Director | 2018-11-09 UNTIL 2020-02-11 | RESIGNED |
MR NICHOLAS JOHN BIRD | Oct 1968 | British | Director | 2017-05-19 UNTIL 2020-02-11 | RESIGNED |
MS CATHERINE MARY JANE VICKERY | Jun 1975 | British | Director | 2016-04-26 UNTIL 2016-09-07 | RESIGNED |
MR JAMES RODERICK BARR | Feb 1969 | British | Director | 2016-09-07 UNTIL 2018-02-02 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2010-11-30 UNTIL 2012-07-31 | RESIGNED |
MR DAVID LAING | Jun 1969 | British | Director | 2009-07-06 UNTIL 2009-11-30 | RESIGNED |
MRS KARYN MACKENZIE | Sep 1966 | British | Director | 2012-08-01 UNTIL 2016-02-26 | RESIGNED |
WILLIAM EDWARD KING | Apr 1950 | Us Citizen | Director | 2005-10-31 UNTIL 2005-12-11 | RESIGNED |
KEITH MALKINSON | May 1961 | Irish | Director | 2005-12-11 UNTIL 2006-07-11 | RESIGNED |
MS ELAINE YOUNG | Sep 1965 | British | Director | 2012-01-10 UNTIL 2012-08-01 | RESIGNED |
GARETH WU | Nov 1982 | British | Director | 2017-02-07 UNTIL 2017-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
General Healthcare Holdings (3) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Med-Tel Uk Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MERIDEN_HOSPITAL_ADVANCED - Accounts | 2023-09-28 | 31-12-2022 | £196,170 Cash £948,034 equity |
MERIDEN_HOSPITAL_ADVANCED - Accounts | 2022-09-30 | 31-12-2021 | £267,855 Cash £745,792 equity |
MERIDEN_HOSPITAL_ADVANCED - Accounts | 2022-03-24 | 31-12-2020 | £185,994 Cash £516,472 equity |