MED IMAGING HEALTHCARE LIMITED
PRESCOT MED IMAGING LIMITED MED. IMAGING (NORTH WEST) LIMITED

Hellopages » Merseyside » Knowsley » L34 9AB

Company number 03090317
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address MI HOUSE PENRHYN COURT, PENRHYN ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9AB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon William Pritchard as a director on 11 November 2016; Registration of charge 030903170005, created on 13 October 2016. The most likely internet sites of MED IMAGING HEALTHCARE LIMITED are www.medimaginghealthcare.co.uk, and www.med-imaging-healthcare.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty years and two months. Med Imaging Healthcare Limited is a Private Limited Company. The company registration number is 03090317. Med Imaging Healthcare Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Med Imaging Healthcare Limited is Mi House Penrhyn Court Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9ab. The company`s financial liabilities are £327.74k. It is £-18.52k against last year. The cash in hand is £42.89k. It is £41.95k against last year. And the total assets are £2985.41k, which is £402.18k against last year. DICKINSON, Timothy is a Secretary of the company. DICKINSON, Timothy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIGERTWOOD, Ian Wilson has been resigned. Director PRITCHARD, Simon William has been resigned. The company operates in "Hospital activities".


med imaging healthcare Key Finiance

LIABILITIES £327.74k
-6%
CASH £42.89k
+4477%
TOTAL ASSETS £2985.41k
+15%
All Financial Figures

Current Directors

Secretary
DICKINSON, Timothy
Appointed Date: 11 August 1995

Director
DICKINSON, Timothy
Appointed Date: 11 August 1995
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Director
LIGERTWOOD, Ian Wilson
Resigned: 08 June 2009
Appointed Date: 11 August 1995
79 years old

Director
PRITCHARD, Simon William
Resigned: 11 November 2016
Appointed Date: 01 April 1996
67 years old

Persons With Significant Control

Med Imaging Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MED IMAGING HEALTHCARE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Simon William Pritchard as a director on 11 November 2016
13 Oct 2016
Registration of charge 030903170005, created on 13 October 2016
15 Sep 2016
Confirmation statement made on 11 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
17 Sep 1996
Return made up to 11/08/96; full list of members
09 Sep 1996
New director appointed
17 Feb 1996
Accounting reference date notified as 31/12
16 Aug 1995
Secretary resigned
11 Aug 1995
Incorporation

MED IMAGING HEALTHCARE LIMITED Charges

13 October 2016
Charge code 0309 0317 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Foresight Regional Investment LP
Description: Contains fixed charge…
29 June 2015
Charge code 0309 0317 0004
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 December 2008
Debenture
Delivered: 13 December 2008
Status: Satisfied on 8 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 23 May 2015
Persons entitled: Barclays Bank PLC
Description: Unit d overbrook court knowsley business park liverpool.
10 May 2001
Debenture
Delivered: 22 May 2001
Status: Satisfied on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…