Company NameMedical Imaging (Essex) Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number02938586
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(14 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(20 years, 9 months after company formation)
Appointment Duration9 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameDr Aristophanes Christodoulou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleChief Executive
Correspondence Address6 Green Meadow
Little Heath
Hertfordshire
EN6 1LL
Secretary NameAndreas Christodoulou
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Oakdene Park
Finchley
London
N3 1EU
Director NameMr Daniel L Nadis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1994(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 June 1995)
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Temple Grove
London
NW11 7UA
Director NameRobert W Maxwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1997)
RolePresident Chief Operating Offi
Correspondence Address58 Briar Hill Road Farmington
Connecticut 06032
Usa
Foreign
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 1997(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 April 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandwell House
16 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Director NameMalcolm George Briggs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 1998)
RoleCompany Director
Correspondence Address1 Westminster House
Hallam Close
Watford
Hertfordshire
WD1 1AW
Director NameSavvas Christodoulou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 11 February 1998)
RoleFinancial Manager
Correspondence Address1 The Drive
Finchley
London
N3 1AD
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1999)
RoleAcquisitions And Development D
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed11 February 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(7 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(7 years, 12 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepriorygroup.com

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65.4k at £1Priory Investments Holdings LTD
51.00%
Ordinary A
62.8k at £1Priory Investments Holdings LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

7 April 1997Delivered on: 25 April 1997
Satisfied on: 24 February 1998
Persons entitled: Aristophanes Andrea Christodoulou

Classification: Charge
Secured details: £40,970 due or to become due from the company to the chargee together with any interest which may become due in accordance with the provisions of clause 2 of the charge.
Particulars: All book and other debts revenues and claims both present and future (including bank deposits and credit balances) owing or acquired by the company, full benefit of all rights and remedies relating thereto by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2017Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 128,230
(6 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 August 2015Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages)
10 August 2015Appointment of Mr David James Hall as a director on 1 April 2015 (2 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 128,230
(4 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 128,230
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 April 2011Memorandum and Articles of Association (6 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
14 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Professor Christopher Thompson on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
14 June 2010Director's details changed for Professor Christopher Thompson on 1 October 2009 (2 pages)
5 August 2009Appointment terminated director stephen bradshaw (1 page)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
9 July 2008Appointment terminated director swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Return made up to 14/06/07; full list of members (3 pages)
8 May 2007New director appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
20 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
8 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (11 pages)
16 June 2006Return made up to 14/06/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
22 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 14/06/05; full list of members (3 pages)
31 August 2004Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Nc inc already adjusted 17/12/02 (1 page)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002Director resigned (1 page)
16 July 2002Return made up to 14/06/02; full list of members (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
19 June 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
12 October 2001Director's particulars changed (1 page)
14 June 2001Return made up to 14/06/01; full list of members (3 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Full accounts made up to 31 December 2000 (7 pages)
11 January 2001New director appointed (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
14 June 2000Return made up to 14/06/00; full list of members (5 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (5 pages)
5 January 2000New director appointed (4 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (5 pages)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
24 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
1 July 1999Return made up to 14/06/99; full list of members (8 pages)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
5 August 1998Return made up to 14/06/98; full list of members (8 pages)
5 August 1998Secretary resigned (1 page)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 February 1998New director appointed (2 pages)
24 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Return made up to 14/06/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
23 June 1996Return made up to 14/06/96; no change of members (4 pages)
2 April 1996Director resigned;new director appointed (2 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 August 1995Ad 31/08/94--------- £ si 98@1 (2 pages)
14 August 1995Return made up to 14/06/95; full list of members (6 pages)
3 July 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1994Memorandum and Articles of Association (11 pages)
14 June 1994Incorporation (15 pages)