Company NameBMI Imaging Clinic Limited
Company StatusActive
Company Number05706274
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NamesDmwsl 503 Limited and GHG Shelf Co 5 Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Anthony James Lopez
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMs Catherine Lopez
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Christopher John Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRegional Director
Country of ResidenceWales
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr James Alan Coultas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 November 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address180 Kennington Park Road
Kennington
London
SE11 4BT
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2007)
RoleCompany Director
Correspondence Address78 Hotham Road
Putney
London
SW15 1QP
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed24 October 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2008)
RoleFinance Director
Correspondence AddressWhite Gables
Bagshot Road Chobham
Woking
Surrey
GU24 8SJ
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Angela Louise Mulholland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 July 2009)
RoleRegional Finance Director
Correspondence Address26 Rack Close Road
Alton
Hampshire
GU34 1JJ
Director NameDr Fuad Faruque Hussain
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address36 Cannon Hill Lane
Merton Park
London
SW20 9ES
Director NameMrs Frances Campion-Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Close
Merrow
Guildford
Surrey
GU4 7DS
Director NameMr Leon Guy Jonathan Newth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2010)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Stringers Avenue
Jacob's Well
Guildford
Surrey
GU4 7NW
Director NameMr Rory Christopher Passmore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 2015)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Darren Scott Moody
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2014)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Christopher John Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2018)
RoleRegional Finance Director
Country of ResidenceWales
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Robert Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2016)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Justin Christopher Hely
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2018)
RoleDirector Of Capital Investment, Bmi Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Keith John Search
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Christopher John Sutton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Dominic James Bath
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(13 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitegeneralhealthcare.co.uk

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1General Healthcare Holdings (3) LTD
50.00%
Ordinary A
50 at £1Imaging Clinic LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,960,446
Cash£561,150
Current Liabilities£262,893

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

10 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
4 January 2021Registered office address changed from 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 4 January 2021 (1 page)
10 November 2020Termination of appointment of Dominic James Bath as a director on 9 November 2020 (1 page)
10 November 2020Appointment of Mr Christopher John Marshall as a director on 9 November 2020 (2 pages)
22 September 2020Change of details for Incorporated Health Limited as a person with significant control on 19 September 2017 (2 pages)
20 April 2020Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor Cannon Street London EC4M 6XH on 20 April 2020 (1 page)
25 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
5 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages)
18 December 2019Termination of appointment of Christopher John Sutton as a director on 17 December 2019 (1 page)
8 October 2019Appointment of Mr Henry Jonathan Davies as a director on 12 July 2019 (2 pages)
30 August 2019Termination of appointment of Keith John Search as a director on 28 June 2019 (1 page)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page)
25 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher John Marshall as a director on 20 December 2018 (1 page)
7 January 2019Appointment of Mr Keith John Search as a director on 14 December 2018 (2 pages)
7 January 2019Appointment of Mr Christopher John Sutton as a director on 20 December 2018 (2 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
23 November 2018Termination of appointment of Justin Christopher Hely as a director on 28 September 2018 (1 page)
6 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 April 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
6 October 2016Appointment of Mr Justin Christopher Hely as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Mr Justin Christopher Hely as a director on 29 September 2016 (2 pages)
5 October 2016Termination of appointment of Peter Robert Harris as a director on 29 September 2016 (1 page)
5 October 2016Termination of appointment of Peter Robert Harris as a director on 29 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 April 2016Appointment of Ms Catherine Lopez as a director on 17 November 2015 (2 pages)
1 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Appointment of Ms Catherine Lopez as a director on 17 November 2015 (2 pages)
1 April 2016Director's details changed for Dr Anthony James Lopez on 1 January 2016 (2 pages)
1 April 2016Director's details changed for Dr Anthony James Lopez on 1 January 2016 (2 pages)
1 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
16 February 2016Termination of appointment of Fuad Faruque Hussain as a director on 9 October 2015 (1 page)
16 February 2016Termination of appointment of Fuad Faruque Hussain as a director on 9 October 2015 (1 page)
1 February 2016Appointment of Peter Robert Harris as a director on 17 November 2015 (2 pages)
1 February 2016Appointment of Peter Robert Harris as a director on 17 November 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Termination of appointment of Rory Christopher Passmore as a director on 30 January 2015 (1 page)
26 June 2015Termination of appointment of Rory Christopher Passmore as a director on 30 January 2015 (1 page)
9 April 2015Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages)
9 April 2015Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page)
9 April 2015Termination of appointment of Darren Scott Moody as a director on 19 August 2014 (1 page)
9 April 2015Appointment of Mr Christopher John Marshall as a director on 19 August 2014 (2 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
10 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
27 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
9 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
21 April 2010Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Dr Fuad Faruque Hussain on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 February 2010Termination of appointment of Leon Newth as a director (1 page)
15 February 2010Termination of appointment of Leon Newth as a director (1 page)
14 February 2010Appointment of Mr Darren Scott Moody as a director (2 pages)
14 February 2010Termination of appointment of Frances Campion-Smith as a director (1 page)
14 February 2010Appointment of Mr Rory Christopher Passmore as a director (2 pages)
14 February 2010Appointment of Mr Leon Guy Jonathan Newth as a director (1 page)
14 February 2010Appointment of Mr Rory Christopher Passmore as a director (2 pages)
14 February 2010Appointment of Mr Darren Scott Moody as a director (2 pages)
14 February 2010Termination of appointment of Angela Mulholland as a director (1 page)
14 February 2010Termination of appointment of Frances Campion-Smith as a director (1 page)
14 February 2010Appointment of Mr Leon Guy Jonathan Newth as a director (1 page)
14 February 2010Termination of appointment of Angela Mulholland as a director (1 page)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 December 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Memorandum and Articles of Association (27 pages)
4 December 2008Memorandum and Articles of Association (27 pages)
24 November 2008Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page)
24 November 2008Notice of assignment of name or new name to shares (1 page)
24 November 2008Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page)
24 November 2008Notice of assignment of name or new name to shares (1 page)
13 November 2008Company name changed ghg shelf co 5 LIMITED\certificate issued on 18/11/08 (4 pages)
13 November 2008Company name changed ghg shelf co 5 LIMITED\certificate issued on 18/11/08 (4 pages)
11 November 2008Director appointed mrs frances campion-smith (1 page)
11 November 2008Director appointed mrs frances campion-smith (1 page)
11 November 2008Director's change of particulars / anthony lopez / 11/11/2008 (1 page)
11 November 2008Director's change of particulars / anthony lopez / 11/11/2008 (1 page)
10 November 2008Director appointed dr fuad faruque hussain (1 page)
10 November 2008Director appointed dr anthony james lopez (1 page)
10 November 2008Director appointed ms angela louise mulholland (1 page)
10 November 2008Director appointed ms angela louise mulholland (1 page)
10 November 2008Director appointed dr anthony james lopez (1 page)
10 November 2008Director appointed dr fuad faruque hussain (1 page)
7 November 2008Appointment terminated director phil wieland (1 page)
7 November 2008Appointment terminated director stephen collier (1 page)
7 November 2008Appointment terminated director stephen collier (1 page)
7 November 2008Appointment terminated director phil wieland (1 page)
19 August 2008Return made up to 13/02/08; full list of members (7 pages)
19 August 2008Return made up to 13/02/08; full list of members (7 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
14 June 2007Return made up to 13/02/07; full list of members (6 pages)
14 June 2007Return made up to 13/02/07; full list of members (6 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
7 November 2006New director appointed (5 pages)
7 November 2006New director appointed (5 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
1 November 2006Registered office changed on 01/11/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (5 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (5 pages)
1 November 2006Secretary resigned (1 page)
30 October 2006Company name changed dmwsl 503 LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed dmwsl 503 LIMITED\certificate issued on 30/10/06 (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
29 August 2006Registered office changed on 29/08/06 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 April 2006Registered office changed on 13/04/06 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
13 February 2006Incorporation (32 pages)
13 February 2006Incorporation (32 pages)