Company NameThe Thornbury Radiosurgery Centre Limited
DirectorsStefan Augustus Doroszkowski and Ganesh Shetty
Company StatusActive
Company Number06492838
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Stefan Augustus Doroszkowski
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMr Ganesh Shetty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMrs Lynne Lorraine Brooks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address15 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Alban St John Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
Lewes Road
East Grinstead
West Sussex
RH19 3SU
Director NameMs Charlotte Jane Lilian Espie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Longworth Avenue
Chesterton
Cambridge
Cambridgeshire
CB4 1GU
Director NameMr Richard Harold Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Yard Farm
Towers Road
Poynton
Cheshire
SK12 1DE
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 10 March 2020)
RoleFinancer
Country of ResidenceEngland
Correspondence Address3rd Floor Cumberland House 15 - 17 Cumberland Plac
Southampton
Hampshire
SO15 2BG
Director NamePeter Ian Rigby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2009)
RoleExecutive Decision
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House 22 The Crescent
Solihull
Warwickshire
B91 1JR
Director NameMr Damian Thorp
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roshaw
Grimsargh
Preston
Lancashire
PR2 5RH
Director NameKathleen Craig
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address312 Fulwood Road
Sheffield
South Yorkshire
S10 3BR
Director NameMrs Angela Louise Mulholland
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 July 2012)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressMelita House, 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Paul George McIntyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressMelita House, 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMs Dawn Garner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Cumberland House 15 - 17 Cumberland Plac
Southampton
Hampshire
SO15 2BG
Director NameMr Marcus John Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2017)
RoleRegional Director Healthcare
Country of ResidenceEngland
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMrs Elizabeth Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2017)
RoleDirector, Clinical Services
Country of ResidenceEngland
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Richard Harold Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Stefan Andrejczuk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House, 124 Bridge Road
Chertsey
Surrey
KT16 8LA

Contact

Websitewww.thornburygammaknife.co.uk/
Email address[email protected]
Telephone0114 2661133
Telephone regionSheffield

Location

Registered Address42-43 Queen Square
London
WC1N 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,641,931
Gross Profit£1,677,175
Net Worth£1,192,220
Cash£196,751
Current Liabilities£644,008

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

8 July 2020Delivered on: 14 July 2020
Persons entitled: De Lage Landen Leasing Limited

Classification: A registered charge
Outstanding
18 April 2008Delivered on: 28 April 2008
Persons entitled: Summit Asset Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the funder (or a receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property the insurances and the insurance proceeds all plant and machinery all rights title and interest under the elekta umbrella agreement see image for full details.
Outstanding

Filing History

15 August 2023Change of details for Medical Equipment Solutions Limited as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mr Stefan Augustus Doroszkowski on 15 August 2023 (2 pages)
3 August 2023Full accounts made up to 31 December 2022 (25 pages)
8 March 2023Director's details changed for Mr Stefan Augustus Doroszkowski on 1 March 2023 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 January 2023Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to Office 16, 44 Russell Square London WC1B 4JP on 17 January 2023 (1 page)
1 August 2022Full accounts made up to 31 December 2021 (25 pages)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (23 pages)
26 July 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 March 2020 (20 pages)
15 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
14 July 2020Registration of charge 064928380002, created on 8 July 2020 (11 pages)
7 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2020Satisfaction of charge 1 in full (1 page)
10 March 2020Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 10 March 2020 (1 page)
10 March 2020Notification of Medical Equipment Solutions Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Simon James Knevett Barratt as a secretary on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Neil Anthony Roberts as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Lynne Lorraine Brooks as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Dawn Garner as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Stefan Doroszkowski as a director on 10 March 2020 (2 pages)
10 March 2020Cessation of Lynne Lorraine Brooks as a person with significant control on 10 March 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
18 July 2019Full accounts made up to 31 March 2019 (17 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 December 2018Notification of Lynne Lorraine Brooks as a person with significant control on 1 October 2018 (2 pages)
6 December 2018Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 October 2018 (1 page)
9 July 2018Full accounts made up to 31 March 2018 (18 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
5 February 2018Notification of Christopher Neil Hunter Gordon as a person with significant control on 30 June 2017 (2 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (16 pages)
10 August 2017Full accounts made up to 31 March 2017 (16 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 June 2017Termination of appointment of Elizabeth Sharp as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Elizabeth Sharp as a director on 22 June 2017 (1 page)
12 June 2017Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page)
4 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 January 2017Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017 (2 pages)
27 January 2017Termination of appointment of Marcus Taylor as a director on 19 January 2017 (1 page)
27 January 2017Appointment of Mr Stefan Andrejczuk as a director on 19 January 2017 (2 pages)
27 January 2017Termination of appointment of Marcus Taylor as a director on 19 January 2017 (1 page)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900
(8 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900
(8 pages)
16 November 2015Termination of appointment of Richard Harold Evans as a director on 31 October 2015 (1 page)
16 November 2015Termination of appointment of Richard Harold Evans as a director on 31 October 2015 (1 page)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 900
(9 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 900
(9 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 900
(9 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
5 August 2014Full accounts made up to 31 March 2014 (18 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 900
(9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 900
(9 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 900
(9 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 July 2013Full accounts made up to 31 March 2013 (18 pages)
10 July 2013Full accounts made up to 31 March 2013 (18 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
30 July 2012Appointment of Mr Richard Harold Evans as a director (2 pages)
30 July 2012Appointment of Mr Marcus Taylor as a director (2 pages)
30 July 2012Appointment of Mrs Elizabeth Sharp as a director (2 pages)
30 July 2012Termination of appointment of Paul Mcintyre as a director (1 page)
30 July 2012Appointment of Mr Marcus Taylor as a director (2 pages)
30 July 2012Appointment of Mr Richard Harold Evans as a director (2 pages)
30 July 2012Termination of appointment of Angela Mulholland as a director (1 page)
30 July 2012Termination of appointment of Angela Mulholland as a director (1 page)
30 July 2012Termination of appointment of Paul Mcintyre as a director (1 page)
30 July 2012Appointment of Mrs Elizabeth Sharp as a director (2 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
20 July 2011Full accounts made up to 31 March 2011 (15 pages)
22 June 2011Appointment of Mr Paul Mcintyre as a director (2 pages)
22 June 2011Termination of appointment of Charlotte Espie as a director (1 page)
22 June 2011Termination of appointment of Kathleen Craig as a director (1 page)
22 June 2011Termination of appointment of Kathleen Craig as a director (1 page)
22 June 2011Appointment of Mr Paul Mcintyre as a director (2 pages)
22 June 2011Termination of appointment of Charlotte Espie as a director (1 page)
19 April 2011Appointment of Miss Dawn Garner as a director (2 pages)
19 April 2011Appointment of Miss Dawn Garner as a director (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
22 September 2010Termination of appointment of Alban Brown as a director (1 page)
22 September 2010Termination of appointment of Alban Brown as a director (1 page)
20 July 2010Full accounts made up to 31 March 2010 (15 pages)
20 July 2010Full accounts made up to 31 March 2010 (15 pages)
28 June 2010Appointment of Mrs Angela Louise Mulholland as a director (2 pages)
28 June 2010Termination of appointment of Damian Thorp as a director (1 page)
28 June 2010Appointment of Mrs Angela Louise Mulholland as a director (2 pages)
28 June 2010Termination of appointment of Damian Thorp as a director (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Damian Thorp as a director (1 page)
4 February 2010Termination of appointment of Damian Thorp as a director (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Ms Charlotte Jane Lilian Espie on 4 February 2010 (2 pages)
14 January 2010Appointment of Kathleen Craig as a director (3 pages)
14 January 2010Appointment of Kathleen Craig as a director (3 pages)
18 December 2009Termination of appointment of Peter Rigby as a director (1 page)
18 December 2009Termination of appointment of Peter Rigby as a director (1 page)
21 October 2009Appointment of Mr Damian Thorp as a director (2 pages)
21 October 2009Appointment of Mr Damian Thorp as a director (2 pages)
7 September 2009Appointment terminated director richard evans (1 page)
7 September 2009Appointment terminated director richard evans (1 page)
8 July 2009Full accounts made up to 31 March 2009 (16 pages)
8 July 2009Full accounts made up to 31 March 2009 (16 pages)
23 February 2009Director appointed peter ian rigby (2 pages)
23 February 2009Director appointed peter ian rigby (2 pages)
17 February 2009Appointment terminated director damian thorp (1 page)
17 February 2009Appointment terminated director damian thorp (1 page)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
6 February 2009Director's change of particulars / neil roberts / 01/11/2008 (1 page)
6 February 2009Director's change of particulars / neil roberts / 01/11/2008 (1 page)
3 June 2008Director appointed damian thorp (2 pages)
3 June 2008Director appointed richard harold evans (2 pages)
3 June 2008Director appointed charlotte jane lilian espie (2 pages)
3 June 2008Director appointed damian thorp (2 pages)
3 June 2008Director appointed charlotte jane lilian espie (2 pages)
3 June 2008Director appointed richard harold evans (2 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 April 2008Director appointed neil anthony roberts (3 pages)
25 April 2008Director appointed alban st john brown (2 pages)
25 April 2008Director appointed alban st john brown (2 pages)
25 April 2008Director appointed neil anthony roberts (3 pages)
24 April 2008Resolutions
  • RES13 ‐ Convert shares 18/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2008Resolutions
  • RES13 ‐ Convert shares 18/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2008Ad 18/04/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
18 April 2008Ad 18/04/08\gbp si 899@1=899\gbp ic 1/900\ (2 pages)
20 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
20 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
4 February 2008Incorporation (18 pages)
4 February 2008Incorporation (18 pages)