Company NameEverlight Radiology Limited
DirectorsTimothy James Carr and Alexander Van Der Laan
Company StatusActive
Company Number11070491
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Timothy James Carr
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2018(1 year after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6, West 350 Euston Road
London
NW1 3AX
Director NameMr Alexander Van Der Laan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2018(1 year after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6, West 350 Euston Road
London
NW1 3AX
Secretary NameMr Timothy Carr
StatusCurrent
Appointed10 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressLevel 6, West 350 Euston Road
London
NW1 3AX
Director NameMr Thomas Gibson Anning
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Joseph Wong
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressLevel 6, West 350 Euston Road
London
NW1 3AX
Director NameMr Ryan Shelswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, West 350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 6, West
350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

25 November 2021Delivered on: 9 December 2021
Persons entitled: Global Loan Agency Services Australia Nominees Pty LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
9 November 2023Full accounts made up to 31 March 2023 (30 pages)
29 June 2023Termination of appointment of Alexander Van Der Laan as a director on 30 April 2023 (1 page)
29 June 2023Appointment of Mr Robin Dafydd Anderson as a director on 30 April 2023 (2 pages)
22 May 2023Director's details changed for Mr Timothy James Carr on 1 May 2023 (2 pages)
22 May 2023Secretary's details changed for Mr Timothy Carr on 1 May 2023 (1 page)
10 May 2023Full accounts made up to 31 March 2022 (27 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
9 December 2021Registration of charge 110704910001, created on 25 November 2021 (48 pages)
24 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
22 November 2021Notification of Everlight Radiology Uk Holdings Limited as a person with significant control on 31 October 2021 (2 pages)
22 November 2021Cessation of Teleradiology International (Uk) Limited as a person with significant control on 31 October 2021 (1 page)
11 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,000,000
(3 pages)
29 September 2021Termination of appointment of Ryan Shelswell as a director on 31 August 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Joseph Wong as a director on 15 May 2020 (1 page)
18 May 2020Appointment of Mr Ryan Shelswell as a director on 15 May 2020 (2 pages)
4 February 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
28 January 2020Notification of Teleradiology International (Uk) Limited as a person with significant control on 17 November 2017 (2 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
16 January 2020Appointment of Mr Timothy Carr as a secretary on 10 January 2020 (2 pages)
7 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 January 2020Cessation of Joseph Wong as a person with significant control on 17 November 2017 (1 page)
7 January 2020Cessation of Thomas Gibson Anning as a person with significant control on 7 August 2019 (1 page)
7 January 2020Notification of a person with significant control statement (2 pages)
23 December 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Joseph Wong on 27 November 2018 (2 pages)
23 November 2018Termination of appointment of Thomas Gibson Anning as a director on 23 November 2018 (1 page)
23 November 2018Appointment of Mr Timothy James Carr as a director on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Alexander Van Der Laan as a director on 23 November 2018 (2 pages)
22 November 2018Registered office address changed from 25 Farringdon Street London EC4A 4AB England to Level 6, West 350 Euston Road London NW1 3AX on 22 November 2018 (1 page)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)