Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENTWOOD DIAGNOSTIC CENTRE LIMITED
Company Information for

BRENTWOOD DIAGNOSTIC CENTRE LIMITED

TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
05112431
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Brentwood Diagnostic Centre Ltd
BRENTWOOD DIAGNOSTIC CENTRE LIMITED was founded on 2004-04-26 and had its registered office in Tavistock Square. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
BRENTWOOD DIAGNOSTIC CENTRE LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in WC1H
 
Previous Names
ACRE 861 LIMITED20/05/2004
Filing Information
Company Number 05112431
Date formed 2004-04-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-24
Type of accounts DORMANT
Last Datalog update: 2015-06-01 21:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTWOOD DIAGNOSTIC CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRENTWOOD DIAGNOSTIC CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SENTHILNATHAN KANDIAH
Director 2004-05-18
KAREN ANNE MILLER
Director 2012-07-31
PAUL SIMON THOMPSON
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA JUNE POPE
Company Secretary 2008-06-16 2012-12-31
ANDREW ANDREOU
Director 2008-06-16 2012-07-31
DAVID LAING
Director 2010-03-01 2010-11-30
IAN THORLEY
Director 2008-06-16 2010-01-19
SENTHILNATHAN KANDIAH
Company Secretary 2004-05-18 2008-06-16
PETER GERARD BARKER
Director 2004-05-18 2008-06-16
ROBERT LLEWELLYN HARRIS
Director 2007-03-26 2008-06-16
SELVAVINAYAGAM VIRESWER
Director 2005-04-02 2008-06-16
FISHER SECRETARIES LIMITED
Company Secretary 2004-04-26 2004-05-18
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2004-04-26 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENTHILNATHAN KANDIAH 3T LEASING LIMITED Director 2015-03-31 CURRENT 2010-03-22 Active
SENTHILNATHAN KANDIAH LYCA LEASING HOLDING LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
SENTHILNATHAN KANDIAH ALWYNE & COMPANY LIMITED Director 2006-01-01 CURRENT 2005-05-27 Dissolved 2017-03-23
SENTHILNATHAN KANDIAH MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2017-03-06
SENTHILNATHAN KANDIAH SSS LEASING LIMITED Director 2004-12-11 CURRENT 2004-07-09 Dissolved 2016-04-12
SENTHILNATHAN KANDIAH INSIGHT MEDICAL VENTURES LIMITED Director 2004-08-09 CURRENT 2004-06-17 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2003-02-26 CURRENT 2003-01-02 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2002-09-03 CURRENT 2002-09-03 Dissolved 2016-06-30
SENTHILNATHAN KANDIAH MEDICAL EQUIPMENT LEASING LIMITED Director 2002-06-11 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED Director 2012-08-01 CURRENT 1990-07-04 Dissolved 2016-01-12
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2012-07-31 CURRENT 2002-09-03 Dissolved 2016-06-30
KAREN ANNE MILLER SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
KAREN ANNE MILLER ALLIED DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2007-03-12 Dissolved 2016-08-16
KAREN ANNE MILLER UME HOLDINGS LIMITED Director 2012-07-31 CURRENT 1994-03-17 Dissolved 2016-08-16
KAREN ANNE MILLER WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2005-04-12 Dissolved 2017-03-06
KAREN ANNE MILLER INSIGHT MEDICAL LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-10-04
KAREN ANNE MILLER MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2010-12-01 CURRENT 2005-05-03 Dissolved 2016-06-30
KAREN ANNE MILLER INSIGHT MEDICAL VENTURES LIMITED Director 2010-12-01 CURRENT 2004-06-17 Dissolved 2016-06-30
KAREN ANNE MILLER MEDICAL EQUIPMENT LEASING LIMITED Director 2010-12-01 CURRENT 2002-06-11 Dissolved 2016-06-30
KAREN ANNE MILLER SSS LEASING LIMITED Director 2010-12-01 CURRENT 2004-07-09 Dissolved 2016-04-12
KAREN ANNE MILLER ALWYNE & COMPANY LIMITED Director 2010-12-01 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON NATURE TRAILS LIMITED Director 2018-02-28 CURRENT 2005-09-08 Active - Proposal to Strike off
PAUL SIMON THOMPSON CHILDBASE PARTNERSHIP LIMITED Director 2018-02-15 CURRENT 1989-08-31 Active
PAUL SIMON THOMPSON SILVER BIDCO LIMITED Director 2016-01-26 CURRENT 2014-11-20 Dissolved 2016-11-22
PAUL SIMON THOMPSON MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED Director 2012-07-31 CURRENT 2005-05-03 Dissolved 2016-06-30
PAUL SIMON THOMPSON INSIGHT MEDICAL VENTURES LIMITED Director 2012-07-31 CURRENT 2004-06-17 Dissolved 2016-06-30
PAUL SIMON THOMPSON MEDICAL DIAGNOSTIC & IMAGING LIMITED Director 2012-07-31 CURRENT 2002-09-03 Dissolved 2016-06-30
PAUL SIMON THOMPSON MEDICAL EQUIPMENT LEASING LIMITED Director 2012-07-31 CURRENT 2002-06-11 Dissolved 2016-06-30
PAUL SIMON THOMPSON SEVENOAKS DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2003-01-02 Dissolved 2016-06-30
PAUL SIMON THOMPSON SSS LEASING LIMITED Director 2012-07-31 CURRENT 2004-07-09 Dissolved 2016-04-12
PAUL SIMON THOMPSON ALWYNE & COMPANY LIMITED Director 2012-07-31 CURRENT 2005-05-27 Dissolved 2017-03-23
PAUL SIMON THOMPSON WEYBRIDGE DIAGNOSTIC CENTRE LIMITED Director 2012-07-31 CURRENT 2005-04-12 Dissolved 2017-03-06
PAUL SIMON THOMPSON ALCHEMY CF LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-04AUDAUDITOR'S RESIGNATION
2014-02-28DS01APPLICATION FOR STRIKING-OFF
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26LATEST SOC26/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-26AR0126/04/13 FULL LIST
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY GLORIA POPE
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2012-09-12AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2012-05-02AR0126/04/12 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0126/04/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAING
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-18AR0126/04/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED DAVID LAING
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORLEY
2010-02-02GAZ1FIRST GAZETTE
2009-05-06363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-15AUDAUDITOR'S RESIGNATION
2008-12-01225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-07288aSECRETARY APPOINTED GLORIA POPE
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-24288aDIRECTOR APPOINTED IAN THORLEY
2008-06-24288aDIRECTOR APPOINTED ANDREW ANDREOU
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY SENTHILNATHAN KANDIAH
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SELVAVINAYAGAM VIRESWER
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PETER BARKER
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10288aNEW DIRECTOR APPOINTED
2007-05-03363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-18363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288bSECRETARY RESIGNED
2004-10-13225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-07-28288cSECRETARY'S PARTICULARS CHANGED
2004-05-20CERTNMCOMPANY NAME CHANGED ACRE 861 LIMITED CERTIFICATE ISSUED ON 20/05/04
2004-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BRENTWOOD DIAGNOSTIC CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against BRENTWOOD DIAGNOSTIC CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-02 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-22 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BRENTWOOD DIAGNOSTIC CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTWOOD DIAGNOSTIC CENTRE LIMITED
Trademarks
We have not found any records of BRENTWOOD DIAGNOSTIC CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTWOOD DIAGNOSTIC CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRENTWOOD DIAGNOSTIC CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BRENTWOOD DIAGNOSTIC CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRENTWOOD DIAGNOSTIC CENTRE LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENTWOOD DIAGNOSTIC CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENTWOOD DIAGNOSTIC CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.