Company Information for CENTRAL BIRMINGHAM IMAGING LTD
No 4 Castle Court 2, Castlegate Way, Dudley, WEST MIDLANDS, DY1 4RH,
|
Company Registration Number
07376656
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CENTRAL BIRMINGHAM IMAGING LTD | ||
Legal Registered Office | ||
No 4 Castle Court 2 Castlegate Way Dudley WEST MIDLANDS DY1 4RH Other companies in B1 | ||
Previous Names | ||
|
Company Number | 07376656 | |
---|---|---|
Company ID Number | 07376656 | |
Date formed | 2010-09-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-08-31 | |
Account next due | 31/05/2023 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-16 04:23:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRAL BIRMINGHAM IMAGING SOLUTIONS LTD | NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH | Active | Company formed on the 2016-08-08 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LAURENCE JOSEPH JAMES |
||
STEVEN LAURENCE JOSEPH JAMES |
||
IAN JAMES MCCAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER WINGATE |
Company Secretary | ||
JUDITH EVANS |
Director | ||
NICHOLAS SIMON EVANS |
Director | ||
JOHN PETER WINGATE |
Director | ||
VERITY ANNE WINGATE |
Director | ||
STEVEN LAURENCE JOSEPH JAMES |
Director | ||
IAN JAMES MCCAFFERTY |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNIEM INVESTMENTS LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
CENTRAL BIRMINGHAM IMAGING SOLUTIONS LTD | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
BIRMINGHAM RADIOLOGY SOLUTIONS LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off | |
EMANNIE LIMITED | Director | 2016-03-18 | CURRENT | 2016-02-29 | Active | |
BSIR SERVICES LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
CENTRAL BIRMINGHAM IMAGING SOLUTIONS LTD | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
BIRMINGHAM RADIOLOGY SOLUTIONS LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active - Proposal to Strike off | |
IJM RADIOLOGY CLINIC LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
BRITISH SOCIETY OF UROGENITAL RADIOLOGY | Director | 2013-11-20 | CURRENT | 2012-06-27 | Active | |
BIRMINGHAM BOWEL CLINIC LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
I.J.M. ASSOCIATES LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Dissolved 2017-08-25 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Wallace House Birmingham Road Walsall WS1 2LT England | |
PSC05 | Change of details for Central Birmingham Imaging Solutions Ltd as a person with significant control on 2018-07-01 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 9-11 Vittoria Street Birmingham B1 3nd | |
TM02 | Termination of appointment of John Peter Wingate on 2018-02-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERITY WINGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WINGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS | |
AP03 | Appointment of Dr Steven Laurence Joseph James as company secretary on 2018-02-02 | |
AP01 | DIRECTOR APPOINTED DR STEVEN LAURENCE JOSEPH JAMES | |
AP01 | DIRECTOR APPOINTED DR IAN JAMES MCCAFFERTY | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/08/18 | |
PSC07 | CESSATION OF NICHOLAS SIMON EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Central Birmingham Imaging Solutions Ltd as a person with significant control on 2018-02-02 | |
RES01 | ADOPT ARTICLES 09/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCAFFERTY | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Laurence Joseph James on 2016-04-20 | |
AP01 | DIRECTOR APPOINTED MR STEVEN LAURENCE JOSEPH JAMES | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES MCCAFFERTY | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 FULL LIST | |
AR01 | 12/03/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 FULL LIST | |
AR01 | 13/05/14 FULL LIST | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 FULL LIST | |
SH01 | 20/02/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED DR JUDITH EVANS | |
AP01 | DIRECTOR APPOINTED DR VERITY ANNE WINGATE | |
AR01 | 15/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 113 UNION STREET OLDHAM LANCS OL1 1RU | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS SIMON EVANS | |
AP01 | DIRECTOR APPOINTED DR JOHN PETER WINGATE | |
AP03 | SECRETARY APPOINTED DR JOHN PETER WINGATE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 113 UNION STREET OLDHAM OLDHAM LANCASHIRE OL1 1RU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
RES15 | CHANGE OF NAME 17/09/2010 | |
CERTNM | COMPANY NAME CHANGED AIMERRY LTD CERTIFICATE ISSUED ON 01/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.93 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL BIRMINGHAM IMAGING LTD
The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as CENTRAL BIRMINGHAM IMAGING LTD are:
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. |