About

Registered Number: 06219932
Date of Incorporation: 19/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW,

 

First Health Imaging Ltd was registered on 19 April 2007 and has its registered office in Warrington, Cheshire, it's status is listed as "Active". The current directors of the business are listed as Baskett, Steven Michael, Caplan, Mark Paul, Dr, Green, Catherine Helen, Caplan, Sarah Ann, Holland, Neil James in the Companies House registry. We don't know the number of employees at First Health Imaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKETT, Steven Michael 01 February 2020 - 1
CAPLAN, Mark Paul, Dr 19 April 2007 - 1
GREEN, Catherine Helen 20 October 2008 - 1
CAPLAN, Sarah Ann 20 October 2008 20 July 2012 1
HOLLAND, Neil James 19 April 2007 01 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 12 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 19 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
225 - Change of Accounting Reference Date 28 December 2008
363a - Annual Return 13 June 2008
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.