About

Registered Number: 07729331
Date of Incorporation: 04/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL,

 

Yorkshire Upright Mri Centre Ltd was registered on 04 August 2011 and has its registered office in High Wycombe, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Yorkshire Upright Mri Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERER, Robin Alistair 04 August 2011 30 August 2014 1
WILLIAMS, Hugh Vivian 29 March 2016 27 June 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
RESOLUTIONS - N/A 07 August 2020
AA - Annual Accounts 06 August 2020
PARENT_ACC - N/A 06 August 2020
GUARANTEE2 - N/A 06 August 2020
AP01 - Appointment of director 17 April 2020
CS01 - N/A 12 August 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 27 February 2019
AD01 - Change of registered office address 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AA01 - Change of accounting reference date 26 February 2019
AA - Annual Accounts 27 December 2018
MR04 - N/A 06 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 05 August 2016
AP03 - Appointment of secretary 03 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 03 February 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 20 April 2013
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
NEWINC - New incorporation documents 04 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2012 Fully Satisfied

N/A

Debenture 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.