Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CMC Imaging Services Limited
CMC Imaging Services Limited is an active company incorporated on 15 January 1998 with the registered office located in Solihull, West Midlands. CMC Imaging Services Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
24 years ago
Company No
03492885
Private limited company
Age
27 years
Incorporated
15 January 1998
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 January 2025
(7 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about CMC Imaging Services Limited
Contact
Address
1357 Warwick Road
Knowle
Solihull
B93 9LW
England
Address changed on
19 Feb 2025
(6 months ago)
Previous address was
70 Priory Road Kenilworth Warwickshire CV8 1LQ
Companies in B93 9LW
Telephone
01564 732150
Email
Available in Endole App
Website
Cmcimaging.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David James Beale
Director • Secretary • Consultant Radiologist • British • Lives in UK • Born in Jul 1956
Lodders Nominees Limited
Director • British
Mr David James Beale
PSC • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mobile Osteoporosis Services Limited
David James Beale is a mutual person.
Active
Warwickshire Imaging Services Limited
David James Beale is a mutual person.
Active
John Keen (Tring Transport) Limited
Lodders Nominees Limited is a mutual person.
Active
Lower End Garage Limited
Lodders Nominees Limited is a mutual person.
Active
Tring Homes Limited
Lodders Nominees Limited is a mutual person.
Active
Hidden Lake Limited
Lodders Nominees Limited is a mutual person.
Active
Arden Forest Developments Limited
Lodders Nominees Limited is a mutual person.
Active
Investhom Limited
Lodders Nominees Limited is a mutual person.
Active
See All Mutual Companies
Brands
Heath Lodge Clinic
Heath Lodge Clinic is a private clinic that provides diagnostic imaging services, including MRI, X-Ray, Ultrasound, and DEXA scanning..
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.02M
Decreased by £533.54K (-34%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 1 (+3%)
Total Assets
£12.48M
Increased by £4.91M (+65%)
Total Liabilities
-£7.64M
Increased by £4.74M (+164%)
Net Assets
£4.84M
Increased by £171.84K (+4%)
Debt Ratio (%)
61%
Increased by 22.93% (+60%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Accounting Period Shortened
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 18 Jul 2023
Charge Satisfied
2 Years 1 Month Ago on 18 Jul 2023
New Charge Registered
2 Years 2 Months Ago on 5 Jul 2023
Get Alerts
Get Credit Report
Discover CMC Imaging Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 January 2025 with no updates
Submitted on 18 Mar 2025
Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to 1357 Warwick Road Knowle Solihull B93 9LW on 19 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Jan 2025
Current accounting period shortened from 31 January 2024 to 30 April 2023
Submitted on 29 Oct 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 31 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Registration of charge 034928850004, created on 5 July 2023
Submitted on 18 Jul 2023
Satisfaction of charge 1 in full
Submitted on 18 Jul 2023
Satisfaction of charge 2 in full
Submitted on 18 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs