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
Bmi Imaging Clinic Limited
Bmi Imaging Clinic Limited is an active company incorporated on 13 February 2006 with the registered office located in London, City of London. Bmi Imaging Clinic Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05706274
Private limited company
Age
19 years
Incorporated
13 February 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Bmi Imaging Clinic Limited
Contact
Update Details
Address
1st Floor 30 Cannon Street
London
EC4M 6XH
England
Same address for the past
4 years
Companies in EC4M 6XH
Telephone
Unreported
Email
Unreported
Website
Theimagingclinic.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Christopher John Marshall
Director • Regional Director • British • Lives in Wales • Born in Mar 1972
Ms Catherine Lopez
Director • British • Lives in England • Born in Sep 1966
Gareth Andrew Morris
Director • Interim Regional Director • British • Lives in UK • Born in Mar 1976
Dr Anthony James Lopez
Director • Doctor • British • Lives in England • Born in Jul 1964
Mr James Alan Coultas
Director • Chartered Accountant • British • Lives in England • Born in Aug 1983
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
Mount Alvernia Pet CT Limited
Dr Anthony James Lopez, Christopher John Marshall, and 2 more are mutual people.
Active
The Imaging Clinic Limited
Ms Catherine Lopez and Dr Anthony James Lopez are mutual people.
Active
Meriden Hospital Advanced Imaging Centre Ltd
Christopher John Marshall and Gareth Andrew Morris are mutual people.
Active
Circle Hospital (Reading) Limited
Christopher John Marshall and Gareth Andrew Morris are mutual people.
Active
Circle Rehabilitation Services Limited
Gareth Andrew Morris is a mutual person.
Active
Beth Morris Workshops Ltd
Gareth Andrew Morris is a mutual person.
Active
Incorporated Health Limited
Dr Anthony James Lopez is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.97M
Increased by £1.35M (+217%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£4.98M
Increased by £1.16M (+30%)
Total Liabilities
-£253K
Decreased by £169K (-40%)
Net Assets
£4.73M
Increased by £1.32M (+39%)
Debt Ratio (%)
5%
Decreased by 5.95% (-54%)
See 10 Year Full Financials
Latest Activity
Mr Gareth Andrew Morris Appointed
5 Months Ago on 12 May 2025
Christopher John Marshall Resigned
6 Months Ago on 18 Apr 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 15 Nov 2022
Confirmation Submitted
3 Years Ago on 14 Feb 2022
General Healthcare Holdings (3) Limited (PSC) Details Changed
6 Years Ago on 31 May 2019
Get Alerts
Get Credit Report
Discover Bmi Imaging Clinic 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
Appointment of Mr Gareth Andrew Morris as a director on 12 May 2025
Submitted on 18 Jun 2025
Termination of appointment of Christopher John Marshall as a director on 18 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019
Submitted on 20 Jun 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 13 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 15 Nov 2022
Confirmation statement made on 13 February 2022 with no updates
Submitted on 14 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs