ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medical Imaging Partnership Limited

Medical Imaging Partnership Limited is an active company incorporated on 2 October 2008 with the registered office located in Crawley, West Sussex. Medical Imaging Partnership Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06713311
Private limited company
Age
17 years
Incorporated 2 October 2008
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1st Floor, Unit 5, The Enterprise Centre
Kelvin Lane
Crawley
RH10 9PE
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England
Telephone
01293534043
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in Wales • Born in Feb 1962
Director • Finance Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in May 1982
Director • British • Lives in England • Born in Feb 1969
Imaging Holdings Company Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3T Leasing Limited
Paul Oliver Randell, Charlie McLean, and 1 more are mutual people.
Active
Prime Health Diagnostics Ltd
Paul Oliver Randell, Charlie McLean, and 1 more are mutual people.
Active
Imaging Holdings Company Limited
Paul Oliver Randell, Charlie McLean, and 1 more are mutual people.
Active
Medical Imaging London Limited
Paul Oliver Randell and Charlie McLean are mutual people.
Active
Network Radiology Reporting Limited
Paul Oliver Randell and Charlie McLean are mutual people.
Active
Selphassured Limited
Stephen Eric Bird is a mutual person.
Active
Brands
Medical Imaging Partnership
Medical Imaging Partnership provides radiology services for the NHS and private sector.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£698K
Increased by £149K (+27%)
Turnover
£16.21M
Increased by £2.23M (+16%)
Employees
148
Decreased by 5 (-3%)
Total Assets
£8.36M
Increased by £343K (+4%)
Total Liabilities
-£14.75M
Increased by £2.2M (+18%)
Net Assets
-£6.39M
Decreased by £1.86M (+41%)
Debt Ratio (%)
176%
Increased by 19.89% (+13%)
Latest Activity
Alex Woods Resigned
1 Month Ago on 2 Sep 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 18 Feb 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Mr Alex Woods Appointed
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Imaging Holdings Company Ltd (PSC) Details Changed
10 Months Ago on 29 Nov 2024
Mr Charlie Mclean Appointed
1 Year 1 Month Ago on 30 Aug 2024
Paul Oliver Randell Resigned
1 Year 1 Month Ago on 30 Aug 2024
Get Credit Report
Discover Medical Imaging Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Imaging Holdings Company Ltd as a person with significant control on 29 November 2024
Submitted on 1 Oct 2025
Termination of appointment of Alex Woods as a director on 2 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 24 Jul 2025
Registered office address changed from Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England to 1st Floor, Unit 5, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 20 February 2025
Submitted on 20 Feb 2025
Satisfaction of charge 2 in full
Submitted on 18 Feb 2025
Appointment of Mr Alex Woods as a director on 19 December 2024
Submitted on 11 Feb 2025
Registered office address changed from The Pavilions Unit 7, Brighton Road Pease Pottage Crawley RH11 9BJ England to Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 16 January 2025
Submitted on 16 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Termination of appointment of Paul Oliver Randell as a director on 30 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Charlie Mclean as a director on 30 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year