ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imaging Holdings Company Limited

Imaging Holdings Company Limited is an active company incorporated on 17 August 2018 with the registered office located in Crawley, West Sussex. Imaging Holdings Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11523443
Private limited company
Age
7 years
Incorporated 17 August 2018
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 28 September 2024 (1 year 1 month ago)
Next confirmation dated 28 September 2025
Was due on 12 October 2025 (20 days ago)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
1st Floor, Unit 5, The Enterprise Centre
Kelvin Lane
Crawley
RH10 9PE
United Kingdom
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
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in Wales • Born in Feb 1962
Director • British • Lives in England • Born in Feb 1969
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medical Imaging Partnership Limited
Paul Oliver Randell, Charlie McLean, and 1 more are mutual people.
Active
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
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
Swanton Care & Community (Glenpath Holdings) Limited
Samuel James Caiger Gray is a mutual person.
Active
Bowel Cancer UK
Lorraine Elizabeth Lander is a mutual person.
Active
Swanton Care & Community (Andrew Frederick Care Homes) Limited
Samuel James Caiger Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.33M
Decreased by £190K (-13%)
Turnover
£21.65M
Increased by £2.18M (+11%)
Employees
181
Decreased by 2 (-1%)
Total Assets
£20.49M
Decreased by £1.87M (-8%)
Total Liabilities
-£31.84M
Increased by £643K (+2%)
Net Assets
-£11.35M
Decreased by £2.52M (+28%)
Debt Ratio (%)
155%
Increased by 15.88% (+11%)
Latest Activity
Alex Woods Resigned
2 Months Ago on 2 Sep 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
9 Months Ago on 16 Jan 2025
Mr Alex Woods Appointed
10 Months Ago on 19 Dec 2024
Group Accounts Submitted
10 Months Ago on 10 Dec 2024
Confirmation Submitted
11 Months Ago on 13 Nov 2024
Mr Charlie Mclean Appointed
1 Year Ago on 1 Nov 2024
Paul Oliver Randell Resigned
1 Year 1 Month Ago on 21 Sep 2024
Group Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover Imaging Holdings Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alex Woods as a director on 2 September 2025
Submitted on 11 Sep 2025
Resolutions
Submitted on 10 Jun 2025
Memorandum and Articles of Association
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 14 May 2025
Submitted on 20 May 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
Appointment of Mr Alex Woods as a director on 19 December 2024
Submitted on 13 Feb 2025
Registered office address changed from 45 Queen Anne Street Marylebone London W1G 9JF United Kingdom to Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE on 16 January 2025
Submitted on 16 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Memorandum and Articles of Association
Submitted on 3 Dec 2024
Resolutions
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year