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 2025 (3 months ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
1st Floor, Unit 5, The Enterprise Centre
Kelvin Lane
Crawley
RH10 9PE
United Kingdom
Address changed on 20 Feb 2025 (10 months ago)
Previous address was Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Feb 1969
Director • Lives in England • Born in May 1977
Director • British • Lives in UK • Born in Feb 1962
Apposite Capital LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swanton Care & Community (Glenpath Holdings) Limited
Samuel James Caiger Gray is a mutual person.
Active
Swanton Care & Community (Andrew Frederick Care Homes) Limited
Samuel James Caiger Gray is a mutual person.
Active
Swanton Care & Community (Maesteilo Care Homes) Limited
Samuel James Caiger Gray is a mutual person.
Active
Swanton Care & Community (Autism North) Limited
Samuel James Caiger Gray is a mutual person.
Active
G.R.S. (Care) Limited
Samuel James Caiger Gray is a mutual person.
Active
Values In Care Ltd
Samuel James Caiger Gray is a mutual person.
Active
L H Social Care Limited
Samuel James Caiger Gray is a mutual person.
Active
Children And Family Services Limited
Samuel James Caiger Gray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.64M
Increased by £309K (+23%)
Turnover
£23.62M
Increased by £1.97M (+9%)
Employees
172
Decreased by 9 (-5%)
Total Assets
£19.92M
Decreased by £569K (-3%)
Total Liabilities
-£35M
Increased by £3.15M (+10%)
Net Assets
-£15.08M
Decreased by £3.72M (+33%)
Debt Ratio (%)
176%
Increased by 20.27% (+13%)
Latest Activity
Group Accounts Submitted
29 Days Ago on 10 Dec 2025
Stephen Adkin Resigned
1 Month Ago on 30 Nov 2025
Confirmation Submitted
1 Month Ago on 13 Nov 2025
Lorraine Elizabeth Lander Resigned
2 Months Ago on 21 Oct 2025
Alex Woods Resigned
4 Months Ago on 2 Sep 2025
Registered Address Changed
10 Months Ago on 20 Feb 2025
Registered Address Changed
11 Months Ago on 16 Jan 2025
Mr Alex Woods Appointed
1 Year Ago on 19 Dec 2024
Group Accounts Submitted
1 Year Ago on 10 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
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
Group of companies' accounts made up to 31 March 2025
Submitted on 10 Dec 2025
Termination of appointment of Stephen Adkin as a director on 30 November 2025
Submitted on 3 Dec 2025
Termination of appointment of Lorraine Elizabeth Lander as a director on 21 October 2025
Submitted on 14 Nov 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 13 Nov 2025
Termination of appointment of Alex Woods as a director on 2 September 2025
Submitted on 11 Sep 2025
Memorandum and Articles of Association
Submitted on 10 Jun 2025
Resolutions
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year