Background WavePink WaveYellow Wave

APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195)

APOLLO RADIOLOGY INTERNATIONAL LIMITED (05974195) is an active UK company. incorporated on 23 October 2006. with registered office in Crewe. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. APOLLO RADIOLOGY INTERNATIONAL LIMITED has been registered for 19 years.

Company Number
05974195
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
Datum House, Crewe, CW1 6ZF
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO RADIOLOGY INTERNATIONAL LIMITED

APOLLO RADIOLOGY INTERNATIONAL LIMITED is an active company incorporated on 23 October 2006 with the registered office located in Crewe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. APOLLO RADIOLOGY INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 86210, 86900)

Status

active

Active since 19 years ago

Company No

05974195

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 15 November 2024 - 31 March 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

INHEALTH REPORTING LIMITED
From: 29 April 2016To: 4 April 2025
MEDICAL IMAGING GROUP LIMITED
From: 23 October 2006To: 29 April 2016
Contact
Address

Datum House Electra Way Crewe, CW1 6ZF,

Previous Addresses

Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
From: 9 February 2011To: 21 February 2025
Meadway House, 38a Station Road West, Oxted Surrey RH8 9EU
From: 23 October 2006To: 9 February 2011
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 14
Director Left
May 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
May 23
Loan Cleared
May 23
Funding Round
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
New Owner
Jun 25
Owner Exit
Jul 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2025
AA01Change of Accounting Reference Date
Auditors Resignation Company
4 August 2025
AUDAUD
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
4 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Capital Allotment Shares
16 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
17 April 2023
CC04CC04
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
AGREEMENT2AGREEMENT2
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
14 May 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
10 August 2020
RESOLUTIONSResolutions
Legacy
6 August 2020
PARENT_ACCPARENT_ACC
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Legacy
28 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Legacy
1 April 2011
MG02MG02
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Legacy
19 July 2007
287Change of Registered Office
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation