Background WavePink WaveYellow Wave

THE THORNBURY RADIOSURGERY CENTRE LIMITED (06492838)

THE THORNBURY RADIOSURGERY CENTRE LIMITED (06492838) is an active UK company. incorporated on 4 February 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE THORNBURY RADIOSURGERY CENTRE LIMITED has been registered for 18 years.

Company Number
06492838
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
42-43 Queen Square, London, WC1N 3AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THORNBURY RADIOSURGERY CENTRE LIMITED

THE THORNBURY RADIOSURGERY CENTRE LIMITED is an active company incorporated on 4 February 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE THORNBURY RADIOSURGERY CENTRE LIMITED was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

06492838

LTD Company

Age

18 Years

Incorporated 4 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

42-43 Queen Square London, WC1N 3AJ,

Previous Addresses

Office 16, 44 Russell Square London WC1B 4JP England
From: 17 January 2023To: 15 August 2023
3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England
From: 10 March 2020To: 17 January 2023
Melita House, 124 Bridge Road Chertsey Surrey KT16 8LA
From: 4 February 2008To: 10 March 2020
Timeline

43 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Feb 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 20
Loan Secured
Jul 20
Director Joined
Mar 24
Loan Secured
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Dec 25
Loan Cleared
Feb 26
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Resolution
7 April 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 April 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
225Change of Accounting Reference Date
Incorporation Company
4 February 2008
NEWINCIncorporation