Background WavePink WaveYellow Wave

MEDICAL IMAGING PARTNERSHIP LIMITED (06713311)

MEDICAL IMAGING PARTNERSHIP LIMITED (06713311) is an active UK company. incorporated on 2 October 2008. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MEDICAL IMAGING PARTNERSHIP LIMITED has been registered for 17 years.

Company Number
06713311
Status
active
Type
ltd
Incorporated
2 October 2008
Age
17 years
Address
1st Floor, Unit 5, The Enterprise Centre, Crawley, RH10 9PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL IMAGING PARTNERSHIP LIMITED

MEDICAL IMAGING PARTNERSHIP LIMITED is an active company incorporated on 2 October 2008 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MEDICAL IMAGING PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06713311

LTD Company

Age

17 Years

Incorporated 2 October 2008

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

1st Floor, Unit 5, The Enterprise Centre Kelvin Lane Crawley, RH10 9PE,

Previous Addresses

Unit 5, 1st Floor, the Enterprise Centre Kelvin Lane Crawley RH10 9PE England
From: 16 January 2025To: 20 February 2025
The Pavilions Unit 7, Brighton Road Pease Pottage Crawley RH11 9BJ England
From: 8 November 2018To: 16 January 2025
Preston Park House South Road Brighton East Sussex BN1 6SB
From: 9 January 2014To: 8 November 2018
the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 25 February 2010To: 9 January 2014
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 2 October 2008To: 25 February 2010
Timeline

63 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
May 10
Share Issue
May 10
Funding Round
Oct 11
Loan Secured
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Sept 14
Loan Cleared
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
May 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Loan Cleared
Feb 25
Director Left
Sept 25
Loan Secured
Dec 25
Director Joined
Feb 26
20
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Resolution
24 December 2025
RESOLUTIONSResolutions
Memorandum Articles
24 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Memorandum Articles
22 April 2021
MAMA
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Statement Of Companys Objects
20 May 2016
CC04CC04
Resolution
20 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Second Filing Of Form With Form Type
9 November 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Legacy
1 October 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Resolution
25 May 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
25 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
11 December 2008
225Change of Accounting Reference Date
Incorporation Company
2 October 2008
NEWINCIncorporation