Background WavePink WaveYellow Wave

IMAGING QUALITY IMPROVEMENT LIMITED (06799879)

IMAGING QUALITY IMPROVEMENT LIMITED (06799879) is an active UK company. incorporated on 23 January 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IMAGING QUALITY IMPROVEMENT LIMITED has been registered for 17 years. Current directors include BEARDMORE, Charlotte Ann, BOTHA, David Andries, EVANS, Richard Mark and 3 others.

Company Number
06799879
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2009
Age
17 years
Address
C/O The Royal College Of Radiologists, London, WC2A 3JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEARDMORE, Charlotte Ann, BOTHA, David Andries, EVANS, Richard Mark, HORDER, Lucy Jane, REICHARDT, Oliver Sandor, SPENCER, Nicholas James Blakey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGING QUALITY IMPROVEMENT LIMITED

IMAGING QUALITY IMPROVEMENT LIMITED is an active company incorporated on 23 January 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IMAGING QUALITY IMPROVEMENT LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06799879

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DIAGNOSTIC IMAGING ACCREDITATION LIMITED
From: 26 January 2009To: 8 April 2020
Contact
Address

C/O The Royal College Of Radiologists Lincoln's Inn Fields London, WC2A 3JW,

Previous Addresses

C/O the Royal College of Radiologists 63 Lincoln’S Inn Fields London WC2A 3JW England
From: 11 September 2024To: 11 September 2024
C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 6 December 2022To: 11 September 2024
Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 26 October 2015To: 6 December 2022
Orchard Court Orchard Lane Bristol BS1 5WS
From: 16 February 2010To: 26 October 2015
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 23 January 2009To: 16 February 2010
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 31 Jul 2009

BEARDMORE, Charlotte Ann

Active
Providence Square, LondonSE1 2EW
Born June 1963
Director
Appointed 07 Jul 2025

BOTHA, David Andries

Active
Lincoln's Inn Fields, LondonWC2A 3JW
Born August 1969
Director
Appointed 07 Jul 2025

EVANS, Richard Mark

Active
Hither Green Lane, LondonSE13 6QE
Born September 1960
Director
Appointed 23 Jan 2009

HORDER, Lucy Jane

Active
Lincoln's Inn Fields, LondonWC2A 3JW
Born August 1975
Director
Appointed 07 Jul 2025

REICHARDT, Oliver Sandor

Active
Lincoln's Inn Fields, LondonWC2A 3JW
Born September 1976
Director
Appointed 04 May 2020

SPENCER, Nicholas James Blakey

Active
Marlborough Villas, IlkleyLS29 6DB
Born April 1964
Director
Appointed 07 Jul 2025

HALL, Andrew Arthur

Resigned
41 Egerton Road, BerkhamstedHP4 1DU
Born April 1958
Director
Appointed 23 Jan 2009
Resigned 03 May 2020

Persons with significant control

1

Providence Square, LondonSE1 2EW

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Legacy
6 May 2025
ANNOTATIONANNOTATION
Legacy
6 May 2025
ANNOTATIONANNOTATION
Legacy
6 May 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
8 April 2020
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 February 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
16 February 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
6 March 2009
353353
Incorporation Company
23 January 2009
NEWINCIncorporation