Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE UPRIGHT MRI CENTRE LIMITED
Company Information for

YORKSHIRE UPRIGHT MRI CENTRE LIMITED

C/O KROLL ADVISORY LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07729331
Private Limited Company
Liquidation

Company Overview

About Yorkshire Upright Mri Centre Ltd
YORKSHIRE UPRIGHT MRI CENTRE LIMITED was founded on 2011-08-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Yorkshire Upright Mri Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORKSHIRE UPRIGHT MRI CENTRE LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in W1T
 
Filing Information
Company Number 07729331
Company ID Number 07729331
Date formed 2011-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 08:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE UPRIGHT MRI CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE UPRIGHT MRI CENTRE LIMITED

Current Directors
Officer Role Date Appointed
TARQUIN PAUL DESOUTTER
Director 2013-05-24
ARTHUR THOMAS FORREST
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH VIVIAN WILLIAMS
Company Secretary 2016-03-29 2017-06-27
HUGH VIVIAN WILLIAMS
Director 2016-03-29 2017-06-27
ROBIN ALISTAIR WATERER
Company Secretary 2011-08-04 2014-08-30
PAUL JOHN HARRIS
Director 2011-08-15 2013-05-24
ROBIN ALISTAIR WATERER
Director 2011-08-04 2011-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARQUIN PAUL DESOUTTER AIMBERRY MEDICAL LIMITED Director 2018-02-13 CURRENT 2017-05-19 Liquidation
TARQUIN PAUL DESOUTTER 366 KENNINGTON ROAD LIMITED Director 2015-03-09 CURRENT 2013-03-08 Active
TARQUIN PAUL DESOUTTER UNITED OPEN MRI LIMITED Director 2012-04-24 CURRENT 2002-02-19 Active
TARQUIN PAUL DESOUTTER THE LONDON UPRIGHT MRI COMPANY LIMITED Director 2012-04-24 CURRENT 2006-04-29 Liquidation
ARTHUR THOMAS FORREST AIMBERRY MEDICAL LIMITED Director 2017-06-23 CURRENT 2017-05-19 Liquidation
ARTHUR THOMAS FORREST UNITED OPEN MRI LIMITED Director 2008-10-27 CURRENT 2002-02-19 Active
ARTHUR THOMAS FORREST THE LONDON UPRIGHT MRI COMPANY LIMITED Director 2008-10-27 CURRENT 2006-04-29 Liquidation
ARTHUR THOMAS FORREST QUAD PARTNERS LIMITED Director 2002-04-10 CURRENT 2002-04-10 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30REGISTERED OFFICE CHANGED ON 30/09/24 FROM Beechwood Hall Kingsmead Road High Wycombe HP11 1JL England
2024-09-23Voluntary liquidation declaration of solvency
2024-09-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-16Appointment of a voluntary liquidator
2024-08-05CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-07-1230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2022-02-09DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09AP01DIRECTOR APPOINTED MR STEVEN JOHN SCOTT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN PETRIE
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-07-24AAMDAmended dormat accounts made up to 2020-09-30
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-01AAMDAmended dormat accounts made up to 2019-09-30
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-09-08PSC05Change of details for United Open Mri Limited as a person with significant control on 2020-08-04
2020-08-10RES13Resolutions passed:
  • Section 172(1) 15/07/2020
2020-08-07RES13Resolutions passed:
  • Section 172(1) 23/06/2020
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-17AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY SEARLE
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR DAVID MARTIN PETRIE
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SARAH LOUISE CUMMINGS
2019-02-27AP01DIRECTOR APPOINTED MS ALICE SARAH LOUISE CUMMINGS
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Julia House 44 Newman Street London W1T 1QD
2019-02-26AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR THOMAS FORREST
2019-02-26AA01Current accounting period extended from 30/06/19 TO 30/09/19
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH VIVIAN WILLIAMS
2017-08-16TM02Termination of appointment of Hugh Vivian Williams on 2017-06-27
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-03AP03Appointment of Hugh Vivian Williams as company secretary on 2016-03-29
2016-05-03AP01DIRECTOR APPOINTED HUGH VIVIAN WILLIAMS
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0104/08/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM 1 Templar Street London SE5 9JB
2014-10-16TM02Termination of appointment of Robin Alistair Waterer on 2014-08-30
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0104/08/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR TARQUIN PAUL DESOUTTER
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-07DISS40Compulsory strike-off action has been discontinued
2013-12-05AR0104/08/13 ANNUAL RETURN FULL LIST
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-04-20AA01Previous accounting period shortened from 31/08/12 TO 30/06/12
2012-08-06AR0104/08/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED PAUL JOHN HARRIS
2012-08-06AP01DIRECTOR APPOINTED MR ARTHUR THOMAS FORREST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERER
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALISTAIR WATERER / 04/08/2012
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE UPRIGHT MRI CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE UPRIGHT MRI CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2011-10-21 Outstanding ADELPHI FUNDING LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER STOCKHOLDERS)
Intangible Assets
Patents
We have not found any records of YORKSHIRE UPRIGHT MRI CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE UPRIGHT MRI CENTRE LIMITED
Trademarks
We have not found any records of YORKSHIRE UPRIGHT MRI CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE UPRIGHT MRI CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as YORKSHIRE UPRIGHT MRI CENTRE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE UPRIGHT MRI CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYORKSHIRE UPRIGHT MRI CENTRE LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE UPRIGHT MRI CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE UPRIGHT MRI CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.