Manchester
M22 4BJ
Director Name | Mr Michael Ringart |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 November 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Paul Michael Casey |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Antony Jeffrey Burnage |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Mrs Julie Ann Burnage |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Antony Jeffrey Burnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ultrasoundnow.co.uk |
---|---|
Telephone | 0161 9295679 |
Telephone region | Manchester |
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Diagnostic Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £392,062 |
Cash | £214,477 |
Current Liabilities | £203,244 |
Latest Accounts | 31 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 April 2024 (6 months, 1 week from now) |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Images Holding Limited Classification: A registered charge Particulars: None. Outstanding |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
21 January 2021 | Memorandum and Articles of Association (10 pages) |
---|---|
21 January 2021 | Resolutions
|
5 January 2021 | Termination of appointment of Antony Jeffrey Burnage as a director on 22 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Antony Jeffrey Burnage as a secretary on 22 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Julie Ann Burnage as a director on 22 December 2020 (1 page) |
4 January 2021 | Registration of charge 047113160002, created on 22 December 2020 (40 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
12 December 2019 | Registration of charge 047113160001, created on 10 December 2019 (25 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 November 2015 | Registered office address changed from Mansion House 3 Bridgewater Embankment Manchester Road Altrincham Cheshire WA14 4RW to The Royals 353 Altrincham Road Manchester M22 4BJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Mansion House 3 Bridgewater Embankment Manchester Road Altrincham Cheshire WA14 4RW to The Royals 353 Altrincham Road Manchester M22 4BJ on 26 November 2015 (1 page) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Secretary's details changed for Antony Jeffrey Burnage on 15 November 2013 (1 page) |
10 April 2014 | Secretary's details changed for Antony Jeffrey Burnage on 15 November 2013 (1 page) |
9 April 2014 | Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Secretary's details changed for Anthony Jeffrey Burnage on 15 November 2013 (1 page) |
9 April 2014 | Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Secretary's details changed for Anthony Jeffrey Burnage on 15 November 2013 (1 page) |
9 April 2014 | Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages) |
9 April 2014 | Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages) |
2 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
2 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
19 January 2014 | Appointment of Mrs Liat Karni as a director (2 pages) |
19 January 2014 | Appointment of Mrs Liat Karni as a director (2 pages) |
30 December 2013 | Registered office address changed from C/O Salisbury Associates Irish Square Upper Denbigh Road, St Asaph Clwyd LL17 0RN on 30 December 2013 (1 page) |
30 December 2013 | Appointment of Mr Michael Ringart as a director (2 pages) |
30 December 2013 | Appointment of Mr Michael Ringart as a director (2 pages) |
30 December 2013 | Registered office address changed from C/O Salisbury Associates Irish Square Upper Denbigh Road, St Asaph Clwyd LL17 0RN on 30 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Antony Jeffrey Burnage on 13 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Anthony Jeffrey Burnage on 13 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Anthony Jeffrey Burnage on 13 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Antony Jeffrey Burnage on 13 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members
|
13 April 2005 | Return made up to 25/03/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 April 2004 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (18 pages) |
25 March 2003 | Incorporation (18 pages) |