Company NameUltrasound Now Limited
Company StatusActive
Company Number04711316
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Liat Karni
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMr Michael Ringart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 November 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NamePaul Michael Casey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameAntony Jeffrey Burnage
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMrs Julie Ann Burnage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameAntony Jeffrey Burnage
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteultrasoundnow.co.uk
Telephone0161 9295679
Telephone regionManchester

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Diagnostic Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£392,062
Cash£214,477
Current Liabilities£203,244

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

23 February 2022Delivered 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 2021Delivered 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 2020Delivered on: 4 January 2021
Persons entitled: Images Holding Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2019Delivered 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

Filing History

21 January 2021Memorandum and Articles of Association (10 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Termination of appointment of Antony Jeffrey Burnage as a director on 22 December 2020 (1 page)
5 January 2021Termination of appointment of Antony Jeffrey Burnage as a secretary on 22 December 2020 (1 page)
5 January 2021Termination of appointment of Julie Ann Burnage as a director on 22 December 2020 (1 page)
4 January 2021Registration of charge 047113160002, created on 22 December 2020 (40 pages)
22 December 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 December 2019Registration of charge 047113160001, created on 10 December 2019 (25 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
26 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Secretary's details changed for Antony Jeffrey Burnage on 15 November 2013 (1 page)
10 April 2014Secretary's details changed for Antony Jeffrey Burnage on 15 November 2013 (1 page)
9 April 2014Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Secretary's details changed for Anthony Jeffrey Burnage on 15 November 2013 (1 page)
9 April 2014Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages)
9 April 2014Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages)
9 April 2014Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages)
9 April 2014Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages)
9 April 2014Secretary's details changed for Anthony Jeffrey Burnage on 15 November 2013 (1 page)
9 April 2014Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages)
9 April 2014Director's details changed for Antony Jeffrey Burnage on 15 November 2013 (2 pages)
9 April 2014Director's details changed for Mrs Julie Ann Burnage on 15 November 2013 (2 pages)
2 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
2 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
19 January 2014Appointment of Mrs Liat Karni as a director (2 pages)
19 January 2014Appointment of Mrs Liat Karni as a director (2 pages)
30 December 2013Registered 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 2013Appointment of Mr Michael Ringart as a director (2 pages)
30 December 2013Appointment of Mr Michael Ringart as a director (2 pages)
30 December 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Antony Jeffrey Burnage on 13 January 2010 (2 pages)
9 April 2010Director's details changed for Anthony Jeffrey Burnage on 13 January 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Anthony Jeffrey Burnage on 13 January 2010 (2 pages)
9 April 2010Director's details changed for Antony Jeffrey Burnage on 13 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 25/03/09; full list of members (4 pages)
18 May 2009Return made up to 25/03/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 25/03/07; full list of members (3 pages)
10 July 2007Return made up to 25/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
28 March 2006Return made up to 25/03/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 25/03/04; full list of members (7 pages)
21 April 2004Return made up to 25/03/04; full list of members (7 pages)
20 April 2004Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (18 pages)
25 March 2003Incorporation (18 pages)