Company NameRadiology Solutions (North West) Limited
DirectorsWilliam Michael Bailey and Joanne Bailey
Company StatusActive
Company Number08210357
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr William Michael Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMrs Joanne Bailey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£5,547
Cash£1,111
Current Liabilities£2,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 June 2023Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 (1 page)
18 May 2023Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 18 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
23 March 2021Appointment of Mrs Joanne Bailey as a director on 1 January 2021 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 February 2019Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 (2 pages)
25 February 2019Director's details changed for Mr William Michael Bailey on 19 February 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
25 January 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(8 pages)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Particulars of variation of rights attached to shares (2 pages)
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 March 2017Registered office address changed from Units 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Units 10-12 County End Business Centre Oldham Lancashire OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 23 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Director's details changed for Mr William Michael Bailey on 11 September 2012 (2 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Director's details changed for Mr William Michael Bailey on 11 September 2012 (2 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
25 September 2012Appointment of William Michael Bailey as a director (3 pages)
25 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1
(4 pages)
25 September 2012Appointment of William Michael Bailey as a director (3 pages)
25 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
25 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
25 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 1
(4 pages)
13 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 September 2012Incorporation (36 pages)
11 September 2012Incorporation (36 pages)