Company NameRadiology Management Solutions Limited
DirectorsWilliam Michael Bailey and Jason John Massa
Company StatusActive
Company Number08346014
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Michael Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressBartle House Bartle House
Oxford Court
Manchester
M2 3WQ
Director NameMr Jason John Massa
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(5 years after company formation)
Appointment Duration6 years, 3 months
RoleLead Mri Practitioner
Country of ResidenceEngland
Correspondence AddressBartle House Bartle House
Oxford Court
Manchester
M2 3WQ
Director NameMrs Christine Heap
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-12 County End Business Centre Jackson Str
Springhead
Oldham
Lancs
OL4 4TZ
Director NameMr Michael Peter Lancaster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN

Contact

Websitewww.thosewhoscan.co.uk
Telephone0161 4100169
Telephone regionManchester

Location

Registered AddressBartle House Bartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 June 2023Change of details for Radiology Management Solutions Group Limited as a person with significant control on 27 June 2023 (2 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)
24 January 2023Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Cessation of Jason John Massa as a person with significant control on 7 September 2020 (1 page)
8 October 2020Cessation of Michael Peter Lancaster as a person with significant control on 7 September 2020 (1 page)
8 October 2020Termination of appointment of Michael Peter Lancaster as a director on 7 September 2020 (1 page)
8 October 2020Cessation of William Michael Bailey as a person with significant control on 7 September 2020 (1 page)
8 October 2020Notification of Radiology Management Solutions Group Limited as a person with significant control on 7 September 2020 (2 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Jason John Massa as a director on 5 January 2018 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 July 2019Change of details for Mr Jason John Massa as a person with significant control on 2 July 2019 (2 pages)
25 February 2019Director's details changed for Mr William Michael Bailey on 19 February 2019 (2 pages)
25 February 2019Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 (2 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 January 2019Notification of Jason Massa as a person with significant control on 18 January 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page)
22 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 200
(4 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Particulars of variation of rights attached to shares (3 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Particulars of variation of rights attached to shares (3 pages)
24 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 200
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 100
(4 pages)
30 July 2014Appointment of William Michael Bailey as a director (4 pages)
30 July 2014Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages)
30 July 2014Appointment of Christine Heap as a director (3 pages)
30 July 2014Appointment of Christine Heap as a director (3 pages)
30 July 2014Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages)
30 July 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 100
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 100
(4 pages)
30 July 2014Appointment of William Michael Bailey as a director (4 pages)
30 July 2014Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages)
10 June 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(4 pages)
10 June 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(4 pages)
10 June 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Registered office address changed from Chamber Business Centre Chapel Road Oldham Lancashire OL8 4QQ England on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from Chamber Business Centre Chapel Road Oldham Lancashire OL8 4QQ England on 16 May 2014 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
5 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)