Company NameAlpha Medical Imaging Ltd
DirectorJason John Massa
Company StatusActive
Company Number08679014
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 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 Jason John Massa
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleLead Mri Practitioner
Country of ResidenceEngland
Correspondence AddressDb Tax Ltd 54 Greenacres Road
Oldham
OL4 1HB
Secretary NameLisa Massa
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDb Tax Ltd 54 Greenacres Road
Oldham
OL4 1HB
Director NameMr William Michael Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleLead Mri Practitioner
Country of ResidenceEngland
Correspondence Address2 Lindsay Walk, Cuddington
Northwich
Cheshire
CW8 2YQ
Director NameMs Eilis Burke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence Address23 Brogden Grove
Sale
Cheshire
M33 7UG

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

Shareholders

92 at £1Jason Massa
92.00%
Ordinary
4 at £1Lisa Massa
4.00%
Ordinary
1 at £1Jason Massa
1.00%
Ordinary A
1 at £1Jason Massa
1.00%
Ordinary C
1 at £1Jason Massa
1.00%
Ordinary D
1 at £1Lisa Massa
1.00%
Ordinary B

Financials

Year2014
Net Worth£129
Current Liabilities£2,207

Accounts

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

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
13 June 2023Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 13 June 2023 (1 page)
24 January 2023Registered office address changed from 62-66 Deansgate Manchester M3 2EN England 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)
8 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 February 2020Secretary's details changed for Lisa Massa on 4 February 2020 (1 page)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Director's details changed for Mr Jason John Massa on 2 July 2019 (2 pages)
2 July 2019Change of details for Mr Jason John Massa as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Lisa Massa on 2 July 2019 (1 page)
21 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
10 April 2019Withdrawal of a person with significant control statement on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Jason John Massa on 3 April 2019 (2 pages)
10 April 2019Secretary's details changed for Lisa Massa on 3 April 2019 (1 page)
10 April 2019Notification of Jason Massa as a person with significant control on 10 April 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
17 January 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(7 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(7 pages)
14 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 14 March 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(9 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(9 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
(9 pages)
2 June 2015Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page)
2 June 2015Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page)
2 June 2015Termination of appointment of Eilis Burke as a director on 7 January 2014 (1 page)
20 May 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 May 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Termination of appointment of William Bailey as a director (1 page)
6 January 2014Termination of appointment of William Bailey as a director (1 page)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)