PAUL STRICKLAND SCANNER CENTRE - NORTHWOOD


Company Profile Company Filings

Overview

PAUL STRICKLAND SCANNER CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHWOOD and has the status: Active.
PAUL STRICKLAND SCANNER CENTRE was incorporated 37 years ago on 03/07/1986 and has the registered number: 02033936. The accounts status is FULL and accounts are next due on 30/06/2024.

PAUL STRICKLAND SCANNER CENTRE - NORTHWOOD

This company is listed in the following categories:
86101 - Hospital activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

PAUL STRICKLAND SCANNER CENTRE
NORTHWOOD
MIDDLESEX
HA6 2RN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE RUTH WILLIAMS Secretary 2016-02-19 CURRENT
MR ANDRE FILIPE BRANDAO DE PINHO NUNES Oct 1982 British,Portuguese Director 2023-04-21 CURRENT
MS NIMISHA RAJENDRA JADEJA May 1983 British Director 2021-04-16 CURRENT
MS JOANNE LESLEY LANGFIELD Jul 1960 British Director 2021-04-16 CURRENT
MRS AMANDA JANE PAGE Aug 1961 British Director 2022-12-16 CURRENT
DANIEL JONATHAN ROSS Dec 1964 British Director 2016-11-18 CURRENT
MR GEORGE WHARTON Jan 1984 British Director 2020-02-28 CURRENT
MRS CATHERINE RUTH WILLIAMS Oct 1959 British Director 2015-01-01 CURRENT
MRS HELENA WILKINSON Dec 1967 British Director 2015-02-20 UNTIL 2016-02-19 RESIGNED
MS LUCY MARY LOFTING Aug 1951 British Director 2013-04-19 UNTIL 2017-05-21 RESIGNED
MRS CATHERINE RUTH WILLIAMS Oct 1959 British Director 2007-02-01 UNTIL 2012-03-10 RESIGNED
MR STEPHEN GILES LYNCH Jan 1951 British Director RESIGNED
DR PAUL STRICKLAND Jan 1921 British Director RESIGNED
MR JOHN DEREK SEYMOUR TREANOR Director RESIGNED
HARRY JOHN SKINNER Nov 1929 British Director 1993-11-04 UNTIL 1996-06-07 RESIGNED
MS PALVI SHAH Oct 1961 British Director 2016-11-18 UNTIL 2019-06-06 RESIGNED
PROF MICHELE IRIS SAUNDERS Jan 1944 British Director 2000-06-13 UNTIL 2012-10-19 RESIGNED
JOHN BRIAN O'MULLOY Sep 1928 British Director 1993-07-01 UNTIL 1999-11-24 RESIGNED
MRS AMANDA JANE PAGE Aug 1961 British Director 2021-04-16 UNTIL 2022-04-25 RESIGNED
MRS LYNN ROBERTS Dec 1984 British Director 2016-11-18 UNTIL 2018-09-28 RESIGNED
DR. BARRY DANBY MICHAEL Jun 1938 British Director 2000-06-13 UNTIL 2011-01-21 RESIGNED
MR FREDERICK JAMES MOORFOOT Sep 1916 Director RESIGNED
MR BHARAT CHIMANLAL SHAH Dec 1953 British Director 2011-02-18 UNTIL 2014-09-30 RESIGNED
MR MICHAEL STEPHEN VINE Sep 1955 British Director 2011-01-04 UNTIL 2016-02-19 RESIGNED
MR JOHN DEREK SEYMOUR TREANOR Secretary 1993-10-07 UNTIL 2000-09-30 RESIGNED
MR MICHAEL BELLAMY Feb 1945 British Director RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Secretary 2000-09-30 UNTIL 2006-09-30 RESIGNED
MR FREDERICK JAMES MOORFOOT Sep 1916 Secretary RESIGNED
MR PATRICK JOHN KELLY Mar 1949 Irish Secretary 2006-10-01 UNTIL 2016-02-19 RESIGNED
MR COLIN JOHN HAYFIELD Nov 1955 British Director 2000-06-13 UNTIL 2006-09-30 RESIGNED
JOHN RICHARD MORRISON HANNEY Jun 1939 British Director 1996-09-12 UNTIL 2010-02-05 RESIGNED
DR ELIZABETH GROSCH Nov 1939 British Director RESIGNED
DR TIMOTHY JOHN GOODWIN Oct 1938 British Director RESIGNED
MS DONNA LOUISE CASTLE Jun 1979 British Director 2014-09-30 UNTIL 2016-03-31 RESIGNED
MISS DIANA WHAIT Apr 1945 British Director RESIGNED
MR PATRICK JOHN KELLY Mar 1949 Irish Director 2006-10-01 UNTIL 2021-04-16 RESIGNED
DR OLIVER BUTTS BANGHAM Jun 1951 British Director 2006-01-03 UNTIL 2014-06-20 RESIGNED
DR ROBERTO ALONZI Apr 1973 British Director 2011-01-04 UNTIL 2023-04-21 RESIGNED
MR JOHN ANDREWS Feb 1941 British Director 2020-11-20 UNTIL 2021-06-18 RESIGNED
DR TERENCE RICHARD WRIGHT Mar 1945 British Director 2009-06-19 UNTIL 2021-04-16 RESIGNED
PROFESSOR SHELLEY RAY HEARD Jan 1949 British,American Director 2021-04-16 UNTIL 2022-02-25 RESIGNED
MR DILIP MANEK Jun 1953 Indian Director 2014-06-01 UNTIL 2023-04-21 RESIGNED
MARGARET ANN SULLIVAN Oct 1955 British Director 2003-03-18 UNTIL 2005-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KODAK LIMITED WATFORD Active FULL 58190 - Other publishing activities
ORLEY FARM SCHOOL TRUST MIDDX Active FULL 85200 - Primary education
ALBEMARLE BOOKING AGENCY LIMITED CHISLEHURST ENGLAND Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
THE UNIVERSITY OF WESTMINSTER (INTERNATIONAL) Dissolved... FULL 85421 - First-degree level higher education
PNI DIGITAL MEDIA EUROPE LIMITED SOUTHAMPTON Dissolved... SMALL 62012 - Business and domestic software development
LIFE OPPORTUNITIES TRUST WIDNES ENGLAND Dissolved... SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
IRESS SOLUTIONS LIMITED CHELTENHAM ENGLAND Active -... AUDIT EXEMPTION SUBSI 58290 - Other software publishing
PNI DIGITAL MEDIA LIMITED SOUTHAMPTON Dissolved... 70100 - Activities of head offices
ORLEY FARM SCHOOL ENTERPRISES LIMITED MIDDLESEX Active DORMANT 68209 - Other letting and operating of own or leased real estate
GTS PLANT LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 77310 - Renting and leasing of agricultural machinery and equipment
MUSIC RING LIMITED LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CURZON CENTRE BEACONSFIELD Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
MOSSDENE LIMITED NORTHWOOD Dissolved... 99999 - Dormant Company
LODGEWAY LIMITED HARROW ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
WOLPP INTERNATIONAL LTD NORTHWOOD ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CHOBHAM ESTATES LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CLAREN CONSULTING LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NO STONE LIMITED NORTHWOOD Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
BUCKINGHAMSHIRE COMMUNITY FOUNDATION (KOP HILL CLIMB) LIMITED AYLESBURY ENGLAND Active FULL 82301 - Activities of exhibition and fair organisers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT VERNON POSTGRADUATE MEDICAL CENTRE MIDDLESEX Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
THE MICHAEL SOBELL HOSPICE CHARITY NORTHWOOD Active FULL 86101 - Hospital activities
THE MOUNT VERNON MARIE CURIE RESEARCH WING TRUST RICKMANSWORTH ROAD, NORTHWOOD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MY WISHES LIMITED NORTHWOOD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities