General information

Office Address:

Trym Lodge Henbury Road Westbury-on-trym BS9 3HQ Bristol

Number: OC325115

Incorporation date: 2006-12-29

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Avon Neuroradiology LLP can be reached at Bristol at Trym Lodge Henbury Road. Anyone can find the firm by its post code - BS9 3HQ. Avon Neuroradiology LLP's launching dates back to 2006. The company is registered under the number OC325115 and their state is active. The company's latest filed accounts documents were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2022-12-29.

Executives with significant control over the firm are: Fionnan W.. Verka B.. Marcus B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate LLP Member

Appointed: 01 October 2023

Address: Westfield Park, Bristol, BS6 6LT, England

Latest update: 26 April 2024

Marcus B.

Role: LLP Designated Member

Appointed: 06 September 2023

Latest update: 26 April 2024

Role: Corporate LLP Designated Member

Appointed: 01 March 2023

Address: Harbury Road, Bristol, BS9 4PN, England

Latest update: 26 April 2024

Tala Services Limited

Role: Corporate LLP Member

Appointed: 01 March 2023

Address: King Street, Bristol, BS1 4PB, England

Latest update: 26 April 2024

Cortex Imaging Limited

Role: Corporate LLP Member

Appointed: 01 March 2023

Address: Home Field Close, Emersons Green, Bristol, BS16 7BH, England

Latest update: 26 April 2024

Neuroradiology Limited

Role: Corporate LLP Designated Member

Appointed: 01 March 2023

Address: High Street, Marshfield, Chippenham, SN14 8LU, England

Latest update: 26 April 2024

Verka B.

Role: LLP Member

Appointed: 29 December 2006

Latest update: 26 April 2024

Marcus L.

Role: LLP Designated Member

Appointed: 29 December 2006

Latest update: 26 April 2024

People with significant control

Fionnan W.
Notified on 6 April 2016
Nature of control:
right to manage members
Verka B.
Notified on 6 April 2016
Nature of control:
right to manage members
Marcus B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Marcus L.
Notified on 6 April 2016
Nature of control:
right to manage members
Shelley R.
Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control:
right to manage members
Neil S.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
right to manage members

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Directors's name changed on Wed, 6th Dec 2023 (LLCH02)
filed on: 6th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

17
Company Age

Closest Companies - by postcode