Skeletal Imaging Limited

General information

Name:

Skeletal Imaging Ltd

Office Address:

3 Park Square Leeds LS1 2NE West Yorkshire

Number: 04774573

Incorporation date: 2003-05-22

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 signifies the establishment of Skeletal Imaging Limited, a company that is situated at 3 Park Square, Leeds, West Yorkshire. This means it's been 21 years Skeletal Imaging has existed in the business, as it was started on 22nd May 2003. The firm Companies House Reg No. is 04774573 and its zip code is LS1 2NE. This enterprise's SIC and NACE codes are 86220 and has the NACE code: Specialists medical practice activities. Its most recent annual accounts were submitted for the period up to May 31, 2022 and the latest annual confirmation statement was submitted on May 22, 2023.

James B., Sarah B., Bill P. and 14 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been expanding the company since 31st March 2023. What is more, the managing director's responsibilities are constantly helped with by a secretary - Philip O., who was officially appointed by this specific business 21 years ago.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 31 March 2023

Latest update: 8 March 2024

Sarah B.

Role: Director

Appointed: 31 March 2023

Latest update: 8 March 2024

Bill P.

Role: Director

Appointed: 17 February 2021

Latest update: 8 March 2024

Anna F.

Role: Director

Appointed: 17 February 2021

Latest update: 8 March 2024

Richard F.

Role: Director

Appointed: 17 February 2021

Latest update: 8 March 2024

Rosemary P.

Role: Director

Appointed: 17 February 2021

Latest update: 8 March 2024

Emma R.

Role: Director

Appointed: 01 July 2014

Latest update: 8 March 2024

Christopher C.

Role: Director

Appointed: 01 July 2014

Latest update: 8 March 2024

Faith W.

Role: Director

Appointed: 01 March 2014

Latest update: 8 March 2024

Harun G.

Role: Director

Appointed: 01 October 2010

Latest update: 8 March 2024

Olivia P.

Role: Director

Appointed: 01 October 2010

Latest update: 8 March 2024

Oonagh R.

Role: Director

Appointed: 11 April 2005

Latest update: 8 March 2024

Leanora R.

Role: Director

Appointed: 11 April 2005

Latest update: 8 March 2024

Dominic B.

Role: Director

Appointed: 23 May 2003

Latest update: 8 March 2024

James R.

Role: Director

Appointed: 23 May 2003

Latest update: 8 March 2024

Philip O.

Role: Secretary

Appointed: 22 May 2003

Latest update: 8 March 2024

Philip O.

Role: Director

Appointed: 22 May 2003

Latest update: 8 March 2024

Philip R.

Role: Director

Appointed: 22 May 2003

Latest update: 8 March 2024

People with significant control

Philip O.
Notified on 6 April 2016
Ceased on 16 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 December 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 August 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 12th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Smithy Cottage Crag Lane Huby

Post code:

LS17 0BW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
20
Company Age

Similar companies nearby

Closest companies