Northernmri Limited BELFAST


Northernmri started in year 2007 as Private Limited Company with registration number NI066374. The Northernmri company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Belfast at 93 Malone Road. Postal code: BT9 6SP.

At the moment there are 2 directors in the the firm, namely John O. and Barry D.. In addition one secretary - John O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northernmri Limited Address / Contact

Office Address 93 Malone Road
Town Belfast
Post code BT9 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI066374
Date of Incorporation Fri, 21st Sep 2007
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

John O.

Position: Secretary

Appointed: 15 February 2022

John O.

Position: Director

Appointed: 05 January 2022

Barry D.

Position: Director

Appointed: 28 March 2018

Siobhan S.

Position: Secretary

Appointed: 05 January 2022

Resigned: 15 February 2022

Brian M.

Position: Secretary

Appointed: 19 March 2020

Resigned: 15 February 2022

Yvonne H.

Position: Secretary

Appointed: 28 March 2018

Resigned: 19 March 2020

Deirdre H.

Position: Secretary

Appointed: 01 August 2016

Resigned: 06 March 2018

Tom F.

Position: Director

Appointed: 01 August 2016

Resigned: 28 March 2018

Deirdre H.

Position: Director

Appointed: 01 August 2016

Resigned: 06 March 2018

Geraldine K.

Position: Director

Appointed: 01 August 2016

Resigned: 31 January 2017

Roger P.

Position: Director

Appointed: 06 March 2014

Resigned: 14 May 2015

Mark H.

Position: Secretary

Appointed: 10 March 2008

Resigned: 01 August 2016

Fionnuala D.

Position: Director

Appointed: 10 March 2008

Resigned: 01 August 2016

Mark H.

Position: Director

Appointed: 10 March 2008

Resigned: 01 August 2016

Bernard L.

Position: Director

Appointed: 10 March 2008

Resigned: 01 August 2016

Karen F.

Position: Director

Appointed: 10 March 2008

Resigned: 01 August 2016

Dorothy K.

Position: Secretary

Appointed: 21 September 2007

Resigned: 10 March 2008

Malcolm H.

Position: Director

Appointed: 21 September 2007

Resigned: 10 March 2008

Dorothy K.

Position: Director

Appointed: 21 September 2007

Resigned: 10 March 2008

People with significant control

The list of persons with significant control who own or control the company consists of 7 names. As BizStats established, there is Groupe Bruxelles Lambert from Brussels, Belgium. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ernesto B. This PSC owns 25-50% shares. The third one is Donata G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Groupe Bruxelles Lambert

24 Avenue Marnix, Brussels, Belgium

Legal authority Belgium
Legal form Corporate
Country registered Belgium
Place registered Reigster Of Legal Entities Of Brussels
Registration number 0407040209
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ernesto B.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 25-50% shares

Donata G.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 25-50% shares

Thomas F.

Notified on 21 September 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Deirdre H.

Notified on 21 September 2016
Ceased on 6 March 2018
Nature of control: significiant influence or control

Geraldine K.

Notified on 21 September 2016
Ceased on 2 March 2017
Nature of control: significiant influence or control

Affidea Diagnostics Bv

Prins Bernhardplein, 200 Amsterdam 1097 Jb, Amsterdam, Netherlands

Legal authority Dutch Law
Legal form Private Company Limited By Shares
Notified on 21 September 2016
Ceased on 21 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand184 993353 452267 854169 469160 993239 470
Current Assets283 788748 1681 167 2341 499 5141 757 3142 225 220
Debtors98 795394 716899 3801 330 0451 596 3211 985 750
Net Assets Liabilities261 037577 739876 1201 231 5801 458 8131 794 160
Other Debtors9 2754 9054 5847 1005 6606 086
Property Plant Equipment138 419111 83893 35280 32459 07840 078
Other
Accumulated Depreciation Impairment Property Plant Equipment199 218225 799249 424270 703291 949312 923
Additions Other Than Through Business Combinations Property Plant Equipment  3922 046 1 974
Amounts Owed By Group Undertakings Participating Interests 264 196795 5291 187 1021 507 7681 849 692
Amounts Owed To Group Undertakings Participating Interests 70 416150 68597 991153 275207 754
Average Number Employees During Period8111111109
Corporation Tax Payable48 10378 14662 69586 55053 78079 093
Creditors146 555271 222375 152322 659331 915447 372
Depreciation Rate Used For Property Plant Equipment 1010101010
Increase From Depreciation Charge For Year Property Plant Equipment 26 58118 87821 27921 24620 974
Net Current Assets Liabilities137 233476 946792 0821 176 8551 425 3991 777 848
Other Creditors23 01514 60079 40638 15136 6969 180
Other Remaining Borrowings 64641441 1471 418
Other Taxation Social Security Payable4 7205 4967 4776 1782 8806 206
Property Plant Equipment Gross Cost 337 637348 981351 027351 027353 001
Provisions For Liabilities Balance Sheet Subtotal14 61511 0459 31425 59925 66423 766
Total Assets Less Current Liabilities275 652588 784885 4341 257 1791 484 4771 817 926
Trade Creditors Trade Payables70 717102 50074 82593 64584 137143 721
Trade Debtors Trade Receivables89 520125 61599 267135 84382 893129 972

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 14th, October 2022
Free Download (11 pages)

Company search

Advertisements