Avon Neuroradiology LLP BRISTOL


Founded in 2006, Avon Neuroradiology LLP, classified under reg no. OC325115 is an active company. Currently registered at Trym Lodge Henbury Road BS9 3HQ, Bristol the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

Avon Neuroradiology LLP Address / Contact

Office Address Trym Lodge Henbury Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325115
Date of Incorporation Fri, 29th Dec 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Bioma Health Ltd

Position: Corporate LLP Member

Appointed: 01 October 2023

Marcus B.

Position: LLP Designated Member

Appointed: 06 September 2023

Fsw Neuroradiology Limited

Position: Corporate LLP Designated Member

Appointed: 01 March 2023

Tala Services Limited

Position: Corporate LLP Member

Appointed: 01 March 2023

Cortex Imaging Limited

Position: Corporate LLP Member

Appointed: 01 March 2023

Neuroradiology Limited

Position: Corporate LLP Designated Member

Appointed: 01 March 2023

Verka B.

Position: LLP Member

Appointed: 29 December 2006

Marcus L.

Position: LLP Designated Member

Appointed: 29 December 2006

Melissa W.

Position: LLP Member

Appointed: 01 January 2023

Resigned: 01 March 2023

Rebecca K.

Position: LLP Member

Appointed: 31 December 2021

Resigned: 01 March 2023

Fionnan W.

Position: LLP Member

Appointed: 01 June 2015

Resigned: 01 March 2023

Marcus B.

Position: LLP Designated Member

Appointed: 01 June 2008

Resigned: 01 March 2023

Neil S.

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 31 December 2021

Timothy L.

Position: LLP Member

Appointed: 29 December 2006

Resigned: 31 May 2014

Shelley R.

Position: LLP Member

Appointed: 29 December 2006

Resigned: 31 December 2021

Andrew M.

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 31 January 2011

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats established, there is Fionnan W. The abovementioned PSC. The second one in the PSC register is Verka B. This PSC . The third one is Marcus B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Fionnan W.

Notified on 6 April 2016
Nature of control: right to appoint and remove members

Verka B.

Notified on 6 April 2016
Nature of control: right to appoint and remove members

Marcus B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marcus L.

Notified on 6 April 2016
Nature of control: right to appoint and remove members

Shelley R.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: right to appoint and remove members

Neil S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 95118 4388 84215 3794 6019 52213 56324 296
Current Assets39 75744 63132 81237 28626 3269 52224 29245 239
Debtors22 80626 19323 97021 90721 725 10 72920 943
Net Assets Liabilities    16 4559 02223 79233 401
Other Debtors8 6885 8859 0798 26312 344   
Property Plant Equipment11111111
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0866 0866 0866 0866 0866 0866 0866 086
Average Number Employees During Period   66666
Creditors4 7402 8862 8932 8852 88550150111 839
Further Item Creditors Component Total Creditors    16 4559 02023 792 
Net Current Assets Liabilities35 01741 74529 91934 40123 4419 02123 79133 400
Other Creditors4 7402 8852 8932 8852 8855015011 400
Other Taxation Social Security Payable       10 439
Property Plant Equipment Gross Cost6 0876 0876 0876 0876 0876 0876 0876 087
Total Assets Less Current Liabilities    16 4559 02223 79233 401
Trade Debtors Trade Receivables14 11820 30814 89113 6449 381 10 72920 943
Administrative Expenses   3 5414 352   
Profit Loss   134 949140 810   
Turnover Revenue   138 490145 162   

Company filings

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

Company search