Hermitage Radiology Limited WOODFORD GREEN


Founded in 2017, Hermitage Radiology, classified under reg no. 10578233 is an active company. Currently registered at 35 Forest Way IG8 0QB, Woodford Green the company has been in the business for seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Sivadas G., Pungavi K.. Of them, Sivadas G., Pungavi K. have been with the company the longest, being appointed on 23 January 2017. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Hermitage Radiology Limited Address / Contact

Office Address 35 Forest Way
Town Woodford Green
Post code IG8 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10578233
Date of Incorporation Mon, 23rd Jan 2017
Industry Specialists medical practice activities
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Sivadas G.

Position: Director

Appointed: 23 January 2017

Pungavi K.

Position: Director

Appointed: 23 January 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Pungavi K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sivadas G. This PSC owns 25-50% shares and has 25-50% voting rights.

Pungavi K.

Notified on 23 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sivadas G.

Notified on 23 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand138 480223 554291 772301 664307 830439 879
Current Assets170 301233 852291 772301 664316 891453 726
Debtors31 82110 298  9 06113 847
Net Assets Liabilities117 547183 304267 738291 739303 176419 560
Other Debtors     3 078
Property Plant Equipment7381 0441 3643 1403 840 
Other
Amount Specific Advance Or Credit Directors   4 6557603 078
Amount Specific Advance Or Credit Made In Period Directors    5 1404 786
Amount Specific Advance Or Credit Repaid In Period Directors    1 245948
Accumulated Depreciation Impairment Property Plant Equipment5401 3332 5092 3183 6196 242
Creditors53 35251 39425 13912 42616 82535 823
Increase From Depreciation Charge For Year Property Plant Equipment5407931 1761 8202 4362 623
Net Current Assets Liabilities116 949182 458266 633289 238300 066417 903
Other Creditors23 62634 1515 4646 1832 3791 781
Other Taxation Social Security Payable29 72617 24319 6756 24314 44634 042
Property Plant Equipment Gross Cost1 2782 3773 8735 4587 4598 451
Provisions For Liabilities Balance Sheet Subtotal140198259639730552
Total Additions Including From Business Combinations Property Plant Equipment1 2781 0991 4963 9624 148992
Total Assets Less Current Liabilities117 687183 502267 997292 378303 906420 112
Trade Debtors Trade Receivables31 82110 298  9 06110 769
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0111 135 
Disposals Property Plant Equipment   2 3772 147 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 21, 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search