Get an alert when MEDICAL IMAGING SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-12-19 (in 7mo)

Last made up 2025-12-05

Watchouts

None on the register

Cash

£2M

-69.9% lowest in 4 filed years

Net assets

£8M

+145.1% vs 2024

Employees

127

+14.4% highest in 4 filed years

Profit before tax

£9M

+37.4% highest in 4 filed years

Name history

Renamed 1 time since incorporation

  1. MEDICAL IMAGING SYSTEMS LIMITED 1998-01-07 → present
  2. FRIMCARE LIMITED 1997-11-27 → 1998-01-07

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302024-06-302025-06-30
Turnover £34,393,895£36,522,000
Operating profit £1,238,747£7,339,333
Profit before tax £1,238,508£7,341,995£6,357,853£8,736,030
Net profit £992,283£5,955,211£4,823,603£7,876,922
Cash £12,919,141£21,217,421£6,880,528£2,073,169
Total assets less current liabilities £5,004,699£10,959,910£3,419,850£8,383,293
Net assets
Equity £2,889,035£4,012,416£5,004,699£10,959,910£3,419,850£8,383,293
Average employees 92100111127
Wages £4,163,879£4,569,505£5,435,627£6,338,291

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-06-302020-06-302021-06-302022-06-302024-06-302025-06-30
Operating margin 3.6%20.1%
Net margin 2.9%16.3%
Return on capital employed 24.8%67.0%
Interest cover 5183.04x45870.83x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 9 resigned

Name Role Appointed Born Nationality
FOLEY, Patrick Noel Director 2026-04-30 Dec 1967 British,Irish
GOLDBERG, Oliver Edward Director 2003-03-05 Mar 1976 British
O'HERLIHY, Mark John Director 2024-12-17 Jul 1971 British
SYKES, Patrick William Director 1997-12-12 Jun 1961 British
Show 9 resigned officers
Name Role Appointed Resigned
GOLDBERG, Max Peter Secretary 2003-03-05 2023-12-19
NANKIN, Neville Secretary 1997-12-12 2001-12-14
REILLY, Tina Secretary 2001-12-14 2003-03-05
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-27 1997-12-12
ALLASIO, Franco Giuseppe Director 1997-12-12 2003-03-05
HALL, Simon Edward Director 2024-12-17 2026-03-31
LUTZ, Bernard Joseph Jean Director 1997-12-12 2003-03-05
SYKES, William Charles Philip Director 1997-12-12 2005-06-13
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-11-27 1997-12-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medical Imaging Solutions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-19 Active
Mr Max Peter Goldberg Individual Shares 25–50% 2016-04-06 Ceased 2023-12-19
Mr Oliver Edward Goldberg Individual Shares 25–50% 2016-04-06 Ceased 2023-12-19

Filing timeline

Last 20 of 112 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-08 MA Memorandum articles
  • 2024-01-08 RESOLUTIONS Resolution
  • 2023-12-28 CC04 Statement of companys objects
Date Type Category Description
2026-05-05 AP01 officers Appoint person director company with name date PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2026-03-19 AA accounts Accounts with accounts type full PDF
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-28 AA accounts Accounts with accounts type full
2024-12-20 AP01 officers Appoint person director company with name date PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-19 AP01 officers Appoint person director company with name date PDF
2024-05-20 AA accounts Accounts with accounts type full
2024-03-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-09 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-01-08 MA incorporation Memorandum articles
2024-01-08 RESOLUTIONS resolution Resolution
2023-12-28 CC04 change-of-constitution Statement of companys objects
2023-12-21 TM02 officers Termination secretary company with name termination date PDF
2023-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page