Cash

£1M

+44% vs 2024

Net assets

£2M

-45.5% vs 2024

Employees

146

-1.4% vs 2024

Profit before tax

-£3M

-19.8% vs 2024

Profile

Company number
06713311
Status
Active
Incorporation
2008-10-02
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Profit before tax

7-year trend · vs UK Healthcare median

£0£1£12019202020212022202320242025
MEDICAL IMAGING PARTNERSHIP LIMITED

Accounts

7-year trend · latest 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £16,209,981£17,890,763
Operating profit £563,744£564,477
Profit before tax -£2,354,389-£2,821,231
Net profit -£1,856,712-£3,489,269
Cash £697,999£1,004,855
Total assets less current liabilities £3,981,297£2,168,880
Net assets
Equity -£3,552,890-£5,160,037-£1,550,924-£2,757,597-£4,528,994-£6,385,706-£9,874,975
Average employees 148146
Wages £5,587,093£6,092,743

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has sufficient resources available and the directors have prepared forecasts for the next 12 months that indicate that these cash flows will be sufficient for the company to meet its financing commitments as they fall due. The directors therefore have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and have continued to adopt the going concern basis.”

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
BIRD, Stephen Eric Director 2023-01-01 Feb 1962 British
MCLEAN, Charlie Director 2024-08-30 Feb 1969 British
VELLACOTT, Jonathan James Director 2025-10-01 Mar 1959 British
Show 17 resigned officers
Name Role Appointed Resigned
SAMUEL, Simon Secretary 2017-01-03 2017-08-08
BIRD, Stephen Eric Director 2019-01-01 2021-04-30
BRICKNELL, Sarah Louise Director 2017-03-31 2019-05-31
BROWN, St John Director 2016-04-29 2018-10-31
CRAWFORD, Scott James Director 2010-05-11 2016-04-01
FRANCIS, Ian Stuart, Dr Director 2008-10-02 2021-04-30
GRAY, Samuel James Caiger Director 2016-04-29 2021-04-30
LANDER, Lorraine Elizabeth Director 2016-05-09 2019-06-30
LENNOX, Andrew Gordon Director 2019-09-25 2022-12-12
OATES, Simon James Director 2010-05-11 2017-12-01
RANDELL, Paul Oliver Director 2019-05-03 2024-08-30
SAMUEL, Simon Robert Director 2017-01-03 2017-08-08
SERJEANT, Jonathan Christopher Challis, Dr Director 2021-05-11 2021-06-07
SERJEANT, Jonathan Christopher Challis, Dr Director 2010-05-11 2021-05-11
SPENCER, Nicholas James Blakey Director 2016-04-29 2017-12-01
THOMPSON, Philip Michael, Dr Director 2010-05-11 2016-12-31
WOODS, Alex Director 2024-12-19 2025-09-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Imaging Holdings Company Ltd Corporate entity Shares 75–100%, Voting 75–100% 2018-08-17 Active
Apposite Capital Llp Corporate entity ownership-of-shares-25-to-50-percent-as-firm, voting-rights-25-to-50-percent-as-firm, Significant influence, significant-influence-or-control-as-firm 2016-04-29 Ceased 2018-08-17
Apposite Healthcare Ii Gp Llp Corporate entity Shares 25–50%, ownership-of-shares-25-to-50-percent-as-firm, Voting 25–50%, voting-rights-25-to-50-percent-as-firm, significant-influence-or-control-as-firm 2016-04-29 Ceased 2018-08-17

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2026-02-06 AP01 officers appoint person director company with name date
2025-12-24 RESOLUTIONS resolution resolution
2025-12-24 MA incorporation memorandum articles
2025-12-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-10 AA accounts accounts with accounts type full
2025-10-01 PSC05 persons-with-significant-control change to a person with significant control
2025-09-11 TM01 officers termination director company with name termination date
2025-07-24 CS01 confirmation-statement confirmation statement with updates
2025-02-20 AD01 address change registered office address company with date old address new address
2025-02-18 MR04 mortgage mortgage satisfy charge full
2025-02-11 AP01 officers appoint person director company with name date
2025-01-16 AD01 address change registered office address company with date old address new address
2024-12-10 AA accounts accounts with accounts type full
2024-09-02 AP01 officers appoint person director company with name date
2024-09-02 TM01 officers termination director company with name termination date
2024-07-29 CS01 confirmation-statement confirmation statement with no updates
2024-03-26 PSC05 persons-with-significant-control change to a person with significant control
2023-12-22 AA accounts accounts with accounts type full
2023-06-29 CS01 confirmation-statement confirmation statement with no updates
2023-02-22 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page