CompanyTrack
E

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

Active London

Specialists medical practice activities

23 employees Website
Healthcare and wellbeing Specialists medical practice activities
E

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED

Specialists medical practice activities

Founded 15 Oct 2003 Active London, United Kingdom 23 employees harleystreet.com
Healthcare and wellbeing Specialists medical practice activities
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 7 Aug 2025
Net assets £-55.00K £849.00K 2024 year on year
Total assets £10.18M £6.77M 2024 year on year
Total Liabilities £10.24M £5.92M 2024 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

68 Harley Street London W1G 7HE

Telephone

0020 743 65755

Credit Report

Discover EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£385.00k

Decreased by £800.00k (-68%)

Net Assets

-£55.00k

Increased by £849.00k (+94%)

Total Liabilities

£10.24M

Increased by £5.92M (+137%)

Turnover

£1.72M

Decreased by £3.03M (-64%)

Employees

23

Decreased by 7 (-23%)

Debt Ratio

101%

Decreased by 26 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 15 resigned
Status
Howard Alexander David MarshDirectorBritishUnited Kingdom5111 Apr 2024Active
Ian Paul HuntDirectorBritishEngland381 Jul 2024Active
Peter John WinchesterDirectorBritishEngland5511 Apr 2024Active

Shareholders

Shareholders (3)

Alliance Medical Limited
100.0%
10015 Oct 2019
Paul Jonathan Jenkins
0.0%
015 Oct 2019
Brian Lynn Staples
0.0%
015 Oct 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Alliance Medical Limited

United Kingdom

Active
Notified 21 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Jonathan Jenkins

Ceased 21 Dec 2018

Ceased

Group Structure

Group Structure

ALLIANCE MEDICAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANDROMEDA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANDROMEDA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE MEDICAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANDROMEDA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANDROMEDA INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ICON INFRASTRUCTURE LLP united kingdom
EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED Current Company
EUROPEAN SCANNING CENTRE (CARDIFF) LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
EUROPEAN SCANNING CENTRE LLP united kingdom significant influence or control limited liability partnership
EUROPEAN SCANNING CENTRE LLP united kingdom significant influence or control limited liability partnership
EUROPEAN SCANNING CENTRE (MANCHESTER) LLP united kingdom significant influence or control as firm limited liability partnership
EUROPEAN SCANNING CENTRE MSK LLP united kingdom significant influence or control limited liability partnership
EUROPEAN SCANNING CENTRE NO 2 LLP united kingdom significant influence or control limited liability partnership

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersTermination of Ian Paul Hunt as director on 2025-11-28View(1 page)
7 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-27 with no updatesView(3 pages)
8 Jul 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/09/24View(3 pages)
8 Jul 2025AccountsAnnual accounts filedView(57 pages)
8 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/09/24View(1 page)
28 Nov 2025 Officers

Termination of Ian Paul Hunt as director on 2025-11-28

7 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-27 with no updates

8 Jul 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/09/24

8 Jul 2025 Accounts

Annual accounts filed

8 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

Recent Activity

Latest Activity

Termination of Ian Paul Hunt as director on 2025-11-28

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-07-27 with no updates

6 months ago on 7 Aug 2025

Audit exemption statement of guarantee by parent company for period ending 30/09/24

7 months ago on 8 Jul 2025

Annual accounts filed

7 months ago on 8 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

7 months ago on 8 Jul 2025