Warning: file_put_contents(c/dbabc74d8c588ddb57c4f58f29d13e6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Blackpool Cardiology Services Ltd, SK9 1HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACKPOOL CARDIOLOGY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackpool Cardiology Services Ltd. The company was founded 10 years ago and was given the registration number 08564292. The firm's registered office is in WILMSLOW. You can find them at C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, Cheshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:BLACKPOOL CARDIOLOGY SERVICES LTD
Company Number:08564292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY

Director11 June 2013Active
C/O Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY

Director11 June 2013Active
C/O Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, United Kingdom, SK9 1HY

Director11 June 2013Active

People with Significant Control

Dr Anoop Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Graheme Goode
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Leonard Curtis House, Elms Square, Whitefield, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-20Address

Change registered office address company with date old address new address.

Download
2021-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Officers

Termination director company with name termination date.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Change account reference date company previous shortened.

Download
2014-10-21Accounts

Change account reference date company previous shortened.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Change person director company with change date.

Download
2013-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.