UKBizDB.co.uk

CARDIAC SCIENCE HOLDINGS (UK) LIMITED

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

This company is commonly known as Cardiac Science Holdings (uk) Limited. The company was founded 21 years ago and was given the registration number 04768341. The firm's registered office is in STOCKPORT. You can find them at Unit 2 Rugby Park Battersea Road, Heaton Mersey, Stockport, Cheshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:CARDIAC SCIENCE HOLDINGS (UK) LIMITED
Company Number:04768341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit 2 Rugby Park Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Seymour Court, Runcorn, England, WA7 1SY

Director07 April 2021Active
Unit 9, Seymour Court, Runcorn, England, WA7 1SY

Director13 September 2019Active
Unit 9, Seymour Court, Runcorn, England, WA7 1SY

Director13 September 2019Active
Unit 9, Seymour Court, Runcorn, England, WA7 1SY

Director13 September 2019Active
1900 Main Street, Suite 700, Irvine 92606,

Secretary28 May 2003Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, SK4 3EB

Secretary01 July 2015Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, England, SK4 3EB

Secretary31 October 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary18 May 2003Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, England, SK4 3EB

Director18 January 2012Active
1900 Main Street, Suite 700, Irvine 92606, Us,

Director28 May 2003Active
1900 Main Street, Suite 700, Irvine 92606,

Director28 May 2003Active
14 Granville Close, Wallasey, CH45 3PA

Director12 March 2007Active
Ravenscar, Prescot Road, Hale, WA15 9PZ

Director29 May 2003Active
15013 Ne 167th Street, Woodinville, Usa,

Director31 October 2007Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, England, SK4 3EB

Director13 April 2010Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, England, SK4 3EB

Director18 January 2012Active
Unit 2 Rugby Park, Battersea Road, Heaton Mersey, Stockport, England, SK4 3EB

Director28 May 2003Active
20404 88th Ave W, Edmonds, Usa,

Director31 October 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director18 May 2003Active

People with Significant Control

Cardiac Science Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:500, Burdick Pkwy, Deerfield, United States, 53531
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-20Dissolution

Dissolution application strike off company.

Download
2022-03-27Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

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

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-13Accounts

Change account reference date company current extended.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.