UKBizDB.co.uk

CARDIACARE LIMITED

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

This company is commonly known as Cardiacare Limited. The company was founded 45 years ago and was given the registration number 01374908. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. 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:CARDIACARE LIMITED
Company Number:01374908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1978
End of financial year:30 June 2018
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:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Secretary30 July 2002Active
1, Vicarage Lane, London, England, E15 4HF

Director08 May 2002Active
32 Longbourn, Windsor, SL4 3TN

Secretary-Active
49 Hall Road, Chadwell Heath, Romford, RM6 4LJ

Director-Active
49 Hall Road, Chadwell Heath, Romford, RM6 4LJ

Director-Active
1, Vicarage Lane, Stratford, London, United Kingdom, E15 4HF

Director01 April 2001Active
Unit 7, Cockridden Farm Estate, Brentwood Road Herongate, Brentwood, CM13 3LH

Director16 August 2013Active

People with Significant Control

Mrs Linda Mary Warren
Notified on:04 November 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Eric Treble
Notified on:04 November 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Mary Warren
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-11Gazette

Gazette dissolved liquidation.

Download
2021-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-24Address

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

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Address

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

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Mortgage

Mortgage satisfy charge full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Mortgage

Mortgage create with deed with charge number.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.