This company is commonly known as Cardiologic Limited. The company was founded 22 years ago and was given the registration number 04423543. The firm's registered office is in THIRSK. You can find them at Innovation House Allendale Road, Thirsk Industrial Park, Thirsk, North Yorkshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | CARDIOLOGIC LIMITED |
---|---|---|
Company Number | : | 04423543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House Allendale Road, Thirsk Industrial Park, Thirsk, North Yorkshire, YO7 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House, Allendale Road, Thirsk Industrial Park, Thirsk, YO7 3NX | Director | 24 April 2002 | Active |
Hillside House, Cowesby, Thirsk, YN7 2NL | Secretary | 29 April 2005 | Active |
Hillside House, Cowesby, Thirsk, YN7 2NL | Secretary | 24 April 2002 | Active |
17 South End, Bedale, DL8 2BJ | Secretary | 19 April 2004 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 24 April 2002 | Active |
1 Finch Lane, Harvington, Worcester, WR11 8DQ | Director | 06 November 2003 | Active |
Hillside House, Cowesby, Thirsk, YN7 2NL | Director | 19 July 2007 | Active |
Hillside House, Cowesby, Thirsk, YN7 2NL | Director | 06 June 2004 | Active |
17 South End, Bedale, DL8 2BJ | Director | 19 April 2004 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 24 April 2002 | Active |
Mr Andrew Mark Coane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Innovation House, Allendale Road, Thirsk, YO7 3NX |
Nature of control | : |
|
Mr Martyn William Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Innovation House, Allendale Road, Thirsk, YO7 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.