UKBizDB.co.uk

CARDIOLOGIC LIMITED

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

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..

Company Information

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:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Allendale Road, Thirsk Industrial Park, Thirsk, YO7 3NX

Director24 April 2002Active
Hillside House, Cowesby, Thirsk, YN7 2NL

Secretary29 April 2005Active
Hillside House, Cowesby, Thirsk, YN7 2NL

Secretary24 April 2002Active
17 South End, Bedale, DL8 2BJ

Secretary19 April 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary24 April 2002Active
1 Finch Lane, Harvington, Worcester, WR11 8DQ

Director06 November 2003Active
Hillside House, Cowesby, Thirsk, YN7 2NL

Director19 July 2007Active
Hillside House, Cowesby, Thirsk, YN7 2NL

Director06 June 2004Active
17 South End, Bedale, DL8 2BJ

Director19 April 2004Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director24 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-18Persons with significant control

Change to a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.