UKBizDB.co.uk

CARDIONETICS LIMITED

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

This company is commonly known as Cardionetics Limited. The company was founded 29 years ago and was given the registration number 03045392. The firm's registered office is in LIPHOOK. You can find them at Hammer Court, Hewshott Lane, Liphook, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CARDIONETICS LIMITED
Company Number:03045392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Hammer Court, Hewshott Lane, Liphook, England, GU30 7SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Millars Brook Office Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director04 July 2023Active
14, Skylark Rise, Plymouth, England, PL6 7SN

Director29 June 2023Active
10 Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD

Director04 July 2023Active
Broadoak House, Cricket Green, Hartley Wintney, RG27 8BH

Secretary12 April 1995Active
14, Skylark Rise, Plymouth, England, PL6 7SN

Secretary15 October 2021Active
73a Mudeford, Christchurch, BH23 3NJ

Secretary21 September 2000Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH

Corporate Secretary02 July 2010Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH

Director02 August 2010Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH

Director02 July 2010Active
Hammer Court, Hewshott Lane, Liphook, England, GU30 7SU

Director20 December 2016Active
7 The Woodlands, Wokingham, RG41 4UY

Director12 April 1995Active
14, Skylark Rise, Plymouth, England, PL6 7SN

Director20 December 2016Active
Broadoak House, Cricket Green, Hartley Wintney, RG27 8BH

Director12 April 1995Active
33 Carlton Hill, London, NW8 0JX

Director09 April 1998Active
78 Broom Field, Lightwater, GU18 5QW

Director12 April 1995Active
West Woodhay House, Newbury, RG20 0BS

Director22 May 2003Active
14, Skylark Rise, Plymouth, England, PL6 7SN

Director15 October 2021Active
Garsdon House, Garsdon, Malmesbury, SN16 9NJ

Director09 April 1998Active
3 Elvetham Road, Fleet, GU51 4QL

Director20 March 2000Active
2 Woodridge Close, Bracknell, RG12 9QX

Director12 April 1995Active
Claywood House, Arnewood Bridge Road Sway, Lymington, SO41 6DA

Director23 January 1997Active
The Cannas, Keyworth Road Wysall, Nottingham, NG12 5QQ

Director01 February 2007Active
The Duke Of Norfolks Estate Office, London Road, Arundel, BN18 9AS

Director22 May 2003Active
3 Waters Edge, Palemead Close, London, SW6 6QU

Director23 January 2003Active
14, Skylark Rise, Plymouth, England, PL6 7SN

Director20 December 2016Active
Two Hoots, Hollybush Ride, Finchampstead, Wokingham, RG40 3QR

Director24 July 2003Active

People with Significant Control

Plymouth Health Limited
Notified on:04 July 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, United Kingdom, RG41 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Gilly-Ann Roelofje Selzer Jarvis
Notified on:15 October 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:14, Skylark Rise, Plymouth, England, PL6 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Cath Davies
Notified on:01 February 2017
Status:Active
Date of birth:May 1964
Nationality:English
Country of residence:England
Address:Hammer Court, Hewshott Lane, Liphook, England, GU30 7SU
Nature of control:
  • Significant influence or control
Mr Ian Forrest
Notified on:20 December 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:14, Skylark Rise, Plymouth, England, PL6 7SN
Nature of control:
  • Significant influence or control
Keith Whale
Notified on:20 December 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:14, Skylark Rise, Plymouth, England, PL6 7SN
Nature of control:
  • Significant influence or control
Mr Mark Connaughton
Notified on:20 December 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:14, Skylark Rise, Plymouth, England, PL6 7SN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-25Accounts

Change account reference date company current shortened.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Officers

Appoint person secretary company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Address

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

Download
2021-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.