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.
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 | : |
|
Registered Address | : | Hammer Court, Hewshott Lane, Liphook, England, GU30 7SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Millars Brook Office Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 04 July 2023 | Active |
14, Skylark Rise, Plymouth, England, PL6 7SN | Director | 29 June 2023 | Active |
10 Millars Brook Business Park, Molly Millars Lane, Wokingham, England, RG41 2AD | Director | 04 July 2023 | Active |
Broadoak House, Cricket Green, Hartley Wintney, RG27 8BH | Secretary | 12 April 1995 | Active |
14, Skylark Rise, Plymouth, England, PL6 7SN | Secretary | 15 October 2021 | Active |
73a Mudeford, Christchurch, BH23 3NJ | Secretary | 21 September 2000 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH | Corporate Secretary | 02 July 2010 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH | Director | 02 August 2010 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH | Director | 02 July 2010 | Active |
Hammer Court, Hewshott Lane, Liphook, England, GU30 7SU | Director | 20 December 2016 | Active |
7 The Woodlands, Wokingham, RG41 4UY | Director | 12 April 1995 | Active |
14, Skylark Rise, Plymouth, England, PL6 7SN | Director | 20 December 2016 | Active |
Broadoak House, Cricket Green, Hartley Wintney, RG27 8BH | Director | 12 April 1995 | Active |
33 Carlton Hill, London, NW8 0JX | Director | 09 April 1998 | Active |
78 Broom Field, Lightwater, GU18 5QW | Director | 12 April 1995 | Active |
West Woodhay House, Newbury, RG20 0BS | Director | 22 May 2003 | Active |
14, Skylark Rise, Plymouth, England, PL6 7SN | Director | 15 October 2021 | Active |
Garsdon House, Garsdon, Malmesbury, SN16 9NJ | Director | 09 April 1998 | Active |
3 Elvetham Road, Fleet, GU51 4QL | Director | 20 March 2000 | Active |
2 Woodridge Close, Bracknell, RG12 9QX | Director | 12 April 1995 | Active |
Claywood House, Arnewood Bridge Road Sway, Lymington, SO41 6DA | Director | 23 January 1997 | Active |
The Cannas, Keyworth Road Wysall, Nottingham, NG12 5QQ | Director | 01 February 2007 | Active |
The Duke Of Norfolks Estate Office, London Road, Arundel, BN18 9AS | Director | 22 May 2003 | Active |
3 Waters Edge, Palemead Close, London, SW6 6QU | Director | 23 January 2003 | Active |
14, Skylark Rise, Plymouth, England, PL6 7SN | Director | 20 December 2016 | Active |
Two Hoots, Hollybush Ride, Finchampstead, Wokingham, RG40 3QR | Director | 24 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-25 | Accounts | Change account reference date company current shortened. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-21 | Incorporation | Memorandum articles. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Officers | Appoint person secretary company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.