UKBizDB.co.uk

CARDIOSCOPE LLP

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

This company is commonly known as Cardioscope Llp. The company was founded 18 years ago and was given the registration number OC319892. The firm's registered office is in CAMBORNE. You can find them at 5 The Woodlands, Tehidy Park, Camborne, Cornwall. This company's SIC code is None Supplied.

Company Information

Name:CARDIOSCOPE LLP
Company Number:OC319892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:5 The Woodlands, Tehidy Park, Camborne, Cornwall, TR14 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Woodlands, Tehidy Park, Camborne, , TR14 0TW

Llp Designated Member22 May 2006Active
1, Hunterswood, Ballinakill, Waterford, Ireland,

Llp Designated Member22 May 2006Active
New Chiverton Farm, Calley Lane, Perranwell, Goonhavern, Truro, United Kingdom, TR4 9PD

Llp Designated Member13 August 2009Active
11 St. Johns Terrace, Devoran, Truro, , TR3 6NE

Llp Designated Member22 May 2006Active
3, Hamilton Close, Truro, England, TR1 3FW

Llp Member01 March 2020Active
5 The Woodlands, Tehidy Park, Camborne, TR14 0TW

Llp Member01 August 2011Active

People with Significant Control

Dr Audrius Simaitis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:Lithuanian
Country of residence:England
Address:40, Wheal Sperries Way, Truro, England, TR1 3FE
Nature of control:
  • Significant influence or control limited liability partnership
Mr Robin James Van Lingen
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:New Chiverton Farm, Perranwell, Goonhavern, Truro, England, TR4 9PD
Nature of control:
  • Significant influence or control limited liability partnership
Dr Stephen John Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:5 The Woodlands, Tehidy Park, Camborne, TR14 0TW
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Patrick Owens
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Irish
Country of residence:Ireland
Address:Blenheim House, Blenheim Heights, Waterford, Ireland,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Accounts

Change account reference date limited liability partnership current shortened.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-08Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-04Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return limited liability partnership with made up date.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.