UKBizDB.co.uk

VENTURI CARDIOLOGY LIMITED

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

This company is commonly known as Venturi Cardiology Limited. The company was founded 3 years ago and was given the registration number 12896650. The firm's registered office is in LEEDS. You can find them at 6 Commer House, Tadcaster, Leeds, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:VENTURI CARDIOLOGY LIMITED
Company Number:12896650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:6 Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royals, 353 Altrincham Road, Manchester, England, M22 4BJ

Director15 December 2023Active
The Royals, 353 Altrincham Road, Manchester, England, M22 4BJ

Director15 December 2023Active
The Royals, 353 Altrincham Road, Manchester, England, M22 4BJ

Director19 October 2020Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director19 October 2020Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director22 September 2020Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director31 October 2021Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director15 September 2022Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director19 October 2020Active
6, Commer House, Tadcaster, Leeds, United Kingdom, LS24 9JF

Director19 October 2020Active

People with Significant Control

Diagnostic Healthcare Limited
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:The Royals, 353 Altrincham Road, Manchester, England, M22 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interpro Global Pte Ltd.
Notified on:19 October 2020
Status:Active
Country of residence:Singapore
Address:1, Grange Road, Singapore 239693, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Venturi Services Limited
Notified on:22 September 2020
Status:Active
Country of residence:United Kingdom
Address:6, Commer House, Leeds, United Kingdom, LS24 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-15Resolution

Resolution.

Download
2024-01-15Capital

Capital alter shares subdivision.

Download
2024-01-15Capital

Capital name of class of shares.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-12-22Accounts

Change account reference date company current shortened.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Address

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

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.