CARDIONETICS LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
CARDIONETICS LIMITED is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
CARDIONETICS LIMITED was incorporated 28 years ago on 12/04/1995 and has the registered number: 03045392. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CARDIONETICS LIMITED was incorporated 28 years ago on 12/04/1995 and has the registered number: 03045392. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CARDIONETICS LIMITED - PLYMOUTH
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2022 | 31/03/2024 |
Registered Office
14 SKYLARK RISE
PLYMOUTH
PL6 7SN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAWN MELANIE OATLEY | Sep 1963 | British | Director | 2023-07-04 | CURRENT |
JONATHAN BENTON | May 1978 | British | Director | 2023-07-04 | CURRENT |
MR IAN NEVILLE JARVIS | Jul 1961 | British | Director | 2023-06-29 | CURRENT |
MR RICHARD ADAM NAGLE | Oct 1966 | British | Director | 2000-03-20 UNTIL 2000-09-21 | RESIGNED |
REID & CO PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2010-07-02 UNTIL 2017-05-04 | RESIGNED | ||
MR IAN NEVILLE JARVIS | Secretary | 2021-10-15 UNTIL 2023-07-04 | RESIGNED | ||
SARON RUSDEN | British | Secretary | 2000-09-21 UNTIL 2010-07-02 | RESIGNED | |
MR CHRISTOPHER FRANCIS | Aug 1941 | British | Secretary | 1995-04-12 UNTIL 2000-09-21 | RESIGNED |
MR HENRY MERTON HENDERSON | Apr 1952 | British | Director | 2003-05-22 UNTIL 2010-07-02 | RESIGNED |
MR KEITH WHALE | Jul 1954 | British | Director | 2016-12-20 UNTIL 2021-10-15 | RESIGNED |
ANTHONY DESBOROUGH WARD | May 1967 | British | Director | 2003-01-23 UNTIL 2004-01-30 | RESIGNED |
THE DUKE OF NORFOLK | Dec 1956 | Director | 2003-05-22 UNTIL 2008-05-12 | RESIGNED | |
NICHOLAS JAMES RAWLING | Oct 1956 | British | Director | 2007-02-01 UNTIL 2008-02-29 | RESIGNED |
MALCOLM ROSS PARKINSON | Apr 1945 | British | Director | 1997-01-23 UNTIL 2001-05-01 | RESIGNED |
PHILIP NEEDHAM | Feb 1948 | British | Director | 1995-04-12 UNTIL 2013-02-26 | RESIGNED |
MR ANTHONY JOHN BEST | Oct 1960 | British | Director | 2010-08-02 UNTIL 2016-12-20 | RESIGNED |
HENRY PAUL JOHN MEAKIN | Jan 1944 | British | Director | 1998-04-09 UNTIL 2010-07-02 | RESIGNED |
GILLY ANN ROELOFJE SELZER JARVIS | Sep 1961 | British | Director | 2021-10-15 UNTIL 2023-07-04 | RESIGNED |
PROF BRIAN GLENVILLE | Jun 1954 | British | Director | 1998-04-09 UNTIL 2010-07-02 | RESIGNED |
DR THOMAS JOHN HARRIS | Dec 1965 | British | Director | 1995-04-12 UNTIL 2002-08-31 | RESIGNED |
MR CHRISTOPHER FRANCIS | Aug 1941 | British | Director | 1995-04-12 UNTIL 2005-10-31 | RESIGNED |
MR IAN FORREST | Mar 1959 | British | Director | 2016-12-20 UNTIL 2021-10-15 | RESIGNED |
GEORGE LOWTHIAN EDGECOMBE | Dec 1943 | British | Director | 1995-04-12 UNTIL 1997-07-17 | RESIGNED |
DR MARK CONNAUGHTON | Sep 1960 | British | Director | 2016-12-20 UNTIL 2021-10-15 | RESIGNED |
MR SIMON ANDRE BEST | Mar 1959 | British | Director | 2010-07-02 UNTIL 2016-12-20 | RESIGNED |
GRAHAM WILSON | Mar 1953 | British | Director | 2003-07-24 UNTIL 2005-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plymouth Health Limited | 2023-07-04 | Wokingham Berkshire |
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 | 2021-10-15 - 2023-07-04 | 9/1961 | Plymouth | Ownership of shares 75 to 100 percent |
Cath Davies | 2017-02-01 - 2021-10-15 | 5/1964 | Liphook | Significant influence or control |
Keith Whale | 2016-12-20 - 2021-10-15 | 6/1954 | Plymouth | Significant influence or control |
Mr Mark Connaughton | 2016-12-20 - 2021-10-15 | 9/1960 | Plymouth | Significant influence or control |
Mr Ian Forrest | 2016-12-20 - 2021-10-15 | 3/1959 | Plymouth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2021-09-30 | 31-03-2021 | £72,474 equity |
Accounts Submission | 2020-11-06 | 31-03-2020 | £-15,052 equity |
Cardionetics Limited - Filleted accounts | 2018-12-25 | 31-03-2018 | £32,153 Cash £18,359 equity |
Cardionetics Limited - Filleted accounts | 2017-12-14 | 31-03-2017 | £23,372 Cash £13,519 equity |
Abbreviated Company Accounts - CARDIONETICS LIMITED | 2016-12-10 | 31-03-2016 | £25,377 Cash £40,760 equity |
Abbreviated Company Accounts - CARDIONETICS LIMITED | 2015-12-24 | 31-03-2015 | £32,993 Cash £26,861 equity |
Abbreviated Company Accounts - CARDIONETICS LIMITED | 2015-01-22 | 31-03-2014 | £17,128 Cash £43,742 equity |