CARDALE PFI MANAGEMENT LIMITED - PRESTON
Company Profile | Company Filings |
Overview
CARDALE PFI MANAGEMENT LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
CARDALE PFI MANAGEMENT LIMITED was incorporated 19 years ago on 22/04/2004 and has the registered number: 05109552. The accounts status is FULL and accounts are next due on 31/12/2024.
CARDALE PFI MANAGEMENT LIMITED was incorporated 19 years ago on 22/04/2004 and has the registered number: 05109552. The accounts status is FULL and accounts are next due on 31/12/2024.
CARDALE PFI MANAGEMENT LIMITED - PRESTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UNITED MEDICAL ENTERPRISES LIMITED (until 02/08/2017)
UNITED MEDICAL ENTERPRISES LIMITED (until 02/08/2017)
UME SERVICES LIMITED (until 20/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Director | 2017-06-16 | CURRENT |
MR ALASTAIR WILLIAM HOPPS | Secretary | 2018-04-16 | CURRENT | ||
ALASTAIR WILLIAM HOPPS | Jan 1986 | British | Director | 2017-06-16 | CURRENT |
MR PAUL WILLIAM NOAKE | Secretary | 2012-12-31 UNTIL 2018-04-16 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-04-22 UNTIL 2004-04-22 | RESIGNED | ||
MRS GLORIA JUNE POPE | Oct 1950 | British | Secretary | 2004-04-22 UNTIL 2012-12-31 | RESIGNED |
MRS KAREN ANNE MILLER | Mar 1967 | British | Director | 2012-07-31 UNTIL 2017-06-16 | RESIGNED |
MR IAN ROBERT WHITEHOUSE | Aug 1952 | British | Director | 2004-04-22 UNTIL 2005-11-30 | RESIGNED |
MR PAUL SIMON THOMPSON | Jun 1969 | British | Director | 2012-07-31 UNTIL 2015-05-22 | RESIGNED |
MR IAN THORLEY | Dec 1951 | Australian | Director | 2008-01-06 UNTIL 2009-10-31 | RESIGNED |
MR PAUL NICHOLSON | Apr 1951 | British | Director | 2010-03-08 UNTIL 2010-09-02 | RESIGNED |
RONALD THOMAS HEINRICH MORTON | Sep 1946 | British | Director | 2006-12-31 UNTIL 2007-12-31 | RESIGNED |
VINCENZO MORELLI | Jul 1954 | Italian | Director | 2004-07-14 UNTIL 2005-11-30 | RESIGNED |
PAUL EDWARD HAUSER | Aug 1954 | American | Director | 2004-07-14 UNTIL 2007-12-31 | RESIGNED |
JOHN LAWRENCE JACKSON | Jun 1946 | British | Director | 2004-07-14 UNTIL 2004-10-21 | RESIGNED |
MR SULTAN MOHAMMED EL SEIF | Mar 1985 | Saudi Arabian | Director | 2009-11-01 UNTIL 2017-06-16 | RESIGNED |
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2017-06-16 UNTIL 2018-12-11 | RESIGNED |
MR ANDREW ANDREOU | Mar 1959 | British | Director | 2004-04-22 UNTIL 2012-07-31 | RESIGNED |
MR ROBERT EDWARD BRUCE ALLNUTT | Aug 1954 | British | Director | 2005-12-31 UNTIL 2007-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-04-22 UNTIL 2004-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cardale Infrastructure Investments Limited | 2017-06-16 | Harrogate England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Karen Anne Miller | 2017-04-01 - 2017-06-16 | 3/2017 | Harrogate North Yorkshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-26 | 31-03-2023 | 97,352 Cash 16,951 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-03-2022 | 67,030 Cash 23,638 equity |
ACCOUNTS - Final Accounts | 2021-12-23 | 31-03-2021 | 72,442 Cash 64,491 equity |