CARDINAL HEALTH FINANCE
Status | ACTIVE |
Company No. | 03853401 |
Category | |
Incorporated | 30 Sep 1999 |
Age | 24 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CARDINAL HEALTH FINANCE is an active with number 03853401. It was incorporated 24 years, 8 months, 1 day ago, on 30 September 1999. The company address is 2 New Bailey 2 New Bailey, Salford, M3 5GS, Greater Manchester, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 02 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 20 Nov 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Scott Bryan Zimmerman
Documents
Appoint person director company with name date
Date: 20 Nov 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brent Mathew Withrow
Appointment date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Marian Doherty
Documents
Accounts with accounts type full
Date: 02 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 23 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type full
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Resolution
Date: 22 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Change date: 2021-07-01
Documents
Accounts with accounts type full
Date: 07 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Marian Doherty
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Naughton
Termination date: 2019-04-01
Documents
Accounts with accounts type full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 03 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Scott Bryan Zimmerman
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samer Abdul-Samad
Termination date: 2017-01-03
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 17 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type full
Date: 05 Feb 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-28
Officer name: John Naughton
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Martina Hand
Termination date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 23 Jun 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type full
Date: 13 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name termination date
Date: 17 Oct 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-02-13
Officer name: Jorge Mario Gomez Agudelo
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 12 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 02 Apr 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samer Abdul-Samad
Appointment date: 2012-02-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name date
Date: 26 Oct 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Martina Hand
Appointment date: 2011-08-22
Documents
Termination director company with name termination date
Date: 26 Oct 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Paul O'reilly
Termination date: 2011-08-22
Documents
Accounts with accounts type full
Date: 06 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 09 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 30 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-30
Documents
Change registered office address company with date old address
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Address
Type: AD01
Old address: Martindale Brampton Road Harold Hill Romford Essex RM3 8UG
Change date: 2010-03-18
Documents
Change registered office address company with date old address
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Address
Type: AD01
Old address: Third Floor Pinnacle House 23-26 Saint Dunstans Hill London EC3R 8HN
Change date: 2009-12-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Jordan
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jordan
Documents
Appoint person director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roddy Victor Stafford
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eamonn o'dea
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed derek o'reilly
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kennan michael
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director linda harty
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary james croke
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed jorge m gomez
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john jordan
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed eamonn o'dea
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; no change of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; no change of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 12/10/01 from: pountney hill house 6 laurence pountney hill, london EC4R 0BL
Documents
Legacy
Date: 22 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 30/06/00
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
YOUNGS FORGE MAIN STREET,NOTTINGHAM,NG12 5QS
Number: | 06381146 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08714693 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL027015 |
Status: | ACTIVE |
Category: | Limited Partnership |
J & J CONSTRUCTION SERVICES LTD
30 OSBORNE AVENUE,STAINES-UPON-THAMES,TW19 7AF
Number: | 03809801 |
Status: | ACTIVE |
Category: | Private Limited Company |
NLP CENTRE OF EXCELLENCE LIMITED
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 06424287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLEEPOVER TEEPEE ADVENTURES LTD
414 NORRISTHORPE LANE,LIVERSEDGE,WF15 7AZ
Number: | 11948952 |
Status: | ACTIVE |
Category: | Private Limited Company |