HEARTBEAT NORTHWEST CARDIAC CARE

, Preston, PR1 6PA, Lancashire
StatusACTIVE
Company No.10195311
Category
Incorporated23 May 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEARTBEAT NORTHWEST CARDIAC CARE is an active with number 10195311. It was incorporated 7 years, 11 months, 28 days ago, on 23 May 2016. The company address is , Preston, PR1 6PA, Lancashire.



Company Fillings

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Clayton

Termination date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Eric Sharples

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jackie Wilding

Change date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Phil Reece

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Marie Chohan

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Philip Goodier

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Clayton

Appointment date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Mallabone

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Christopher Mccann

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Eamonn Mcnamara

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mrs Bunty Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priehdath Peter Joyram

Termination date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Christopher Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bunty Knowles

Appointment date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-26

Psc name: Jackie Wilding

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Joseph Wilson

Cessation date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Julie Glaister

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Wilson

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mansell

Termination date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Glaister

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Eric Sharples

Appointment date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Anthony Smith

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Anthony Rowlands

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brooks

Termination date: 2017-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Sarah Dransfield

Appointment date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Ms Jeannie Hayhurst

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jackie Wilding

Appointment date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Eamonn Mcnamara

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ingleson

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: David John Toft

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANATOLIA IMPORT & EXPORT LIMITED

139 FRONT STREET,NOTTINGHAM,NG5 7ED

Number:11891428
Status:ACTIVE
Category:Private Limited Company

HOME ESSENTIALS WW LTD

79 LANCASTER ROAD,GRAYS,RM16 6EA

Number:11348825
Status:ACTIVE
Category:Private Limited Company

LES MOTS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07068807
Status:ACTIVE
Category:Private Limited Company

MINDSAFETY LIMITED

REGUS HOUSE HERONS WAY,CHESTER,CH4 9QR

Number:05370549
Status:LIQUIDATION
Category:Private Limited Company

QUBA SAILS LIMITED

UNIT 470 BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:03723754
Status:ACTIVE
Category:Private Limited Company
Number:CE001501
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source