Active
Company Information for CARDIUM OUTSOURCING LIMITED
4 DOMINION COURT, BILLINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5UB,
|
Company Registration Number
05135448
Private Limited Company
Active |
Company Name | |
---|---|
CARDIUM OUTSOURCING LIMITED | |
Legal Registered Office | |
4 DOMINION COURT BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB Other companies in BB11 | |
Company Number | 05135448 | |
---|---|---|
Company ID Number | 05135448 | |
Date formed | 2004-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB834584016 |
Last Datalog update: | 2024-06-07 12:48:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARDIUM OUTSOURCING HOLDINGS LIMITED | 4 DOMINION COURT BILLINGTON ROAD BURNLEY LANCASHIRE BB11 5UB | Active | Company formed on the 2022-06-28 |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL WILCOCK |
||
MICHAEL CARTER |
||
NADYA CARTER |
||
MARRIANE CLARE MONAGHAN |
||
PAUL MONAGHAN |
||
JOHN PAUL WILCOCK |
||
MICHELLE MARIE WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDIUM SOLUTIONS LIMITED | Company Secretary | 2003-01-17 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
YOUROFFICEANYWHERE LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-01-27 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-04-06 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-04-06 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
YOUROFFICEANYWHERE LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-01-27 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
YOUROFFICEANYWHERE LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-01-27 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 | |
CARDIUM SOLUTIONS LIMITED | Director | 1998-04-08 | CURRENT | 1998-01-27 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES | ||
DIRECTOR APPOINTED MARK DAVID ALLEN | ||
DIRECTOR APPOINTED PHIL JULIAN SMITH | ||
Termination of appointment of John Paul Wilcock on 2024-03-05 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER | ||
APPOINTMENT TERMINATED, DIRECTOR NADYA CARTER | ||
APPOINTMENT TERMINATED, DIRECTOR MARIANNE CLARE MONAGHAN | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MONAGHAN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL WILCOCK | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARIE WILCOCK | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 051354480002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Marriane Clare Monaghan on 2023-08-08 | ||
CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES | ||
CESSATION OF JOHN PAUL WILCOCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHELLE MARIE WILCOCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHAEL CARTER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NADYA CARTER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL MONAGHAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARIANNE CLARE MONAGHAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cardium Outsourcing Holdings Limited as a person with significant control on 2023-02-03 | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
AD02 | Register inspection address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
AD03 | Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
AD02 | Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 3 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/05/16 FULL LIST | |
AR01 | 05/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MARIE WILCOCK | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MARIE WILCOCK | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE CLARE MONAGHAN | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE CLARE MONAGHAN | |
AP01 | DIRECTOR APPOINTED MRS NADYA CARTER | |
AP01 | DIRECTOR APPOINTED MRS NADYA CARTER | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONAGHAN / 01/04/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 112 URMSTON LANE STRETFORD MANCHESTER GREATER MANCHESTER M32 9BQ | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 4 DOMINION COURT BILLINGTON ROAD ROSSENDALE INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5UB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05 | |
88(2)R | AD 16/08/04--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDIUM OUTSOURCING LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CARDIUM OUTSOURCING LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |