CARDIAC AND THORACIC SURGERY UK

Register to unlock more data on OkredoRegister

CARDIAC AND THORACIC SURGERY UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07620650

Incorporation date

03/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/12/2023
Director's details changed for Mr Malcolm John Robert Dalrymple-Hay on 2023-12-05
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2023
Appointment of Professor Mahmoud Loubani as a director on 2023-06-01
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon04/05/2023
Termination of appointment of Amal Bose as a director on 2023-03-21
dot icon04/05/2023
Termination of appointment of Rajesh Shah as a director on 2023-03-21
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon22/05/2019
Appointment of Mr Amal Bose as a director on 2019-05-20
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon15/08/2017
Termination of appointment of Augustine Tak-Ming Tang as a director on 2017-01-30
dot icon08/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon23/05/2016
Annual return made up to 2016-05-03 no member list
dot icon19/05/2016
Termination of appointment of Ian Clark Wilson as a director on 2015-04-01
dot icon19/05/2016
Termination of appointment of Jonathan Andrew Jeremy Hyde as a director on 2016-03-31
dot icon19/05/2016
Termination of appointment of Jonathan Andrew Jeremy Hyde as a secretary on 2016-03-31
dot icon19/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-05-03 no member list
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-05-03 no member list
dot icon16/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/04/2014
Termination of appointment of Graham Venn as a director
dot icon29/05/2013
Annual return made up to 2013-05-03 no member list
dot icon11/02/2013
Appointment of Mr Kulvinder Singh Lall as a director
dot icon07/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/10/2012
Previous accounting period extended from 2012-05-31 to 2012-09-30
dot icon22/06/2012
Annual return made up to 2012-05-03 no member list
dot icon22/06/2012
Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 2012-06-22
dot icon07/03/2012
Appointment of Jonathan Andrew Jeremy Hyde as a secretary
dot icon24/02/2012
Termination of appointment of Nicholas Vaughan as a secretary
dot icon06/10/2011
Resolutions
dot icon28/06/2011
Appointment of Ian Wilson as a director
dot icon28/06/2011
Appointment of Jonathan Andrew Jeremy Hyde as a director
dot icon16/06/2011
Appointment of Rajesh Shah as a director
dot icon16/06/2011
Termination of appointment of Mark Howarth as a director
dot icon16/06/2011
Appointment of Sir Malcolm John Robert Dalrymple-Hay as a director
dot icon16/06/2011
Appointment of Augustine Tak-Ming Tang as a director
dot icon16/06/2011
Appointment of Graham Erskine Venn as a director
dot icon03/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.23 % *

* during past year

Cash in Bank

£233,321.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.63K
-
5.70K
242.33K
-
2022
0
251.81K
-
45.73K
254.25K
-
2023
0
230.00K
-
0.00
233.32K
-
2023
0
230.00K
-
0.00
233.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

230.00K £Descended-8.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

233.32K £Descended-8.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bose, Amal
Director
20/05/2019 - 21/03/2023
2
Shah, Rajesh
Director
06/06/2011 - 21/03/2023
1
Lall, Kulvinder Singh, Dr
Director
06/06/2011 - Present
8
Sir Malcolm John Robert Dalrymple-Hay
Director
06/06/2011 - Present
8
Dr Mahmoud Loubani
Director
01/06/2023 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIAC AND THORACIC SURGERY UK

CARDIAC AND THORACIC SURGERY UK is an(a) Active company incorporated on 03/05/2011 with the registered office located at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIAC AND THORACIC SURGERY UK?

toggle

CARDIAC AND THORACIC SURGERY UK is currently Active. It was registered on 03/05/2011 .

Where is CARDIAC AND THORACIC SURGERY UK located?

toggle

CARDIAC AND THORACIC SURGERY UK is registered at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR.

What does CARDIAC AND THORACIC SURGERY UK do?

toggle

CARDIAC AND THORACIC SURGERY UK operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CARDIAC AND THORACIC SURGERY UK?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.