CARDIAC HEALTH DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

CARDIAC HEALTH DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09917579

Incorporation date

15/12/2015

Size

Dormant

Contacts

Registered address

Registered address

3 Old Bell Chambers, Bank Street, Chepstow NP16 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon15/12/2025
Registered office address changed from 6 Churchill Close Lisvane Cardiff CF14 0EP Wales to 3 Old Bell Chambers Bank Street Chepstow NP16 5EN on 2025-12-15
dot icon22/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon01/08/2025
Registered office address changed from White House Cottage the Cathedral Green Cardiff CF5 2EB Wales to 6 Churchill Close Lisvane Cardiff CF14 0EP on 2025-08-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/07/2023
Withdrawal of a person with significant control statement on 2023-07-21
dot icon21/07/2023
Notification of Sharon Owen as a person with significant control on 2023-06-27
dot icon21/07/2023
Notification of Richard Sacks as a person with significant control on 2023-06-27
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon14/07/2023
Appointment of Mr Richard Sacks as a director on 2023-06-27
dot icon14/07/2023
Appointment of Ms Shron Owen as a director on 2023-06-27
dot icon14/07/2023
Termination of appointment of Christopher Elwyn James as a secretary on 2023-06-27
dot icon14/07/2023
Termination of appointment of Christopher Elwyn James as a director on 2023-06-27
dot icon14/07/2023
Termination of appointment of Michael James Lewis as a director on 2023-06-27
dot icon14/07/2023
Termination of appointment of Dareyoush Rassi as a director on 2023-06-27
dot icon14/07/2023
Director's details changed for Ms Shron Owen on 2023-07-14
dot icon14/07/2023
Registered office address changed from Room 508 Institute of Life Sciences 2 Swansea University Singleton Park Swansea SA2 8PP Wales to White House Cottage the Cathedral Green Cardiff CF5 2EB on 2023-07-14
dot icon14/07/2023
Termination of appointment of Andrew Lewis Short as a director on 2023-06-27
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon24/12/2021
Termination of appointment of Shannon Stevens as a director on 2021-12-15
dot icon24/12/2021
Termination of appointment of Shannon Stevens as a secretary on 2021-12-15
dot icon24/12/2021
Appointment of Mr Christopher Elwyn James as a secretary on 2021-12-15
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Appointment of Miss Shannon Stevens as a secretary on 2017-02-16
dot icon16/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/02/2017
Registered office address changed from 35 Haldane Building Swansea University Singleton Park Swansea SA2 8PP Wales to Room 508 Institute of Life Sciences 2 Swansea University Singleton Park Swansea SA2 8PP on 2017-02-16
dot icon06/07/2016
Appointment of Miss Shannon Stevens as a director on 2016-06-17
dot icon06/07/2016
Termination of appointment of Orhan Uzan as a director on 2016-06-08
dot icon14/01/2016
Appointment of Mr Andrew Lewis Short as a director on 2015-12-15
dot icon13/01/2016
Director's details changed for Michael James Lewis on 2016-01-13
dot icon15/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sacks, Richard
Director
27/06/2023 - Present
-
James, Christopher Elwyn
Director
15/12/2015 - 27/06/2023
10
Lewis, Michael James, Dr
Director
15/12/2015 - 27/06/2023
1
Rassi, Dareyoush
Director
15/12/2015 - 27/06/2023
1
Uzan, Orhan
Director
15/12/2015 - 08/06/2016
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIAC HEALTH DIAGNOSTICS LIMITED

CARDIAC HEALTH DIAGNOSTICS LIMITED is an(a) Active company incorporated on 15/12/2015 with the registered office located at 3 Old Bell Chambers, Bank Street, Chepstow NP16 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIAC HEALTH DIAGNOSTICS LIMITED?

toggle

CARDIAC HEALTH DIAGNOSTICS LIMITED is currently Active. It was registered on 15/12/2015 .

Where is CARDIAC HEALTH DIAGNOSTICS LIMITED located?

toggle

CARDIAC HEALTH DIAGNOSTICS LIMITED is registered at 3 Old Bell Chambers, Bank Street, Chepstow NP16 5EN.

What does CARDIAC HEALTH DIAGNOSTICS LIMITED do?

toggle

CARDIAC HEALTH DIAGNOSTICS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CARDIAC HEALTH DIAGNOSTICS LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from 6 Churchill Close Lisvane Cardiff CF14 0EP Wales to 3 Old Bell Chambers Bank Street Chepstow NP16 5EN on 2025-12-15.