CARDIFF SPORTS ORTHOPAEDICS LLP

Register to unlock more data on OkredoRegister

CARDIFF SPORTS ORTHOPAEDICS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC339222

Incorporation date

07/08/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2008)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon15/01/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon06/01/2026
Member's details changed
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Member's details changed for Wsr (Cardiff) Limited on 2025-07-16
dot icon17/07/2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17
dot icon29/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon09/08/2023
Termination of appointment of James a Lewis Limited as a member on 2023-05-31
dot icon31/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/08/2020
Termination of appointment of William Stuart Roy as a member on 2019-06-21
dot icon07/08/2020
Appointment of Andrew Langston Limited as a member on 2019-09-01
dot icon07/08/2020
Appointment of Wsr (Cardiff) Limited as a member on 2019-06-21
dot icon07/08/2020
Termination of appointment of Daniel Lewis as a member on 2019-06-21
dot icon07/08/2020
Appointment of Dwl (Cardiff) Limited as a member on 2019-06-21
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon30/07/2019
Appointment of James a Lewis Limited as a member on 2019-01-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/08/2017
Change of details for Robertson Medical Limited as a person with significant control on 2017-08-01
dot icon03/08/2017
Notification of William Stuart Roy as a person with significant control on 2017-08-01
dot icon03/08/2017
Cessation of South Wales Knee Surgery Limited as a person with significant control on 2016-08-08
dot icon04/04/2017
Appointment of Dr William Stuart Roy as a member on 2016-08-08
dot icon04/04/2017
Termination of appointment of South Wales Knee Surgery Ltd as a member on 2016-08-08
dot icon20/10/2016
Second filing of the annual return made up to 2015-08-07
dot icon29/09/2016
Termination of appointment of David Kenneth Morgan as a member on 2015-04-02
dot icon29/09/2016
Appointment of Morgan Medical Limited as a member on 2015-04-02
dot icon29/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Member's details changed for South Wales Knee Surgery Ltd on 2016-08-12
dot icon12/08/2016
Member's details changed for Mr David Kenneth Morgan on 2016-08-12
dot icon12/08/2016
Member's details changed for Mr Daniel Lewis on 2016-08-12
dot icon03/05/2016
Appointment of Mr David Kenneth Morgan as a member on 2014-03-01
dot icon03/05/2016
Appointment of Mr Daniel Lewis as a member on 2013-04-13
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-07
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-07
dot icon28/08/2014
Termination of appointment of William Stuart Roy as a member on 2014-04-01
dot icon28/08/2014
Termination of appointment of Angus Robertson as a member on 2014-04-01
dot icon22/08/2013
Annual return made up to 2013-08-07
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-07
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-07
dot icon24/05/2011
Member's details changed for Mr Stuart Roy on 2009-11-20
dot icon18/04/2011
Registered office address changed from , 166 Northwood Way, Northwood, Middlesex, HA6 1RB on 2011-04-18
dot icon09/03/2011
Termination of appointment of Ian Mcdermott as a member
dot icon26/10/2010
Appointment of South Wales Knee Surgery Ltd as a member
dot icon25/10/2010
Appointment of Robertson Medical Limited as a member
dot icon09/09/2010
Annual return made up to 2010-08-07
dot icon08/09/2010
Termination of appointment of Paul Jairaj as a member
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Appointment of Dr Stuart Roy as a member
dot icon08/09/2009
Annual return made up to 07/08/09
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Prevsho from 31/08/2009 to 31/03/2009
dot icon16/09/2008
Registered office changed on 16/09/2008 from, 30 park way, ruislip, middlesex, HA4 8NU
dot icon07/08/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+44.65 % *

* during past year

Cash in Bank

£180,092.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
457.35K
-
0.00
115.71K
-
2022
4
503.91K
-
0.00
124.51K
-
2023
4
599.78K
-
0.00
180.09K
-
2023
4
599.78K
-
0.00
180.09K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

599.78K £Ascended19.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.09K £Ascended44.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Angus
LLP Designated Member
07/08/2008 - 01/04/2014
2
Jairaj, Paul
LLP Designated Member
07/08/2008 - 01/01/2010
2
ROBERTSON MEDICAL LIMITED
LLP Designated Member
09/02/2010 - Present
-
MORGAN MEDICAL LIMITED
LLP Designated Member
02/04/2015 - Present
-
JAMES A LEWIS LIMITED
LLP Designated Member
01/01/2019 - 31/05/2023
-

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+
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 CARDIFF SPORTS ORTHOPAEDICS LLP

CARDIFF SPORTS ORTHOPAEDICS LLP is an(a) Active company incorporated on 07/08/2008 with the registered office located at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF SPORTS ORTHOPAEDICS LLP?

toggle

CARDIFF SPORTS ORTHOPAEDICS LLP is currently Active. It was registered on 07/08/2008 .

Where is CARDIFF SPORTS ORTHOPAEDICS LLP located?

toggle

CARDIFF SPORTS ORTHOPAEDICS LLP is registered at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA.

How many employees does CARDIFF SPORTS ORTHOPAEDICS LLP have?

toggle

CARDIFF SPORTS ORTHOPAEDICS LLP had 4 employees in 2023.

What is the latest filing for CARDIFF SPORTS ORTHOPAEDICS LLP?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.