CARDINAL INHEALTH LTD

Register to unlock more data on OkredoRegister

CARDINAL INHEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594764

Incorporation date

25/03/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon30/10/2025
Final Gazette dissolved following liquidation
dot icon30/07/2025
Return of final meeting in a members' voluntary winding up
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon23/09/2024
Declaration of solvency
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL to The Shard 32 London Bridge Street London SE1 9SG on 2024-09-16
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon18/03/2024
Director's details changed for Mr Richard James Bradford on 2024-03-04
dot icon12/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Solvency Statement dated 16/02/23
dot icon08/03/2023
Statement of capital on 2023-03-08
dot icon08/03/2023
Statement by Directors
dot icon08/02/2023
Satisfaction of charge 5 in full
dot icon29/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon10/02/2022
Director's details changed for Mr Steven John Scott on 2022-02-09
dot icon09/02/2022
Appointment of Mr Steven John Scott as a director on 2022-02-07
dot icon09/02/2022
Termination of appointment of David Martin Petrie as a director on 2022-02-07
dot icon14/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon13/08/2020
Resolutions
dot icon05/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/04/2020
Appointment of Mr Andrew Geoffrey Searle as a director on 2020-04-15
dot icon06/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon15/07/2019
Appointment of Mr David Martin Petrie as a director on 2019-07-08
dot icon15/07/2019
Termination of appointment of Alice Sarah Louise Cummings as a director on 2019-07-08
dot icon17/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/05/2015
Appointment of Mr Richard Bradford as a director on 2015-04-15
dot icon14/05/2015
Termination of appointment of Sarah Louise Bricknell as a director on 2015-04-15
dot icon14/05/2015
Termination of appointment of Sarah Louise Bricknell as a secretary on 2015-04-15
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon14/04/2014
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/05/2012
Register(s) moved to registered office address
dot icon10/05/2012
Appointment of Ms Sarah Louise Bricknell as a secretary
dot icon10/05/2012
Termination of appointment of Bibi Ally as a secretary
dot icon03/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/12/2011
Appointment of Alice Sarah Louise Cummings as a director
dot icon22/12/2011
Termination of appointment of Helen Lodge as a director
dot icon12/12/2011
Director's details changed for Sarah Louise Bricknell on 2011-11-04
dot icon17/11/2011
Termination of appointment of Louise Ballinger-Finch as a director
dot icon15/06/2011
Termination of appointment of Philip Whitecross as a director
dot icon10/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon12/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Director's details changed for Helen Claire Lodge on 2010-03-01
dot icon16/03/2010
Director's details changed for Philip James Whitecross on 2010-03-01
dot icon16/03/2010
Director's details changed for Louise Julia Ballinger-Finch on 2010-03-01
dot icon16/03/2010
Director's details changed for Sarah Louise Bricknell on 2010-03-01
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon02/10/2008
Resolutions
dot icon12/09/2008
Director appointed helen claire lodge
dot icon16/05/2008
Appointment terminated director alan gibson
dot icon30/04/2008
Full accounts made up to 2007-09-30
dot icon23/04/2008
Return made up to 25/03/08; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon02/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 25/03/07; full list of members
dot icon03/03/2007
Full accounts made up to 2005-09-30
dot icon12/02/2007
Director resigned
dot icon12/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon22/11/2006
Secretary's particulars changed
dot icon20/04/2006
Return made up to 25/03/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon01/07/2005
Director resigned
dot icon29/04/2005
Return made up to 25/03/05; full list of members
dot icon30/03/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: 10 norwich street london EC4A 1BD
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon08/04/2004
Return made up to 25/03/04; full list of members
dot icon13/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon14/06/2003
Accounting reference date extended from 26/03/03 to 31/03/03
dot icon13/06/2003
Certificate of change of name
dot icon19/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 25/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-26
dot icon14/08/2002
Particulars of mortgage/charge
dot icon23/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon17/05/2002
Return made up to 25/03/02; full list of members
dot icon07/05/2002
New director appointed
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Accounting reference date shortened from 30/06/02 to 26/03/02
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New secretary appointed
dot icon12/04/2002
Registered office changed on 12/04/02 from: 17 devonshire street london W1N 2EY
dot icon10/04/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
New director appointed
dot icon16/11/2001
Full accounts made up to 2001-06-30
dot icon11/07/2001
Particulars of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon01/05/2001
New director appointed
dot icon01/05/2001
Return made up to 25/03/01; full list of members
dot icon08/01/2001
Ad 31/07/00--------- £ si [email protected]=4060 £ ic 23816/27876
dot icon28/11/2000
Director resigned
dot icon22/08/2000
Certificate of change of name
dot icon21/08/2000
Ad 30/03/00--------- £ si [email protected]=4212 £ ic 19604/23816
dot icon13/07/2000
Ad 30/03/00--------- £ si [email protected]=13062 £ ic 6542/19604
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
£ ic 15803/6542 30/03/00 £ sr [email protected]=9261
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon06/04/2000
Return made up to 25/03/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-06-30
dot icon25/02/2000
Resolutions
dot icon25/02/2000
£ nc 25000/45000 17/02/00
dot icon23/04/1999
Return made up to 25/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Ad 23/03/98--------- £ si [email protected]
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 16000/25000 21/01/98
dot icon23/04/1998
Return made up to 25/03/98; full list of members
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon06/05/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Return made up to 25/03/97; full list of members
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon15/04/1997
Miscellaneous
dot icon12/02/1997
Ad 28/11/96--------- £ si [email protected]=4827 £ ic 10274/15101
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Nc inc already adjusted 28/11/96
dot icon12/02/1997
Ad 28/11/96--------- £ si [email protected]=9914 £ ic 360/10274
dot icon12/02/1997
Resolutions
dot icon11/01/1997
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 25/03/96; change of members
dot icon28/04/1996
Ad 01/05/95--------- £ si [email protected]=16 £ ic 343/359
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon03/08/1995
Registered office changed on 03/08/95 from: 33 harley house marylebone road london NW1 5HF
dot icon27/04/1995
Return made up to 25/03/95; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon10/05/1994
S-div 05/08/92
dot icon10/05/1994
Return made up to 25/03/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon21/09/1993
Resolutions
dot icon05/09/1993
New director appointed
dot icon25/05/1993
Return made up to 25/03/93; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-06-30
dot icon09/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Ad 06/08/92--------- £ si [email protected]=215 £ ic 90/305
dot icon02/09/1992
S-div 05/08/92
dot icon02/09/1992
New director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Resolutions
dot icon02/09/1992
Resolutions
dot icon20/05/1992
Return made up to 25/03/92; full list of members
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Registered office changed on 09/04/92 from: c/o shelton cobb 48 moreton street london SW1V 2PB
dot icon18/09/1991
Miscellaneous
dot icon17/09/1991
Certificate of change of name
dot icon17/09/1991
Certificate of change of name
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon21/08/1991
Ad 08/05/91--------- £ si 90@1=90 £ ic 2/92
dot icon21/08/1991
Accounting reference date notified as 30/06
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1991
Registered office changed on 19/04/91 from: classic house 174/180 old street london EC1V 9BP
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Alice Sarah Louise
Director
14/12/2011 - 08/07/2019
50
Allen, Andrew
Director
30/03/2000 - 27/03/2002
4
Foale, Rodney Alan, Dr
Director
25/01/2001 - 27/03/2002
5
Percival, Philip Charles
Director
05/08/1992 - 13/10/1994
13
King, Garland Martin
Director
30/03/2000 - 27/03/2002
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDINAL INHEALTH LTD

CARDINAL INHEALTH LTD is an(a) Dissolved company incorporated on 25/03/1991 with the registered office located at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 3 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 CARDINAL INHEALTH LTD?

toggle

CARDINAL INHEALTH LTD is currently Dissolved. It was registered on 25/03/1991 and dissolved on 30/10/2025.

Where is CARDINAL INHEALTH LTD located?

toggle

CARDINAL INHEALTH LTD is registered at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does CARDINAL INHEALTH LTD do?

toggle

CARDINAL INHEALTH LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CARDINAL INHEALTH LTD?

toggle

The latest filing was on 30/10/2025: Final Gazette dissolved following liquidation.