TOMORROW CARDIOVASCULAR LIMITED

Register to unlock more data on OkredoRegister

TOMORROW CARDIOVASCULAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773485

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a 29 Regent Street, Knutsford WA16 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon21/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/11/2025
Registered office address changed from C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ England to 7a Regents Street Unit 7a 29 Regent Street Knutsford WA16 6GR on 2025-11-18
dot icon18/11/2025
Registered office address changed from 7a Regents Street Unit 7a 29 Regent Street Knutsford WA16 6GR England to Unit 7a 29 Regent Street Knutsford WA16 6GR on 2025-11-18
dot icon01/10/2025
Cessation of Charles Nevin Mccollum as a person with significant control on 2025-08-31
dot icon01/10/2025
Change of details for Mr Richard Simon James Pole as a person with significant control on 2023-02-15
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon11/02/2025
Purchase of own shares.
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/01/2025
Cancellation of shares. Statement of capital on 2024-12-30
dot icon10/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon09/07/2024
Purchase of own shares.
dot icon22/06/2024
Resolutions
dot icon13/06/2024
Cancellation of shares. Statement of capital on 2024-06-10
dot icon25/03/2024
Purchase of own shares.
dot icon24/03/2024
Cessation of Andrew James Picton as a person with significant control on 2023-02-15
dot icon24/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon22/03/2024
Certificate of change of name
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon23/02/2024
Cancellation of shares. Statement of capital on 2024-02-21
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon27/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/08/2023
Resolutions
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon03/07/2023
Cessation of Andrew James Picton as a person with significant control on 2023-04-01
dot icon03/07/2023
Appointment of Mr Martin Robinson as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr David Willis as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mr Adam Antoni Iftikhar-Ul Haque as a director on 2023-07-01
dot icon03/07/2023
Director's details changed for Mr Richard Simon James Pole on 2023-07-01
dot icon13/06/2023
Registration of charge 037734850001, created on 2023-06-02
dot icon16/03/2023
Purchase of own shares.
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2023-02-15
dot icon14/02/2023
Termination of appointment of Andrew James Picton as a director on 2023-02-15
dot icon14/02/2023
Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ on 2023-02-15
dot icon14/02/2023
Registered office address changed from C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on 2023-02-15
dot icon13/02/2023
Registered office address changed from 19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ to Park House 200 Drake Street Rochdale OL16 1PJ on 2023-02-14
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

41
2023
change arrow icon-77.66 % *

* during past year

Cash in Bank

£253,604.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
2.07M
-
0.00
1.33M
-
2022
47
1.91M
-
0.00
1.14M
-
2023
41
1.06M
-
0.00
253.60K
-
2023
41
1.06M
-
0.00
253.60K
-

Employees

2023

Employees

41 Descended-13 % *

Net Assets(GBP)

1.06M £Descended-44.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.60K £Descended-77.66 % *

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
Charlesworth, David, Professor
Director
04/06/1999 - 12/06/2008
2
Grimoldby, Stephen
Director
11/10/2004 - 08/10/2010
1
Willis, David
Director
01/07/2023 - Present
-
ASHCROFT CAMERON SECRETARIES LIMITED
Corporate Secretary
19/05/1999 - 19/05/1999
149
Picton, Andrew James
Director
19/05/1999 - 15/02/2023
1

Persons with Significant Control

9
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 TOMORROW CARDIOVASCULAR LIMITED

TOMORROW CARDIOVASCULAR LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at Unit 7a 29 Regent Street, Knutsford WA16 6GR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of TOMORROW CARDIOVASCULAR LIMITED?

toggle

TOMORROW CARDIOVASCULAR LIMITED is currently Active. It was registered on 19/05/1999 .

Where is TOMORROW CARDIOVASCULAR LIMITED located?

toggle

TOMORROW CARDIOVASCULAR LIMITED is registered at Unit 7a 29 Regent Street, Knutsford WA16 6GR.

What does TOMORROW CARDIOVASCULAR LIMITED do?

toggle

TOMORROW CARDIOVASCULAR LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does TOMORROW CARDIOVASCULAR LIMITED have?

toggle

TOMORROW CARDIOVASCULAR LIMITED had 41 employees in 2023.

What is the latest filing for TOMORROW CARDIOVASCULAR LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-10 with updates.