About

Registered Number: 04930457
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES

 

Established in 2003, Cardinal Health U.K. 418 Ltd have registered office in Manchester. This organisation has 2 directors listed as Zimmerman, Scott Bryan, Gomez Agudelo, Jorge Mario at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIMMERMAN, Scott Bryan 03 January 2017 - 1
GOMEZ AGUDELO, Jorge Mario 15 June 2007 13 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
RESOLUTIONS - N/A 28 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2020
SH19 - Statement of capital 28 May 2020
CAP-SS - N/A 28 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 23 April 2010
AD01 - Change of registered office address 02 February 2010
RESOLUTIONS - N/A 18 December 2009
CC04 - Statement of companies objects 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
RESOLUTIONS - N/A 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
363s - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 17 November 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
MEM/ARTS - N/A 04 November 2003
MEM/ARTS - N/A 31 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
CERTNM - Change of name certificate 20 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.