About

Registered Number: 06154662
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES

 

Cardinal Health U.K. Holding Ltd was registered on 12 March 2007. The companies director is listed as Agudelo, Jorge Mario Gomez in the Companies House registry. Currently we aren't aware of the number of employees at the Cardinal Health U.K. Holding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUDELO, Jorge Mario Gomez 12 March 2007 13 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
RESOLUTIONS - N/A 27 April 2020
SH01 - Return of Allotment of shares 17 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 27 March 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 07 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 02 February 2010
TM02 - Termination of appointment of secretary 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
RESOLUTIONS - N/A 14 August 2009
RESOLUTIONS - N/A 14 August 2009
RESOLUTIONS - N/A 13 August 2009
RESOLUTIONS - N/A 13 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
225 - Change of Accounting Reference Date 01 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.