About

Registered Number: 02555741
Date of Incorporation: 06/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: - Pavilion Lane, Strines, Stockport, Cheshire, SK6 7GH

 

Based in Stockport, Cheshire, H & C Cardiem Ltd was setup in 1990, it's status at Companies House is "Active". The current directors of the organisation are listed as Whittingham, Darren Robert, Barker, Stephen George in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTINGHAM, Darren Robert 01 August 2019 - 1
BARKER, Stephen George 12 November 1997 22 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 15 August 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 August 2014
MR04 - N/A 16 June 2014
AA - Annual Accounts 26 February 2014
SH01 - Return of Allotment of shares 10 December 2013
MR01 - N/A 03 December 2013
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
AA - Annual Accounts 19 November 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 23 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
363a - Annual Return 11 November 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 15 October 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1991
395 - Particulars of a mortgage or charge 11 March 1991
288 - N/A 07 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
CERTNM - Change of name certificate 21 December 1990
287 - Change in situation or address of Registered Office 21 December 1990
288 - N/A 21 December 1990
NEWINC - New incorporation documents 06 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Mortgage debenture 28 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.