Company NameCardioproof Cic
Company StatusActive
Company Number09246707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian James Humpish
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameHelen Norton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleFull Time Parent And Part Time
Country of ResidenceUnited Kingdom
Correspondence Address29 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameDr Michael Sarto Norton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address29 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ

Location

Registered Address29 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 2 October 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 December 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
24 February 2022Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to 29 Moor Crescent Newcastle upon Tyne NE3 4AQ on 24 February 2022 (1 page)
5 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
6 November 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 November 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
10 November 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 August 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 10 August 2016 (1 page)
11 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 11 January 2016 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 2 October 2015 no member list (3 pages)
8 January 2016Annual return made up to 2 October 2015 no member list (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Incorporation of a Community Interest Company (47 pages)
2 October 2014Incorporation of a Community Interest Company (47 pages)