CARDINAL HC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF England to Paramount House Business Centre 1 Delta Way Egham TW20 8RX on 2025-06-16

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Registered office address changed from Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT England to Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF on 2024-11-11

View Document

02/04/242 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from Image Court 328-334 Moseley Road Surrey KT12 3LT United Kingdom to Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT on 2023-05-18

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

22/01/1922 January 2019 PREVEXT FROM 22/12/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/12/17

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/12/16

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM ASTER HEALTHCARE LTD 2 LYON ROAD WALTON-ON-THAMES SURREY KT12 3PU ENGLAND

View Document

19/12/1719 December 2017 PREVSHO FROM 23/12/2016 TO 22/12/2016

View Document

20/09/1720 September 2017 PREVSHO FROM 24/12/2016 TO 23/12/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1622 December 2016 Annual accounts for year ending 22 Dec 2016

View Accounts

16/12/1616 December 2016 PREVSHO FROM 25/12/2015 TO 24/12/2015

View Document

26/09/1626 September 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

14/05/1614 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM ASTER HEALTHCARE LTD CLAREMONT HOUSE 34 MOLESEY ROAD HERSHAM WALTON ON THAMES KT12 4RQ

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

16/05/1116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ZAINAH JEEBUN / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHETH JEEBUN / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAINAH JEEBUN / 01/10/2009

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM PINECROFT, GOLF CLUB ROAD WEYBRIDGE SURREY KT13 0NN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED ASTER (UK) LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company