Cardiff Neuroradiology Limited

General information

Name:

Cardiff Neuroradiology Ltd

Office Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff

Number: 08424096

Incorporation date: 2013-02-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cardiff Neuroradiology started its business in 2013 as a Private Limited Company under the ID 08424096. The business has been functioning for 11 years and it's currently active. This firm's registered office is based in Cardiff at Elfed House Oak Tree Court, Mulberry Drive. Anyone could also find the firm using its area code : CF23 8RS. The firm's principal business activity number is 86220: Specialists medical practice activities. 2023/02/28 is the last time when the company accounts were reported.

That firm owes its well established position on the market and constant growth to exactly two directors, who are Jill H. and Shawn H., who have been controlling the firm since 2013.

Executives who control the firm include: Jill H. owns 1/2 or less of company shares. Shawn H. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Jill H.

Role: Director

Appointed: 28 February 2013

Latest update: 3 January 2024

Shawn H.

Role: Director

Appointed: 28 February 2013

Latest update: 3 January 2024

People with significant control

Jill H.
Notified on 26 February 2017
Nature of control:
1/2 or less of shares
Shawn H.
Notified on 27 February 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on 8th December 2023 to C/O Purnells, Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Court House Court Road

Post code:

CF31 1BE

Accountant/Auditor,
2016

Name:

Graham Paul Limited

Address:

Court House Court Road

Post code:

CF31 1BE

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
11
Company Age

Closest Companies - by postcode