CARDALE PFI MANAGEMENT LIMITED
Overview
| Company Name | CARDALE PFI MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05109552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDALE PFI MANAGEMENT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CARDALE PFI MANAGEMENT LIMITED located?
| Registered Office Address | 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDALE PFI MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED MEDICAL ENTERPRISES LIMITED | Jun 20, 2006 | Jun 20, 2006 |
| UME SERVICES LIMITED | Apr 22, 2004 | Apr 22, 2004 |
What are the latest accounts for CARDALE PFI MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARDALE PFI MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2027 |
|---|---|
| Next Confirmation Statement Due | May 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2026 |
| Overdue | No |
What are the latest filings for CARDALE PFI MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 22, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Director's details changed for Mr Alastair William Hopps on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Sep 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Director's details changed for Mr Alexander Toby Shedden Parry on May 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Apr 22, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Alastair William Hopps on Sep 07, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Termination of appointment of Robert John Austin as a director on Dec 11, 2018 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Apr 22, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Paul William Noake as a secretary on Apr 16, 2018 | 1 pages | TM02 | ||
Notification of Cardale Infrastructure Investments Limited as a person with significant control on Jun 16, 2017 | 2 pages | PSC02 | ||
Who are the officers of CARDALE PFI MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPPS, Alastair William | Secretary | Greengate Cardale Park HG3 1GY Harrogate 4 England England | 245354360001 | |||||||
| HOPPS, Alastair William | Director | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | England | British | 243786830006 | |||||
| PARRY, Alexander Toby Shedden | Director | Cadale Park HG3 1GY Harrgate 4 Greengate North Yorkshire United Kingdom | United Kingdom | British | 147053160002 | |||||
| NOAKE, Paul William | Secretary | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | 174675380001 | |||||||
| POPE, Gloria June | Secretary | 39 Plumer Road HP11 2SS High Wycombe Buckinghamshire | British | 74800230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLNUTT, Robert Edward Bruce | Director | Rye House Shenstone Hill HP4 2PA Berkhamsted Hertfordshire | Uk | British | 12865450001 | |||||
| ANDREOU, Andrew | Director | 3 Stormont Road N6 4NS London | United Kingdom | British | 75380960003 | |||||
| AUSTIN, Robert John | Director | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | United Kingdom | British | 112565940001 | |||||
| EL SEIF, Sultan Mohammed | Director | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | Kingdom Of Saudi Arabia | Saudi Arabian | 149448840001 | |||||
| HAUSER, Paul Edward | Director | Medlar Tree Gravel Path HP4 2PH Berkhamsted Hertfordshire | United Kingdom | American | 6604260001 | |||||
| JACKSON, John Lawrence | Director | The Old Farmhouse Tunstead Milton Whaley Bridge SK23 7ES High Peak Derbyshire | British | 32329090002 | ||||||
| MILLER, Karen Anne | Director | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | United Kingdom | British | 171622490001 | |||||
| MORELLI, Vincenzo | Director | Flat 7 1 Hyde Park Street W2 2JW London | United Kingdom | Italian | 166964340001 | |||||
| MORTON, Ronald Thomas Heinrich | Director | Cambrian Cottage Bron Castell SY25 6AA Ystrad Meurig Ceredigion | British | 127391250001 | ||||||
| NICHOLSON, Paul | Director | Entrance A, Tavistock House Tavistock Square WC1H 9LG London London | United Kingdom | British | 62799290001 | |||||
| THOMPSON, Paul Simon | Director | Harley Street W1G 9QP London 27 England | England | British | 171448700001 | |||||
| THORLEY, Ian | Director | Bolton Gardens SW5 0AJ London 4-18 | United Kingdom | Australian | 131367730001 | |||||
| WHITEHOUSE, Ian Robert | Director | 42 Marmora Road SE22 0RX London | United Kingdom | British | 115810220001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CARDALE PFI MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardale Infrastructure Investments Limited | Jun 16, 2017 | Greengate Cardale Park HG3 1GY Harrogate 4 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Karen Anne Miller | Apr 01, 2017 | Cardale Park HG3 1GY Harrogate 4 Greengate North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0