Background WavePink WaveYellow Wave

CARDIAC RISK IN THE YOUNG (03052985)

CARDIAC RISK IN THE YOUNG (03052985) is an active UK company. incorporated on 3 May 1995. with registered office in Leatherhead. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CARDIAC RISK IN THE YOUNG has been registered for 30 years. Current directors include BROWN, James Alexander, JONES, Nicholas Robert, Dr, MAKAN, Jayesh, Dr and 4 others.

Company Number
03052985
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 1995
Age
30 years
Address
Unit 1140b The Axis Centre, Leatherhead, KT22 7RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BROWN, James Alexander, JONES, Nicholas Robert, Dr, MAKAN, Jayesh, Dr, MEHTA, Atul Pushkar, MILLER, Jonathan, QUARTERMAN, Paul Victor, RUSSELL, Rachel Jane, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIAC RISK IN THE YOUNG

CARDIAC RISK IN THE YOUNG is an active company incorporated on 3 May 1995 with the registered office located in Leatherhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CARDIAC RISK IN THE YOUNG was registered 30 years ago.(SIC: 86220)

Status

active

Active since 30 years ago

Company No

03052985

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 3 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Unit 1140b The Axis Centre Cleeve Road Leatherhead, KT22 7RD,

Previous Addresses

C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
From: 25 July 2014To: 13 November 2017
C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
From: 16 July 2014To: 25 July 2014
35/37 Grosvenor Gardens London SW1W 0BY
From: 3 May 1995To: 16 July 2014
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
May 12
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

BROWN, James Alexander

Active
The Axis Centre, LeatherheadKT22 7RD
Born June 1976
Director
Appointed 14 Dec 2023

JONES, Nicholas Robert, Dr

Active
The Axis Centre, LeatherheadKT22 7RD
Born October 1984
Director
Appointed 13 Jan 2023

MAKAN, Jayesh, Dr

Active
The Axis Centre, LeatherheadKT22 7RD
Born March 1974
Director
Appointed 18 Dec 2018

MEHTA, Atul Pushkar

Active
The Axis Centre, LeatherheadKT22 7RD
Born November 1961
Director
Appointed 09 Dec 2024

MILLER, Jonathan

Active
The Axis Centre, LeatherheadKT22 7RD
Born October 1989
Director
Appointed 09 Dec 2024

QUARTERMAN, Paul Victor

Active
The Axis Centre, LeatherheadKT22 7RD
Born June 1961
Director
Appointed 13 Dec 2017

RUSSELL, Rachel Jane, Dr

Active
The Axis Centre, LeatherheadKT22 7RD
Born October 1965
Director
Appointed 09 Oct 2025

COX, Alison Jane Theresa

Resigned
Dorking Road, GomshallGU5 9NY
Secretary
Appointed 03 May 1995
Resigned 11 Feb 2020

ALEXANDER, Rachel Ann

Resigned
20 Penwerris Avenue, OsterleyTW7 4QX
Born January 1962
Director
Appointed 06 Feb 2006
Resigned 14 Jan 2008

BOWKER, Timothy John

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born August 1953
Director
Appointed 24 Sept 2007
Resigned 21 Dec 2022

BROOKER-CAREY, Louise

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born January 1959
Director
Appointed 17 Sept 2014
Resigned 27 Feb 2025

CHOUDHURI, Monique

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born March 1961
Director
Appointed 14 Dec 2023
Resigned 25 Nov 2024

CRABB, Robert Alan

Resigned
Bartridge Farmhouse, UmberleighEX37 9AS
Born November 1951
Director
Appointed 27 Sept 2004
Resigned 26 Nov 2007

DRIVER, David John, Dr

Resigned
Crosby Street, Nr BarnsleyS72 8AD
Born January 1979
Director
Appointed 24 Sept 2007
Resigned 24 Nov 2010

LANCASTER, James

Resigned
Accommodation Road, ChertseyKT16 0EJ
Born February 1948
Director
Appointed 03 Jun 2009
Resigned 29 Jan 2014

MAPPIN, Susan

Resigned
Harley House, EsherKT10 0RB
Born November 1947
Director
Appointed 21 Mar 2005
Resigned 16 Oct 2007

MARNHAM, Patrick

Resigned
Church Enstone, Chipping NortonOX7 4NL
Born August 1943
Director
Appointed 03 Jun 2009
Resigned 24 Apr 2018

MASON, Anthony Denzil

Resigned
2 The Causeway, SuttonSM2 5RS
Born June 1954
Director
Appointed 05 Jun 2006
Resigned 04 Jun 2008

MASON, Anthony Denzil

Resigned
2 The Causeway, SuttonSM2 5RS
Born June 1954
Director
Appointed 26 Nov 1998
Resigned 26 Sept 2004

MASON, Tony

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born June 1954
Director
Appointed 21 Sept 2011
Resigned 29 Nov 2017

MULCAHEY, Hugh Thomas

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born November 1961
Director
Appointed 24 Sept 2007
Resigned 09 Dec 2024

O'DONNELL, Peadar Gerard Owen

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born September 1966
Director
Appointed 17 Sept 2014
Resigned 26 Sept 2024

PRESLEY, Ronald John

Resigned
2 Vale Lodge, LeatherheadKT22 8JQ
Born October 1931
Director
Appointed 03 May 1995
Resigned 05 Jun 2006

RISSIK, Bernard

Resigned
Rock Robin, SevenoaksTN15 0SL
Born July 1937
Director
Appointed 03 May 1995
Resigned 25 Oct 1998

SCARLETT, Anthony Ronald

Resigned
16 Martindale, LondonSW14 7AL
Born April 1936
Director
Appointed 03 May 1995
Resigned 26 Nov 2007

SHARMA, Sanjay, Professor

Resigned
17 Pond Road, LondonSE3 0SL
Born October 1964
Director
Appointed 27 Jul 2000
Resigned 03 Jun 2009

STANDISH, Miles Anthony

Resigned
Wanford House, RudgwickRH12 3JG
Born March 1958
Director
Appointed 04 Jun 2007
Resigned 10 Mar 2014

TILZEY, Anthea, Dr

Resigned
Iveley Road, LondonSW4 0EW
Born December 1953
Director
Appointed 17 Sept 2014
Resigned 18 Sept 2018

TREWINNARD, Rebecca Louise

Resigned
The Axis Centre, LeatherheadKT22 7RD
Born March 1969
Director
Appointed 13 Dec 2017
Resigned 26 Sept 2024

WHYTE, Gregory Peter, Professor

Resigned
8 Cedar Drive, MarlowSL7 3QB
Born June 1967
Director
Appointed 26 Nov 1998
Resigned 03 Jun 2009
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
1 February 2019
CC04CC04
Resolution
1 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
5 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
19 October 1995
MEM/ARTSMEM/ARTS
Resolution
19 October 1995
RESOLUTIONSResolutions
Incorporation Company
3 May 1995
NEWINCIncorporation