Background WavePink WaveYellow Wave

TOMORROW CARDIOVASCULAR LIMITED (03773485)

TOMORROW CARDIOVASCULAR LIMITED (03773485) is an active UK company. incorporated on 19 May 1999. with registered office in Knutsford. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. TOMORROW CARDIOVASCULAR LIMITED has been registered for 26 years. Current directors include HAQUE, Adam Antoni Iftikhar-Ul, MCCOLLUM, Charles Nevin, Prof, POLE, Richard Simon James and 2 others.

Company Number
03773485
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Unit 7a 29 Regent Street, Knutsford, WA16 6GR
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
HAQUE, Adam Antoni Iftikhar-Ul, MCCOLLUM, Charles Nevin, Prof, POLE, Richard Simon James, ROBINSON, Martin, WILLIS, David
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMORROW CARDIOVASCULAR LIMITED

TOMORROW CARDIOVASCULAR LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Knutsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. TOMORROW CARDIOVASCULAR LIMITED was registered 26 years ago.(SIC: 86101)

Status

active

Active since 26 years ago

Company No

03773485

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

INDEPENDENT VASCULAR SERVICES LIMITED
From: 19 May 1999To: 22 March 2024
Contact
Address

Unit 7a 29 Regent Street Knutsford, WA16 6GR,

Previous Addresses

7a Regents Street Unit 7a 29 Regent Street Knutsford WA16 6GR England
From: 18 November 2025To: 18 November 2025
C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ England
From: 15 February 2023To: 18 November 2025
C/O Wyatt Morris Golland Ltd Drake Street Rochdale OL16 1PJ England
From: 15 February 2023To: 15 February 2023
Park House 200 Drake Street Rochdale OL16 1PJ England
From: 14 February 2023To: 15 February 2023
19 Lee Bank Westhoughton Bolton Lancashire BL5 3HQ
From: 19 May 1999To: 14 February 2023
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Funding Round
Jan 10
Director Left
Oct 10
Director Joined
Dec 10
Funding Round
Jul 14
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Feb 22
Director Left
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Feb 24
Capital Reduction
Feb 24
Funding Round
Mar 24
Owner Exit
Mar 24
Share Buyback
Mar 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
Funding Round
Nov 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Funding Round
Mar 25
Owner Exit
Sept 25
17
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HAQUE, Adam Antoni Iftikhar-Ul

Active
29 Regent Street, KnutsfordWA16 6GR
Born August 1986
Director
Appointed 01 Jul 2023

MCCOLLUM, Charles Nevin, Prof

Active
Birtles Old Hall, MacclesfieldSK10 4RS
Born April 1950
Director
Appointed 19 May 1999

POLE, Richard Simon James

Active
Park House, RochdaleOL16 1PJ
Born November 1972
Director
Appointed 01 Dec 2010

ROBINSON, Martin

Active
29 Regent Street, KnutsfordWA16 6GR
Born May 1958
Director
Appointed 01 Jul 2023

WILLIS, David

Active
29 Regent Street, KnutsfordWA16 6GR
Born March 1984
Director
Appointed 01 Jul 2023

GRIMOLDBY, Stephen

Resigned
26 St Andrews Close, WarringtonWA2 0EJ
Secretary
Appointed 11 Oct 2004
Resigned 14 Sept 2010

PICTON, Andrew James

Resigned
19 Lee Bank, BoltonBL5 3HQ
Secretary
Appointed 19 May 1999
Resigned 10 Oct 2004

POLE, Richard Simon James

Resigned
10 Brundretts Road, ChorltonM21 9DB
Secretary
Appointed 01 May 2006
Resigned 15 Jun 2007

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 19 May 1999
Resigned 19 May 1999

CHARLESWORTH, David, Professor

Resigned
Ollerton Lodge School Lane, KnutsfordWA16 8SD
Born June 1935
Director
Appointed 04 Jun 1999
Resigned 12 Jun 2008

GRIMOLDBY, Stephen

Resigned
26 St Andrews Close, WarringtonWA2 0EJ
Born March 1954
Director
Appointed 11 Oct 2004
Resigned 08 Oct 2010

PICTON, Andrew James

Resigned
19 Lee Bank, BoltonBL5 3HQ
Born February 1969
Director
Appointed 19 May 1999
Resigned 15 Feb 2023

POLE, Richard Simon James

Resigned
10 Brundretts Road, ChorltonM21 9DB
Born November 1972
Director
Appointed 01 May 2006
Resigned 15 Jun 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate director
Appointed 19 May 1999
Resigned 19 May 1999

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew James Picton

Ceased
Park House, RochdaleOL16 1PJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 15 Feb 2023

Prof Charles Nevin Mccollum

Active
Chelford Road, MacclesfieldSK10 4RS
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017

Prof Charles Nevin Mccollum

Ceased
Chelford Road, MacclesfieldSK10 4RS
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2025

Mr Andrew James Picton

Ceased
Lee Bank, BoltonBL5 3HQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2023

Mr Richard Simon James Pole

Active
Brundretts Road, ManchesterM21 9DB
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 February 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Capital Cancellation Shares
10 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
10 November 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 July 2024
SH03Return of Purchase of Own Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2024
SH06Cancellation of Shares
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Resolution
16 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
16 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 February 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Memorandum Articles
31 October 2011
MEM/ARTSMEM/ARTS
Resolution
31 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
18 August 2009
88(3)88(3)
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(3)88(3)
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
169169
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
23 July 2008
88(3)88(3)
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(3)88(3)
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
10 September 2007
88(3)88(3)
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
88(3)88(3)
Legacy
10 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
10 January 2006
88(2)R88(2)R
Legacy
12 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
5 July 2005
88(2)R88(2)R
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
88(2)R88(2)R
Legacy
15 March 2004
287Change of Registered Office
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
88(2)R88(2)R
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
122122
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Resolution
11 June 1999
RESOLUTIONSResolutions
Incorporation Company
19 May 1999
NEWINCIncorporation