Background WavePink WaveYellow Wave

EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED (04795997)

EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED (04795997) is an active UK company. incorporated on 11 June 2003. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED has been registered for 22 years. Current directors include MYERS, Patrick, Dr.

Company Number
04795997
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
Eacts House, Windsor, SL4 1EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MYERS, Patrick, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED

EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED is an active company incorporated on 11 June 2003 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROPEAN SCHOOL FOR CARDIO-THORACIC SURGERY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04795997

LTD Company

Age

22 Years

Incorporated 11 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Eacts House Madeira Walk Windsor, SL4 1EU,

Previous Addresses

Eacts House Madeira Walk Windsor Berkshire SL4 1EU United Kingdom
From: 21 November 2011To: 22 November 2011
3 Park Street Windsor Berkshire SL4 1LU
From: 11 June 2003To: 21 November 2011
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jun 21
Director Left
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MYERS, Patrick, Dr

Active
Madeira Walk, WindsorSL4 1EU
Born December 1976
Director
Appointed 06 Mar 2021

JOHNSON, Sarah

Resigned
Madeira Walk, WindsorSL4 1EU
Secretary
Appointed 18 Oct 2019
Resigned 13 Nov 2019

MCGREE, Kathy

Resigned
Madeira Walk, WindsorSL4 1EU
Secretary
Appointed 11 Jun 2003
Resigned 05 Apr 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jun 2003
Resigned 11 Jun 2003

ABERG, Torkel

Resigned
Top Drop Motel, NuriootpaSA5355
Born March 1939
Director
Appointed 11 Jun 2003
Resigned 11 Sept 2006

KAPPETEIN, Arie Pieter

Resigned
Madeira Walk, WindsorSL4 1EU
Born January 1962
Director
Appointed 03 Jul 2009
Resigned 31 Jul 2017

PAGANO, Domenico

Resigned
Madeira Walk, WindsorSL4 1EU
Born February 1962
Director
Appointed 09 Oct 2017
Resigned 16 Apr 2021

POMAR, Jose, Professor

Resigned
Prof Barraguer 5 30 2a, Barcelona08950
Born September 1947
Director
Appointed 11 Jun 2003
Resigned 03 Jul 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jun 2003
Resigned 11 Jun 2003

Persons with significant control

1

Madeira Walk, WindsorSL4 1EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Move Registers To Registered Office Company
10 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
22 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
287Change of Registered Office
Incorporation Company
11 June 2003
NEWINCIncorporation