Background WavePink WaveYellow Wave

CARDALE PFI MANAGEMENT LIMITED (05109552)

CARDALE PFI MANAGEMENT LIMITED (05109552) is an active UK company. incorporated on 22 April 2004. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARDALE PFI MANAGEMENT LIMITED has been registered for 21 years. Current directors include HOPPS, Alastair William, PARRY, Alexander Toby Shedden.

Company Number
05109552
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOPPS, Alastair William, PARRY, Alexander Toby Shedden
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDALE PFI MANAGEMENT LIMITED

CARDALE PFI MANAGEMENT LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARDALE PFI MANAGEMENT LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05109552

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

UNITED MEDICAL ENTERPRISES LIMITED
From: 20 June 2006To: 2 August 2017
UME SERVICES LIMITED
From: 22 April 2004To: 20 June 2006
Contact
Address

18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 25 July 2017To: 29 September 2022
27 Harley Street London W1G 9QP
From: 1 September 2014To: 25 July 2017
27 Harley Street London W1G 9QP England
From: 1 September 2014To: 1 September 2014
Entrance a, Tavistock House Tavistock Square London London WC1H 9LG
From: 22 April 2004To: 1 September 2014
Timeline

17 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Apr 13
Capital Update
Aug 13
Director Left
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Dec 18
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 16 Apr 2018

HOPPS, Alastair William

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 16 Jun 2017

PARRY, Alexander Toby Shedden

Active
Cadale Park, HarrgateHG3 1GY
Born September 1976
Director
Appointed 16 Jun 2017

NOAKE, Paul William

Resigned
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 31 Dec 2012
Resigned 16 Apr 2018

POPE, Gloria June

Resigned
39 Plumer Road, High WycombeHP11 2SS
Secretary
Appointed 22 Apr 2004
Resigned 31 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 22 Apr 2004

ALLNUTT, Robert Edward Bruce

Resigned
Rye House Shenstone Hill, BerkhamstedHP4 2PA
Born August 1954
Director
Appointed 31 Dec 2005
Resigned 31 Dec 2007

ANDREOU, Andrew

Resigned
3 Stormont Road, LondonN6 4NS
Born March 1959
Director
Appointed 22 Apr 2004
Resigned 31 Jul 2012

AUSTIN, Robert John

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1964
Director
Appointed 16 Jun 2017
Resigned 11 Dec 2018

EL SEIF, Sultan Mohammed

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1985
Director
Appointed 01 Nov 2009
Resigned 16 Jun 2017

HAUSER, Paul Edward

Resigned
Medlar Tree Gravel Path, BerkhamstedHP4 2PH
Born August 1954
Director
Appointed 14 Jul 2004
Resigned 31 Dec 2007

JACKSON, John Lawrence

Resigned
The Old Farmhouse Tunstead Milton, High PeakSK23 7ES
Born June 1946
Director
Appointed 14 Jul 2004
Resigned 21 Oct 2004

MILLER, Karen Anne

Resigned
Cardale Park, HarrogateHG3 1GY
Born March 1967
Director
Appointed 31 Jul 2012
Resigned 16 Jun 2017

MORELLI, Vincenzo

Resigned
Flat 7, LondonW2 2JW
Born July 1954
Director
Appointed 14 Jul 2004
Resigned 30 Nov 2005

MORTON, Ronald Thomas Heinrich

Resigned
Cambrian Cottage, Ystrad MeurigSY25 6AA
Born September 1946
Director
Appointed 31 Dec 2006
Resigned 31 Dec 2007

NICHOLSON, Paul

Resigned
Entrance A, Tavistock House, LondonWC1H 9LG
Born April 1951
Director
Appointed 08 Mar 2010
Resigned 02 Sept 2010

THOMPSON, Paul Simon

Resigned
Harley Street, LondonW1G 9QP
Born June 1969
Director
Appointed 31 Jul 2012
Resigned 22 May 2015

THORLEY, Ian

Resigned
Bolton Gardens, LondonSW5 0AJ
Born December 1951
Director
Appointed 06 Jan 2008
Resigned 31 Oct 2009

WHITEHOUSE, Ian Robert

Resigned
42 Marmora Road, LondonSE22 0RX
Born August 1952
Director
Appointed 22 Apr 2004
Resigned 30 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2004
Resigned 22 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2017

Mrs Karen Anne Miller

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 2017

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Resolution
6 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2013
SH19Statement of Capital
Legacy
14 August 2013
SH20SH20
Legacy
14 August 2013
CAP-SSCAP-SS
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
9 December 2009
MG02MG02
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
21 May 2009
288cChange of Particulars
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Memorandum Articles
6 July 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
88(2)R88(2)R
Auditors Resignation Company
19 December 2005
AUDAUD
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
88(2)R88(2)R
Legacy
3 March 2005
123Notice of Increase in Nominal Capital
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
88(2)R88(2)R
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Legacy
21 July 2004
123Notice of Increase in Nominal Capital
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation