Background WavePink WaveYellow Wave

CARDINAL HEALTHCARE PROPERTIES LIMITED (09202681)

CARDINAL HEALTHCARE PROPERTIES LIMITED (09202681) is an active UK company. incorporated on 3 September 2014. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CARDINAL HEALTHCARE PROPERTIES LIMITED has been registered for 11 years. Current directors include DORAI, Prema Antoinette, FAIRBURN, Adrian Mark.

Company Number
09202681
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
72a Canterbury Street, Cambridge, CB4 3QF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DORAI, Prema Antoinette, FAIRBURN, Adrian Mark
SIC Codes
41100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL HEALTHCARE PROPERTIES LIMITED

CARDINAL HEALTHCARE PROPERTIES LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CARDINAL HEALTHCARE PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100, 98000)

Status

active

Active since 11 years ago

Company No

09202681

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

72a Canterbury Street Cambridge, CB4 3QF,

Previous Addresses

Plum Pudding Hill Upper Street Baylham Ipswich Suffolk IP6 8JR England
From: 17 January 2017To: 9 November 2023
Star House 81a High Road Benfleet Essex SS7 5LN
From: 3 September 2014To: 17 January 2017
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Nov 18
Loan Cleared
Dec 18
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Nov 22
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Jun 25
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

DORAI, Prema Antoinette

Active
Upper Street, BaylhamIP6 8JR
Born October 1950
Director
Appointed 03 Sept 2014

FAIRBURN, Adrian Mark

Active
Upper Street, BaylhamIP6 8JR
Born October 1980
Director
Appointed 03 Sept 2014

Persons with significant control

7

1 Active
6 Ceased
Canterbury Street, CambridgeCB4 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 15 Apr 2024
Canterbury Street, CambridgeCB4 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Mr Adrian Mark Fairburn

Ceased
Canterbury Street, CambridgeCB4 3QF
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 15 Apr 2024

Ms Prema Antoinette Dorai

Ceased
Upper Street, IpswichIP6 8JR
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2019
Ceased 31 Oct 2022
Upper Street, IpswichIP6 8JR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019

Ms Prema Antoinette Dorai

Ceased
Upper Street, IpswichIP6 8JR
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian Mark Fairburn

Ceased
Upper Street, IpswichIP6 8JR
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Court Order
15 August 2019
OCOC
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2014
NEWINCIncorporation