Background WavePink WaveYellow Wave

COOPER HEALTH AT CARDIO DIRECT LIMITED (10462591)

COOPER HEALTH AT CARDIO DIRECT LIMITED (10462591) is an active UK company. incorporated on 4 November 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. COOPER HEALTH AT CARDIO DIRECT LIMITED has been registered for 9 years. Current directors include GEORGIOU, Panayi.

Company Number
10462591
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GEORGIOU, Panayi
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER HEALTH AT CARDIO DIRECT LIMITED

COOPER HEALTH AT CARDIO DIRECT LIMITED is an active company incorporated on 4 November 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. COOPER HEALTH AT CARDIO DIRECT LIMITED was registered 9 years ago.(SIC: 86210)

Status

active

Active since 9 years ago

Company No

10462591

LTD Company

Age

9 Years

Incorporated 4 November 2016

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 17 March 2026 (1 month 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

COOPER'S HEALTH AT CARDIO DIRECT LIMITED
From: 4 November 2016To: 2 February 2017
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

112 Harley Street London W1G 7JQ United Kingdom
From: 4 November 2016To: 6 September 2019
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 01 Nov 2021

PATEL, Mahendra

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 01 Jul 2019
Resigned 27 Jun 2023

ADDISON, Clare

Resigned
Harley Street, LondonW1G 7JQ
Born January 1965
Director
Appointed 04 Nov 2016
Resigned 01 Jul 2019

AMATO, Lucia Anne

Resigned
LondonN21 3NA
Born January 1972
Director
Appointed 04 Nov 2016
Resigned 09 Jan 2020

CHASE, Peter Bullock

Resigned
Camrose Avenue, LondonHA8 6AG
Born July 1960
Director
Appointed 01 Jul 2019
Resigned 09 Jan 2020

KLEANTHOUS, Anthony Andrew

Resigned
LondonN21 3NA
Born January 1966
Director
Appointed 09 Jan 2020
Resigned 01 Nov 2021

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Resolution
2 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2016
NEWINCIncorporation