Background WavePink WaveYellow Wave

TOMORROW CARDIOVASCULAR SCREENING LTD (10986392)

TOMORROW CARDIOVASCULAR SCREENING LTD (10986392) is an active UK company. incorporated on 28 September 2017. with registered office in Knutsford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. TOMORROW CARDIOVASCULAR SCREENING LTD has been registered for 8 years. Current directors include HAQUE, Adam Antoni Iftikhar-Ul, MCCOLLUM, Charles Nevin, Prof, POLE, Richard Simon James and 1 others.

Company Number
10986392
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Unit 7a 29 Regent Street, Knutsford, WA16 6GR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HAQUE, Adam Antoni Iftikhar-Ul, MCCOLLUM, Charles Nevin, Prof, POLE, Richard Simon James, ROBINSON, William Martin
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMORROW CARDIOVASCULAR SCREENING LTD

TOMORROW CARDIOVASCULAR SCREENING LTD is an active company incorporated on 28 September 2017 with the registered office located in Knutsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. TOMORROW CARDIOVASCULAR SCREENING LTD was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

10986392

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

CARDIOTUNE LTD
From: 24 April 2018To: 25 September 2018
CARDIOFITNESS COMPANY LIMITED
From: 28 September 2017To: 24 April 2018
Contact
Address

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

Previous Addresses

10 Brundretts Road Manchester M21 9DB England
From: 23 April 2018To: 3 February 2026
200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom
From: 28 September 2017To: 23 April 2018
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Jan 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAQUE, Adam Antoni Iftikhar-Ul

Active
Clay Lane, KnutsfordWA16 8UE
Born August 1986
Director
Appointed 24 Apr 2018

MCCOLLUM, Charles Nevin, Prof

Active
Chelford Road, MacclesfieldSK10 4RS
Born April 1950
Director
Appointed 24 Apr 2018

POLE, Richard Simon James

Active
29 Regent Street, KnutsfordWA16 6GR
Born November 1972
Director
Appointed 24 Apr 2018

ROBINSON, William Martin

Active
29 Regent Street, KnutsfordWA16 6GR
Born May 1958
Director
Appointed 01 Jan 2019

RICHARDS, Patricia Anne

Resigned
Brundretts Road, ManchesterM21 9DB
Born May 1962
Director
Appointed 28 Sept 2017
Resigned 24 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
29 Regent Street, KnutsfordWA16 6GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr Adam Antoni Iftikhar-Ul Haque

Ceased
Brundretts Road, ManchesterM21 9DB
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2019
Ceased 01 Mar 2024

Richard Simon James Pole

Ceased
Brundretts Road, ManchesterM21 9DB
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2019
Ceased 01 Mar 2024

Prof Charles Nevin Mccollum

Ceased
Brundretts Road, ManchesterM21 9DB
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2019
Ceased 01 Mar 2024

Patricia Richards

Ceased
Brundretts Road, ManchesterM21 9DB
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2017
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2019
AA01Change of Accounting Reference Date
Resolution
21 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Incorporation Company
28 September 2017
NEWINCIncorporation