Background WavePink WaveYellow Wave

CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED (11842845)

CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED (11842845) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED has been registered for 7 years. Current directors include DEANFIELD, John Eric, Professor, DOWNING, James Bedford, LUESCHER, Thomas, Professor Of Cardiology.

Company Number
11842845
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2019
Age
7 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEANFIELD, John Eric, Professor, DOWNING, James Bedford, LUESCHER, Thomas, Professor Of Cardiology
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED

CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARDIOVASCULAR OUTCOMES RESEARCH AND EDUCATION LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11842845

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 11 March 2021To: 31 March 2023
Second Floor, 1 st Martins Le Grand London England EC1A 4NP
From: 22 February 2019To: 11 March 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

DEANFIELD, John Eric, Professor

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1952
Director
Appointed 22 Feb 2019

DOWNING, James Bedford

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1954
Director
Appointed 22 Feb 2019

LUESCHER, Thomas, Professor Of Cardiology

Active
Charterhouse Mews, LondonEC1M 6BB
Born March 1953
Director
Appointed 22 Feb 2019

HAINS, Julian

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 22 Feb 2019
Resigned 12 Dec 2021

MAY, Graham Philip

Resigned
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 01 Apr 2023
Resigned 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2019
NEWINCIncorporation