Background WavePink WaveYellow Wave

SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED (11922988)

SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED (11922988) is an active UK company. incorporated on 3 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED has been registered for 6 years. Current directors include DEANFIELD, John Eric, Professor, DOWNING, James Bedford.

Company Number
11922988
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DEANFIELD, John Eric, Professor, DOWNING, James Bedford
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED

SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED is an active company incorporated on 3 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. SMARTER CARDIOVASCULAR OUTCOMES BY RESEARCH AND EDUCATION LIMITED was registered 6 years ago.(SIC: 63110, 63990)

Status

active

Active since 6 years ago

Company No

11922988

LTD Company

Age

6 Years

Incorporated 3 April 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

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 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
C/O Nicor, 2nd Floor 1 st Martins Le Grand London EC1A 4NP England
From: 3 April 2019To: 11 March 2021
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 08 May 2025

DEANFIELD, John Eric, Professor

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1952
Director
Appointed 03 Apr 2019

DOWNING, James Bedford

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1954
Director
Appointed 03 Apr 2019

HAINS, Julian

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 03 Apr 2019
Resigned 12 Dec 2021

MAY, Graham Philip

Resigned
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 01 Apr 2023
Resigned 08 May 2025

HAINS, Julian Christopher

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1969
Director
Appointed 03 Apr 2019
Resigned 12 Dec 2021

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 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 Micro Entity
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
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
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
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 April 2019
CH03Change of Secretary Details
Incorporation Company
3 April 2019
NEWINCIncorporation