Background WavePink WaveYellow Wave

CARDIUM OUTSOURCING HOLDINGS LIMITED (14200993)

CARDIUM OUTSOURCING HOLDINGS LIMITED (14200993) is an active UK company. incorporated on 28 June 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARDIUM OUTSOURCING HOLDINGS LIMITED has been registered for 3 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
14200993
Status
active
Type
ltd
Incorporated
28 June 2022
Age
3 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIUM OUTSOURCING HOLDINGS LIMITED

CARDIUM OUTSOURCING HOLDINGS LIMITED is an active company incorporated on 28 June 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARDIUM OUTSOURCING HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14200993

LTD Company

Age

3 Years

Incorporated 28 June 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 February 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

4 Dominion Court Billington Road Burnley Lancashire BB11 5UB United Kingdom
From: 28 June 2022To: 19 November 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Feb 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
Loan Secured
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 05 Mar 2024

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 05 Mar 2024

CARTER, Michael

Resigned
Dominion Court, BurnleyBB11 5UB
Born February 1964
Director
Appointed 28 Jun 2022
Resigned 05 Mar 2024

MONAGHAN, Paul

Resigned
Dominion Court, BurnleyBB11 5UB
Born June 1968
Director
Appointed 28 Jun 2022
Resigned 05 Mar 2024

WILCOCK, John Paul

Resigned
Dominion Court, BurnleyBB11 5UB
Born August 1962
Director
Appointed 28 Jun 2022
Resigned 05 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Clock Court Campbell Way, DinningtonS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Mrs Michelle Marie Wilcock

Ceased
Dominion Court, BurnleyBB11 5UB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2023
Ceased 05 Mar 2024

Mr Paul Monaghan

Ceased
Dominion Court, BurnleyBB11 5UB
Born June 1968

Nature of Control

Significant influence or control
Notified 03 Feb 2023
Ceased 05 Mar 2024

Mr John Paul Wilcock

Ceased
Dominion Court, BurnleyBB11 5UB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2023
Ceased 05 Mar 2024

Mr Michael Carter

Ceased
Dominion Court, BurnleyBB11 5UB
Born February 1964

Nature of Control

Significant influence or control
Notified 28 Jun 2022
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Memorandum Articles
11 March 2024
MAMA
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Resolution
11 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
16 February 2023
SH10Notice of Particulars of Variation
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2022
NEWINCIncorporation