ABOUT CARDIOLOGIC LIMITED
Cardiologic, the company
CardioLogic Ltd specialises in the development, marketing and distribution of innovative medical devices and novel technologies to improve both the treatment and the standard of care for cardiology and cardiac surgery patients.
The Directors of CardioLogic Ltd have more than 60 years combined experience in medical device sales and marketing and continue to work actively in both a sales and a technical capacity and believe that a close and involved contact with customers remains essential to the success of the business.
Our dedicated sales team in the UK works closely with cardiologists, cardiac surgeons, technicians and nursing staff to provide a hghly competent technical support and provides professional assistance in both the catheter laboratory and the cardiac operating theatre.
CardioLogic Ltd is able to provide young companies assistance in the initiation, development and running of clinical trials for new products and technologies in both cardiology and cardiac surgery.
CardioLogic Limited
KEY FINANCE
Year
2017
Assets
£353.13k
▼ £-184.39k (-34.30 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£323.17k
▼ £-171.13k (-34.62 %)
Net Worth
£29.96k
▼ £-13.26k (-30.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hambleton
- Company name
- CARDIOLOGIC LIMITED
- Company number
- 04423543
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Apr 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cardiologic.co.uk
- Phones
-
+44 (0)1845 523 132
+44 (0)1845 524 208
01845 523 132
01845 524 208
- Registered Address
- INNOVATION HOUSE ALLENDALE ROAD,
THIRSK INDUSTRIAL PARK,
THIRSK,
NORTH YORKSHIRE,
YO7 3NX
ECONOMIC ACTIVITIES
- 47749
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 27 May 2016
- Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 1,100
- 22 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
29 January 2015
- Status
- Outstanding
- Delivered
- 29 January 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A legal assignment of contract monies…
-
7 January 2014
- Status
- Outstanding
- Delivered
- 7 January 2014
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Notification of addition to or amendment of charge…
-
15 April 2004
- Status
- Outstanding
- Delivered
- 20 April 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CARDIOLOGIC LIMITED DIRECTORS
Andrew Mark Coane
Acting
- Appointed
- 06 November 2003
- Occupation
- Sales & Marketing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 1 Finch Lane, Harvington, Worcester, Worcestershire, WR11 8DQ
- Country Of Residence
- United Kingdom
- Name
- COANE, Andrew Mark
Martyn William Dixon
Acting
- Appointed
- 24 April 2002
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Inch Cottage, West End, Ampleforth, York, England, YO62 4DX
- Country Of Residence
- England
- Name
- DIXON, Martyn William
Debra Lesley Dixon
Resigned
- Appointed
- 29 April 2005
- Resigned
- 10 January 2014
- Role
- Secretary
- Address
- Hillside House, Cowesby, Thirsk, North Yorkshire, YN7 2NL
- Name
- DIXON, Debra Lesley
Debra Lesley Dixon
Resigned
- Appointed
- 24 April 2002
- Resigned
- 18 March 2004
- Role
- Secretary
- Address
- Hillside House, Cowesby, Thirsk, North Yorkshire, YN7 2NL
- Name
- DIXON, Debra Lesley
John Bernard Ferris
Resigned
- Appointed
- 19 April 2004
- Resigned
- 29 April 2005
- Role
- Secretary
- Address
- 17 South End, Bedale, North Yorkshire, DL8 2BJ
- Name
- FERRIS, John Bernard
NOMINEE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 24 April 2002
- Resigned
- 24 April 2002
- Role
- Nominee Secretary
- Address
- Unit 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire, DY9 9LQ
- Name
- NOMINEE COMPANY SECRETARIES LIMITED
Debra Lesley Dixon
Resigned
- Appointed
- 19 July 2007
- Resigned
- 10 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Hillside House, Cowesby, Thirsk, North Yorkshire, YN7 2NL
- Country Of Residence
- England
- Name
- DIXON, Debra Lesley
Debra Lesley Dixon
Resigned
- Appointed
- 06 June 2004
- Resigned
- 20 April 2005
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Hillside House, Cowesby, Thirsk, North Yorkshire, YN7 2NL
- Country Of Residence
- England
- Name
- DIXON, Debra Lesley
John Bernard Ferris
Resigned
- Appointed
- 19 April 2004
- Resigned
- 28 April 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 17 South End, Bedale, North Yorkshire, DL8 2BJ
- Name
- FERRIS, John Bernard
NOMINEE COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 24 April 2002
- Resigned
- 24 April 2002
- Role
- Nominee Director
- Address
- Unit 30 The Old Woodyard, Hall Drive, Hagley, Worcestershire, DY9 9LQ
- Name
- NOMINEE COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.