Cardale Pfi Management Limited PRESTON


Founded in 2004, Cardale Pfi Management, classified under reg no. 05109552 is an active company. Currently registered at 18 Riversway Business Village Navigation Way PR2 2YP, Preston the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 2nd August 2017 Cardale Pfi Management Limited is no longer carrying the name United Medical Enterprises.

At the moment there are 2 directors in the the firm, namely Alexander P. and Alastair H.. In addition one secretary - Alastair H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cardale Pfi Management Limited Address / Contact

Office Address 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05109552
Date of Incorporation Thu, 22nd Apr 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Alastair H.

Position: Secretary

Appointed: 16 April 2018

Alexander P.

Position: Director

Appointed: 16 June 2017

Alastair H.

Position: Director

Appointed: 16 June 2017

Robert A.

Position: Director

Appointed: 16 June 2017

Resigned: 11 December 2018

Paul N.

Position: Secretary

Appointed: 31 December 2012

Resigned: 16 April 2018

Karen M.

Position: Director

Appointed: 31 July 2012

Resigned: 16 June 2017

Paul T.

Position: Director

Appointed: 31 July 2012

Resigned: 22 May 2015

Paul N.

Position: Director

Appointed: 08 March 2010

Resigned: 02 September 2010

Sultan E.

Position: Director

Appointed: 01 November 2009

Resigned: 16 June 2017

Ian T.

Position: Director

Appointed: 06 January 2008

Resigned: 31 October 2009

Ronald M.

Position: Director

Appointed: 31 December 2006

Resigned: 31 December 2007

Robert A.

Position: Director

Appointed: 31 December 2005

Resigned: 31 December 2007

Paul H.

Position: Director

Appointed: 14 July 2004

Resigned: 31 December 2007

John J.

Position: Director

Appointed: 14 July 2004

Resigned: 21 October 2004

Vincenzo M.

Position: Director

Appointed: 14 July 2004

Resigned: 30 November 2005

Gloria P.

Position: Secretary

Appointed: 22 April 2004

Resigned: 31 December 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 2004

Resigned: 22 April 2004

Andrew A.

Position: Director

Appointed: 22 April 2004

Resigned: 31 July 2012

Ian W.

Position: Director

Appointed: 22 April 2004

Resigned: 30 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2004

Resigned: 22 April 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Cardale Infrastructure Investments Limited from Harrogate, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Karen M. This PSC and has 25-50% voting rights.

Cardale Infrastructure Investments Limited

4 Greengate, Cardale Park, Harrogate, England, HG3 1GY, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08033207
Notified on 16 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen M.

Notified on 1 April 2017
Ceased on 16 June 2017
Nature of control: 25-50% voting rights

Company previous names

United Medical Enterprises August 2, 2017
Ume Services June 20, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 22nd, December 2023
Free Download (19 pages)

Company search