MARIE CURIE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARIE CURIE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00507597
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARIE CURIE?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Medical nursing home activities (86102) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is MARIE CURIE located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARIE CURIE?

    Previous Company Names
    Company NameFromUntil
    MARIE CURIE CANCER CAREOct 25, 1995Oct 25, 1995
    MARIE CURIE MEMORIAL FOUNDATION(THE)May 03, 1952May 03, 1952

    What are the latest accounts for MARIE CURIE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MARIE CURIE?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for MARIE CURIE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Rupert Norman Rolfe Nottidge as a director on Jul 16, 2025

    2 pagesAP01

    Termination of appointment of Christopher Martin as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Patricia Lesley Lee as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Luscinia Brown-Hovelt as a secretary on Jan 28, 2025

    2 pagesAP03

    Termination of appointment of Kelly Young as a secretary on Jan 17, 2025

    1 pagesTM02

    Appointment of Mr Kevin Allen Huw Parry as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Manvinder Singh Banga as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Richard David Flint as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    104 pagesAA

    Appointment of Mr Luke James Charles Nunneley as a director on Oct 08, 2024

    2 pagesAP01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Seshashayee Sridhara as a director on Dec 14, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    107 pagesAA

    Termination of appointment of Barbara Monroe as a director on Oct 05, 2023

    1 pagesTM01

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Prerana Issar as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Mar 31, 2022

    55 pagesAA

    Director's details changed for Mrs Chrishanthi Alagaratnam on Dec 19, 2022

    2 pagesCH01

    Registered office address changed from 89 Albert Embankment London SE1 7TP to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Dec 19, 2022

    1 pagesAD01

    Appointment of Mrs Prerana Issar as a director on Oct 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 06, 2023Clarification A second filed AP01 was registered on 06/02/2023

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Kelly Young as a secretary on Jun 16, 2022

    2 pagesAP03

    Termination of appointment of Steve Trevor Carson as a director on Jun 13, 2022

    1 pagesTM01

    Termination of appointment of Linda Hamilton Urquhart as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of MARIE CURIE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN-HOVELT, Luscinia
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    331700710001
    ALAGARATNAM, Chrishanthi
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishDirector277742700001
    BURMAN, Rachel Elizabeth Mary, Dr
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishMedical Hospital Consultant171227210001
    HARDING-SWALE, Richard, Professor
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishProfessor/Academic204296250001
    HINDS, Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Northern IrelandIrishTrustee291195930001
    ISSAR, Prerana Narasimhan
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    United KingdomBritishDirector301173900001
    MCGILL, Maria Loretto
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    ScotlandBritishRetired281613450001
    NOTTIDGE, Rupert Norman Rolfe
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishRetired167431350001
    NUNNELEY, Luke James Charles
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishCompany Director48881190002
    PARRY, Kevin Allen Huw
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishDirector93039000001
    SRIDHARA, Seshashayee
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishOperating Principal, Digitalisation, Europe294823020001
    WALLER, Ian Peter
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishTrustee287779980001
    WOHANKA, Richard Leslie Martin
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritishFinancier/ Non-Executive Director285852290001
    HART, David Ward
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    Secretary
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    BritishCompany Secretary666620002
    LAKE, Trevor Frederick
    36 South Road
    TW12 3PE Hampton
    Middlesex
    Secretary
    36 South Road
    TW12 3PE Hampton
    Middlesex
    British14174460001
    LAURENCE-PARR, Panayiota
    89 Albert Embankment
    London
    SE1 7TP
    Secretary
    89 Albert Embankment
    London
    SE1 7TP
    185719630002
    MITSON, Paul Frank
    16 Askew Road
    Moor Park
    HA6 2JF Northwood
    Middlesex
    Secretary
    16 Askew Road
    Moor Park
    HA6 2JF Northwood
    Middlesex
    British7782270001
    NEWTON, Claire Patricia
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    Secretary
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    BritishFinance Director73139030001
    OWENS, Tricia Claire
    89 Albert Embankment
    London
    SE1 7TP
    Secretary
    89 Albert Embankment
    London
    SE1 7TP
    256217710001
    SILVER, Elizabeth Jane
    89 Albert Embankment
    London
    SE1 7TP
    Secretary
    89 Albert Embankment
    London
    SE1 7TP
    247759040001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Secretary
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    BritishAccountant7383240002
    YOUNG, Kelly
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    297131010001
    ANDREWS, Sarah Denison
    Ashwood Farmhouse
    Mill Lane Preston
    CT3 1HG Canterbury
    Kent
    Director
    Ashwood Farmhouse
    Mill Lane Preston
    CT3 1HG Canterbury
    Kent
    BritishDirector ,Camden & Islington H18236470002
    BANGA, Manvinder Singh
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandIndianSenior Independent Director240944270001
    BEASLEY, Christine Joan, Dame
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    EnglandBritishRegional Director Nursing Hb74865090001
    BEAVER, Sarah Ann, Dr
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    EnglandBritishBursar126468080002
    BHARUCHA, Chitra, Dr
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    EnglandBritishRetired Medical Practitioner101330470001
    BOESEN, Evelyn Anne Meta, Dr
    Honeywood House
    The Street Brightwell & Sotwell
    OX10 0RR Wallingford
    Oxon
    Director
    Honeywood House
    The Street Brightwell & Sotwell
    OX10 0RR Wallingford
    Oxon
    BritishMedical Practitioner18236260001
    BOWLES, Michael Benjamin
    Parklands 14 Westerham Road
    TN13 2PU Sevenoaks
    Kent
    Director
    Parklands 14 Westerham Road
    TN13 2PU Sevenoaks
    Kent
    BritishBanker18236270003
    BREEDON, Timothy James
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    United KingdomBritishNone185950420001
    BREMNER, James Leslie
    18 Ravelston Heights
    EH4 3LX Edinburgh
    Midlothian
    Director
    18 Ravelston Heights
    EH4 3LX Edinburgh
    Midlothian
    BritishChartered Quantity Surveyor64960420001
    CARSON, Steve Trevor
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    EnglandBritishDirector224129870001
    COHEN, Arnold Jeffrey, Dr
    Haughdell House Park Road
    SM7 3EL Banstead
    Surrey
    Director
    Haughdell House Park Road
    SM7 3EL Banstead
    Surrey
    BritishConsultant Toxicologist15368390001
    COLLINS, Mary Katharine Levinge, Professor
    Flat,13 Tottenham Street
    W1P 9PB London
    Director
    Flat,13 Tottenham Street
    W1P 9PB London
    BritishScientist60197410002
    COMPTON, Charles William John
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    Northern IrelandBritishCompany Director224630130001

    What are the latest statements on persons with significant control for MARIE CURIE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0