CANCER CARE (UK) LIMITED

CANCER CARE (UK) LIMITED

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

    Company NameCANCER CARE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02956651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANCER CARE (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CANCER CARE (UK) LIMITED located?

    Registered Office Address
    89 Albert Embankment
    London
    SE1 7TP
    Undeliverable Registered Office AddressNo

    What were the previous names of CANCER CARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIE CURIE ENTERPRISES LIMITED Aug 03, 1994Aug 03, 1994

    What are the latest accounts for CANCER CARE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for CANCER CARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 20,000
    SH01

    Appointment of Mrs Panayiota Laurence-Parr as a secretary

    2 pagesAP03

    Appointment of Mrs Panayiota Laurence-Parr as a director

    2 pagesAP01

    Termination of appointment of Trevor Lake as a secretary

    1 pagesTM02

    Termination of appointment of Trevor Lake as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Aug 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    3 pagesAA

    Who are the officers of CANCER CARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAURENCE-PARR, Panayiota
    89 Albert Embankment
    London
    SE1 7TP
    Secretary
    89 Albert Embankment
    London
    SE1 7TP
    188471460001
    LAURENCE-PARR, Panayiota
    89 Albert Embankment
    London
    SE1 7TP
    Director
    89 Albert Embankment
    London
    SE1 7TP
    EnglandEnglish188471060001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Director
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    EnglandBritish7383240002
    DAWSON, Elizabeth Zoe Claire
    27 Keston Road
    SE15 4JA London
    Secretary
    27 Keston Road
    SE15 4JA London
    British60604910001
    FREEMAN, Mark Edward
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    Secretary
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    British41722280001
    HART, David Ward
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    Secretary
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    British666620002
    LAKE, Trevor Frederick
    36 South Road
    TW12 3PE Hampton
    Middlesex
    Secretary
    36 South Road
    TW12 3PE Hampton
    Middlesex
    British14174460001
    NEWTON, Claire Patricia
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    Secretary
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    British73139030001
    ROE, Julian James Benedict
    70 Lower Downs Road
    West Wimbledon
    SW20 8QQ London
    Secretary
    70 Lower Downs Road
    West Wimbledon
    SW20 8QQ London
    British68317790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COHEN, Arnold Jeffrey, Dr
    Haughdell House Park Road
    SM7 3EL Banstead
    Surrey
    Director
    Haughdell House Park Road
    SM7 3EL Banstead
    Surrey
    British15368390001
    FREEMAN, Mark Edward
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    Director
    School Hill
    Brinkworth
    SN15 5AX Chippenham
    The White House
    Wiltshire
    EnglandBritish41722280001
    GIBBONS, Anthony John Craven
    30 Hartland Road
    NW1 8DD London
    Director
    30 Hartland Road
    NW1 8DD London
    British37892400002
    GIBSON, David Horsburgh
    Paprills Farm
    CM3 8BW East Hanningfield
    Essex
    Director
    Paprills Farm
    CM3 8BW East Hanningfield
    Essex
    British6775950001
    HART, David Ward
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    Director
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    EnglandBritish666620002
    LAKE, Trevor Frederick
    36 South Road
    TW12 3PE Hampton
    Middlesex
    Director
    36 South Road
    TW12 3PE Hampton
    Middlesex
    EnglandBritish14174460001
    NEWTON, Claire Patricia
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    Director
    245 Lonsdale Road
    Barnes
    SW13 9QN London
    United KingdomBritish73139030001
    ROBERTS-WRAY, Brian Philip
    124 Gloucester Terrace
    W2 6HP London
    Director
    124 Gloucester Terrace
    W2 6HP London
    British66803120001
    SHARP, Gail Louise
    169 Pitshanger Lane
    Ealing
    W5 1RQ London
    Director
    169 Pitshanger Lane
    Ealing
    W5 1RQ London
    EnglandBritish51202890001
    THORNE, Michael Everard
    Flat 1
    1-3 Ferdinand Street
    NW1 8ES London
    Director
    Flat 1
    1-3 Ferdinand Street
    NW1 8ES London
    British34434100001

    What are the latest statements on persons with significant control for CANCER CARE (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 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

    Does CANCER CARE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 27, 1997
    Delivered On Apr 08, 1997
    Outstanding
    Amount secured
    £120,000 and interest and all other monies due or to become due from the company to the chargee
    Short particulars
    Floating charge undertaking all property assets and rights including goodwill and uncalled capital.
    Persons Entitled
    • Marie Curie Cancer Care
    Transactions
    • Apr 08, 1997Registration of a charge (395)

    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