NORTH WEST CANCER CLINIC LIMITED

NORTH WEST CANCER CLINIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTH WEST CANCER CLINIC LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05706220
    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 NORTH WEST CANCER CLINIC LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Specialists medical practice activities (86220) / Human health and social work activities
    • Other human health activities (86900) / Human health and social work activities

    Where is NORTH WEST CANCER CLINIC LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH WEST CANCER CLINIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHG SHELF CO 4 LIMITEDOct 12, 2006Oct 12, 2006
    DMWSL 500 LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for NORTH WEST CANCER CLINIC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTH WEST CANCER CLINIC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueYes

    What are the latest filings for NORTH WEST CANCER CLINIC LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 01/12/2023
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for General Healthcare Holdings (3) Limited as a person with significant control on May 31, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 13, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    5 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Marcus Wise as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Shabbir Susnerwala as a director on Sep 30, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Mar 14, 2018

    3 pagesRP04CS01

    Appointment of Mr Peter John James as a director on Mar 28, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of NORTH WEST CANCER CLINIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKINGHAM, Christopher Guy
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish252804030001
    JAMES, Peter John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish258983330001
    CLEMENT, Augustine Oluseyi
    31 Genesta Road
    SE18 3ER London
    Secretary
    31 Genesta Road
    SE18 3ER London
    British106953870002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    British102009810002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDREJCZUK, Stefan
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish204767150001
    BATE, Robert Henry
    Galbraith Road
    M20 6JJ Manchester
    8
    United Kingdom
    Director
    Galbraith Road
    M20 6JJ Manchester
    8
    United Kingdom
    British132659020002
    COLLIER, Stephen John
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    Director
    180 Kennington Park Road
    Kennington
    SE11 4BT London
    United KingdomBritish18350160001
    CREWDSON, Katherine Elisabeth
    Thornley
    PR3 2TN Preston
    Higher Bedlam Cottage
    Director
    Thornley
    PR3 2TN Preston
    Higher Bedlam Cottage
    United KingdomBritish140340510001
    EVANS, Richard Harold
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish66845440006
    HAIMES, Kevin John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish209662560001
    HELY, Justin Christopher
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish170008640002
    MULHOLLAND, Angela Louise
    Queens Road
    Hale
    WA15 9HF Altrincham
    17
    Cheshire
    Gbr
    Director
    Queens Road
    Hale
    WA15 9HF Altrincham
    17
    Cheshire
    Gbr
    EnglandBritish134490590002
    MULHOLLAND-WELLS, Angela Louise
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish206679290001
    SIMPSON DENT, Jonathan
    78 Hotham Road
    Putney
    SW15 1QP London
    Director
    78 Hotham Road
    Putney
    SW15 1QP London
    British110396210001
    STOTT, Gair
    Old Newcastle Road
    Willaston
    CW5 7BQ Nantwich
    15
    Cheshire
    United Kingdom
    Director
    Old Newcastle Road
    Willaston
    CW5 7BQ Nantwich
    15
    Cheshire
    United Kingdom
    UkBritish132658690001
    SUSNERWALA, Shabbir
    Mellor Brow
    Mellor
    BB2 7EX Blackburn
    47
    Lancashire
    United Kingdom
    Director
    Mellor Brow
    Mellor
    BB2 7EX Blackburn
    47
    Lancashire
    United Kingdom
    EnglandBritish132659510001
    WIELAND, Phil
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    Director
    White Gables
    Bagshot Road Chobham
    GU24 8SJ Woking
    Surrey
    British119448000001
    WISE, Marcus, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish103747140002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of NORTH WEST CANCER CLINIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Healthcare Holdings (3) Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Apr 06, 2016
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04062897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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