PAUL'S CANCER SUPPORT CENTRE
Overview
| Company Name | PAUL'S CANCER SUPPORT CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06802920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAUL'S CANCER SUPPORT CENTRE?
- Other human health activities (86900) / Human health and social work activities
Where is PAUL'S CANCER SUPPORT CENTRE located?
| Registered Office Address | C/O Frp Advisory 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAUL'S CANCER SUPPORT CENTRE?
| Company Name | From | Until |
|---|---|---|
| PAUL D'AURIA CANCER SUPPORT CENTRE | Jan 27, 2009 | Jan 27, 2009 |
What are the latest accounts for PAUL'S CANCER SUPPORT CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for PAUL'S CANCER SUPPORT CENTRE?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 04, 2023 |
What are the latest filings for PAUL'S CANCER SUPPORT CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Registered office address changed from 20-22 York Road London SW11 3QA to C/O Frp Advisory 2nd Floor 110 Cannon Street London EC4N 6EU on Dec 08, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Sara Cox as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tricia Marie Smikle as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Mark Broadley as a director on Mar 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew James Way as a director on Mar 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Appointment of Ms Katherine Anne Bunting as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Mark Broadley as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aram as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lewis Ostacchini as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Damon Wood as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Patricks as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Roya Aram as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Margaret Wilton as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Marion Van Der Molen as a director on May 11, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Who are the officers of PAUL'S CANCER SUPPORT CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUNTING, Katherine Anne | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory | England | British | 302476060001 | |||||
| COX, Elspeth | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory | England | British | 268732920001 | |||||
| DURST, Marcus Christoph | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory | England | German | 268732590001 | |||||
| RICHARDS, Kerena Alison | Director | 2nd Floor 110 Cannon Street EC4N 6EU London C/O Frp Advisory | England | British | 268732810001 | |||||
| FLETCHER, David Neil | Secretary | Falcon Road SW11 2PD London 3rd Floor Woburn House 155 | 152393750001 | |||||||
| FRENCH, John | Secretary | York Road SW11 3QA London 20-22 | 194144970001 | |||||||
| OAKLEY SMITH, Sally Jane | Secretary | Croham Manor Road CR2 7BE South Croydon 8a Surrey | British | 129384660001 | ||||||
| SAUNDERS, Anita Leonora | Secretary | York Road SW11 3QA London 20-22 England | 157987980001 | |||||||
| ANDREWS, Moira Fraser | Director | York Road SW11 3QA London 20-22 | England | British | 166266530001 | |||||
| ARAM, Elizabeth Jane | Director | Woodside SW19 7BA London 106 United Kingdom | United Kingdom | British | 100627940001 | |||||
| ARAM, Roya | Director | York Road SW11 3QA London 20-22 | England | British | 277288650001 | |||||
| BANERJEE, Manoranjan Dani | Director | 41 Bramford Road SW18 1AP London | United Kingdom | British | 86354630001 | |||||
| BROADLEY, Charles Mark | Director | York Road SW11 3QA London 20-22 | Monaco | British | 302475880001 | |||||
| CLARK, Timothy Nicholas | Director | York Road SW11 3QA London 20-22 | United Kingdom | British | 4867120002 | |||||
| COX, Kathryn Sara | Director | York Road SW11 3QA London 20-22 | England | British | 177801540003 | |||||
| GILLMAN, David, Reverend | Director | 56 Spencer Park SW18 2SX London | British | 93568010001 | ||||||
| GRIFFITHS, Angela Susan | Director | 24 Palestine Grove SW19 2QN London | United Kingdom | British | 26397940001 | |||||
| HOWARD, Susan Mary | Director | Parklands Road Streatham SW16 6TB London 13 | United Kingdom | British | 136753800001 | |||||
| JACOBS, Stephanie | Director | York Road SW11 3QA London 20-22 England | United Kingdom | British | 40285610001 | |||||
| JONES, Simon Randle | Director | 3 Westover Road SW18 2RE London | United Kingdom | British | 29822750001 | |||||
| KYNASTON, Judith Mary | Director | Bourne Hill N13 4LJ London 29 England | England | British | 199301540001 | |||||
| LLOYD DEHLER, Elizabeth | Director | Pulborough Road SW18 5UL London 83 | United Kingdom | British | 136924860001 | |||||
| METZGER, Geoffrey Bartlett | Director | Ellerton Road SW18 3NH London 99 | United Kingdom | British | 136754260001 | |||||
| MORGAN, John Anthony | Director | 69 Nassau Road SW13 9QG Barnes London | United Kingdom | British | 27630880003 | |||||
| NAIRAC, Francois Laurence | Director | York Road SW11 3QA London 20-22 England | United Kingdom | British | 40429450001 | |||||
| OSBORNE, Penny, Dr | Director | Nimrod Road SW16 6TH London 101 England | England | British | 188222910001 | |||||
| OSTACCHINI, Peter Lewis | Director | York Road SW11 3QA London 20-22 | England | British | 228283990001 | |||||
| PATRICKS, Victoria | Director | York Road SW11 3QA London 20-22 | England | British | 216509350001 | |||||
| REILY COLLINS, Verite Valda | Director | Ifield Road SW10 9AD London 54a | United Kingdom | British | 136754390002 | |||||
| REYNAUD, Jean-Paul | Director | York Road SW11 3QA London 20-22 | England | French | 181454000001 | |||||
| SANDHAM, Gillian Hazel | Director | Wandsworth Common Westside SW18 2EE London 45 | United Kingdom | British | 136754620001 | |||||
| SMIKLE, Tricia Marie | Director | York Road SW11 3QA London 20-22 | England | British | 268732250002 | |||||
| STEELE, Eleanor Mary | Director | Ribblesdale Road SW16 6SF London 41 | England | British | 136754500001 | |||||
| VAN DER MOLEN, Beverley Marion | Director | York Road SW11 3QA London 20-22 | England | British | 206898020001 | |||||
| WAY, Matthew James | Director | York Road SW11 3QA London 20-22 | England | British | 268739100002 |
What are the latest statements on persons with significant control for PAUL'S CANCER SUPPORT CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 27, 2017 | The 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 PAUL'S CANCER SUPPORT CENTRE have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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