GUILDFORD BREAST ONCOLOGY LIMITED

GUILDFORD BREAST ONCOLOGY LIMITED

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

    Company NameGUILDFORD BREAST ONCOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07610073
    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 GUILDFORD BREAST ONCOLOGY LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is GUILDFORD BREAST ONCOLOGY LIMITED located?

    Registered Office Address
    Bmi Mount Alvernia Hospital
    46 Harvey Road
    GU1 3LX Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GUILDFORD BREAST ONCOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DR. ANTHONY NEAL LIMITEDApr 19, 2011Apr 19, 2011

    What are the latest accounts for GUILDFORD BREAST ONCOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for GUILDFORD BREAST ONCOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for GUILDFORD BREAST ONCOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    13 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    14 pagesAA

    Total exemption full accounts made up to Apr 30, 2021

    15 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    14 pagesAA

    Confirmation statement made on Apr 19, 2021 with updates

    4 pagesCS01

    Cessation of Clare Jane Neal as a person with significant control on Jun 10, 2020

    1 pagesPSC07

    Change of details for Dr Anthony James Neal as a person with significant control on Jun 10, 2020

    2 pagesPSC04

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    14 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Director's details changed for Dr Anthony James Neal on Apr 24, 2019

    2 pagesCH01

    Change of details for Dr Anthony James Neal as a person with significant control on Apr 24, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2018

    13 pagesAA

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Certificate of change of name

    Company name changed dr. Anthony neal LIMITED\certificate issued on 03/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2015

    RES15

    Who are the officers of GUILDFORD BREAST ONCOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEAL, Anthony James, Dr
    46 Harvey Road
    GU1 3LX Guildford
    Bmi Mount Alvernia Hospital
    Surrey
    Director
    46 Harvey Road
    GU1 3LX Guildford
    Bmi Mount Alvernia Hospital
    Surrey
    United KingdomBritishPhysician159862680002
    ATHENAEUM SECRETARIES LIMITED
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number3970737
    83098630001
    PESKETT, Simon John
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritishNone112762990001
    ATHENAEUM DIRECTORS LIMITED
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number4037575
    159528260001

    Who are the persons with significant control of GUILDFORD BREAST ONCOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Clare Jane Neal
    Blackthorn Close
    Epsom
    KT17 3DF Surrey
    4
    United Kingdom
    Apr 06, 2016
    Blackthorn Close
    Epsom
    KT17 3DF Surrey
    4
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Anthony James Neal
    46 Harvey Road
    GU1 3LX Guildford
    Bmi Mount Alvernia Hospital
    Surrey
    United Kingdom
    Apr 06, 2016
    46 Harvey Road
    GU1 3LX Guildford
    Bmi Mount Alvernia Hospital
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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