This company is commonly known as Brain Tumour Uk. The company was founded 17 years ago and was given the registration number 05983336. The firm's registered office is in FLEET. You can find them at Fleet 27, Rye Close, Fleet, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | BRAIN TUMOUR UK |
---|---|---|
Company Number | : | 05983336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleet 27, Rye Close, Fleet, Hampshire, United Kingdom, GU51 2UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Secretary | 06 February 2020 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 28 July 2023 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 28 July 2023 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, United Kingdom, GU14 7PA | Secretary | 31 October 2006 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA | Secretary | 21 August 2018 | Active |
4 Prestwood Gate, Sandridge Road, St. Albans, AL1 4AE | Director | 31 October 2006 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA | Director | 23 February 2012 | Active |
Flat 3 Augustus Road, Southfields, SW19 6LW | Director | 31 October 2006 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA | Director | 31 October 2006 | Active |
Tower, House, Latimer Park, Chesham, England, HP5 1TU | Director | 08 April 2008 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA | Director | 23 February 2012 | Active |
35 Haddon Way, Loughborough, LE11 2UE | Director | 31 October 2006 | Active |
Tower House, Latimer Park, Chesham, England, HP5 1TU | Director | 19 August 2010 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 19 August 2010 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA | Director | 23 February 2012 | Active |
Tower, House, Latimer Park, Chesham, United Kingdom, HP5 1TU | Director | 19 August 2010 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 26 November 2020 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 26 November 2020 | Active |
4 Newbury Close, Bishops Stortford, CM23 2RA | Director | 31 October 2006 | Active |
Tower, House, Latimer Park, Chesham, England, HP5 1TU | Director | 24 April 2009 | Active |
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH | Director | 08 April 2008 | Active |
Tower, House, Latimer Park, Chesham, England, HP5 1TU | Director | 31 October 2006 | Active |
21 Plough Lane, Sudbury, CO10 2AU | Director | 31 October 2006 | Active |
Hartshead House, 61-65 Victoria Road, Farnborough, United Kingdom, GU14 7PA | Director | 06 May 2008 | Active |
Hwca Limited, Cawley Priory South Pallant, Chichester, PO19 1SY | Director | 08 April 2008 | Active |
Hwca Limited, Cawley Priory South Pallant, Chichester, PO19 1SY | Director | 10 November 2009 | Active |
24, Barforth Road, London, United Kingdom, SE15 3PS | Director | 08 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Address | Move registers to registered office company with new address. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.