UKBizDB.co.uk

BRAIN TUMOUR UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Secretary06 February 2020Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director28 July 2023Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director28 July 2023Active
Hartshead House, 61-65 Victoria Road, Farnborough, United Kingdom, GU14 7PA

Secretary31 October 2006Active
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA

Secretary21 August 2018Active
4 Prestwood Gate, Sandridge Road, St. Albans, AL1 4AE

Director31 October 2006Active
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA

Director23 February 2012Active
Flat 3 Augustus Road, Southfields, SW19 6LW

Director31 October 2006Active
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA

Director31 October 2006Active
Tower, House, Latimer Park, Chesham, England, HP5 1TU

Director08 April 2008Active
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA

Director23 February 2012Active
35 Haddon Way, Loughborough, LE11 2UE

Director31 October 2006Active
Tower House, Latimer Park, Chesham, England, HP5 1TU

Director19 August 2010Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director19 August 2010Active
Hartshead House, 61-65 Victoria Road, Farnborough, GU14 7PA

Director23 February 2012Active
Tower, House, Latimer Park, Chesham, United Kingdom, HP5 1TU

Director19 August 2010Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director26 November 2020Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director26 November 2020Active
4 Newbury Close, Bishops Stortford, CM23 2RA

Director31 October 2006Active
Tower, House, Latimer Park, Chesham, England, HP5 1TU

Director24 April 2009Active
Fleet 27, Rye Close, Fleet, United Kingdom, GU51 2UH

Director08 April 2008Active
Tower, House, Latimer Park, Chesham, England, HP5 1TU

Director31 October 2006Active
21 Plough Lane, Sudbury, CO10 2AU

Director31 October 2006Active
Hartshead House, 61-65 Victoria Road, Farnborough, United Kingdom, GU14 7PA

Director06 May 2008Active
Hwca Limited, Cawley Priory South Pallant, Chichester, PO19 1SY

Director08 April 2008Active
Hwca Limited, Cawley Priory South Pallant, Chichester, PO19 1SY

Director10 November 2009Active
24, Barforth Road, London, United Kingdom, SE15 3PS

Director08 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

Move registers to registered office company with new address.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.