This company is commonly known as Cancer Care Trust Ltd. The company was founded 18 years ago and was given the registration number 05765986. The firm's registered office is in LONDON. You can find them at Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | CANCER CARE TRUST LTD |
---|---|---|
Company Number | : | 05765986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 14 March 2019 | Active |
172 Caroline Gardens, Asylum Road, London, England, SE15 2SH | Director | 14 March 2019 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Secretary | 29 March 2012 | Active |
5 Gubyon Avenue, Herne Hill, London, SE2Y 0DU | Secretary | 03 April 2006 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 03 May 2012 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 29 March 2012 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 14 March 2019 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 06 February 2020 | Active |
Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 29 March 2012 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 29 March 2012 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 29 March 2012 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 03 May 2012 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 03 April 2006 | Active |
31, Marie Curie Sceaux Gardens, London, England, SE5 7DQ | Director | 09 December 2019 | Active |
9, Bickels Yard, 151 - 153 Bermondsey Street, London, England, SE1 3HA | Director | 03 May 2012 | Active |
106 Norbury Hill, London, SW16 3RT | Director | 03 April 2006 | Active |
Mr Nebil Oner Esref | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-27 | Change of name | Certificate change of name company. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-17 | Resolution | Resolution. | Download |
2019-10-15 | Incorporation | Memorandum articles. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.