This company is commonly known as Cancer Centre London Llp. The company was founded 14 years ago and was given the registration number OC352271. The firm's registered office is in LONDON. You can find them at Centurion House 3rd Floor, 37 Jewry Street, London, . This company's SIC code is None Supplied.
Name | : | CANCER CENTRE LONDON LLP |
---|---|---|
Company Number | : | OC352271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Corporate Llp Designated Member | 05 February 2015 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Corporate Llp Designated Member | 19 December 2023 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Llp Designated Member | 01 March 2010 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Llp Designated Member | 01 March 2010 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Corporate Llp Designated Member | 11 February 2010 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Corporate Llp Designated Member | 11 February 2010 | Active |
Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Corporate Llp Designated Member | 30 September 2022 | Active |
94, West Parade, Lincoln, England, LN1 1JZ | Corporate Llp Designated Member | 01 April 2013 | Active |
49, Parkside, Wimbledon, London, England, SW19 5NB | Llp Member | 01 July 2014 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Llp Member | 01 April 2013 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, England, EC3N 2ER | Llp Member | 17 August 2010 | Active |
Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER | Llp Member | 01 March 2010 | Active |
Centurion House Third Floor, 37 Jewry Street, London, EC3N 2ER | Llp Member | 01 March 2010 | Active |
Bealow Hill, The Drive, Banstead, United Kingdom, SM7 1DN | Corporate Llp Member | 01 July 2014 | Active |
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER | Corporate Llp Member | 01 July 2014 | Active |
Stanbridge Associates, Ltd, 7 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP | Corporate Llp Member | 01 April 2013 | Active |
Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom, W8 7JB | Corporate Llp Member | 01 April 2013 | Active |
Aspen Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-01-15 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-10-04 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-10-04 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2022-10-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-10-03 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-09-02 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-05-18 | Address | Change sail address limited liability partnership with old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person member limited liability partnership with name change date. | Download |
2022-01-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.