UKBizDB.co.uk

CURE INTERNATIONAL (UK)

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

This company is commonly known as Cure International (uk). The company was founded 22 years ago and was given the registration number 04268644. The firm's registered office is in LONDON. You can find them at The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CURE INTERNATIONAL (UK)
Company Number:04268644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director21 June 2021Active
6, Brindley Close, Oxford, England, OX2 6XN

Director11 September 2008Active
84, York Street, London, England, W1H 1QR

Director22 March 2016Active
Lennoxdale House, Goatacre Road, Medstead, Alton, England, GU34 5PU

Director22 March 2016Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director19 June 2019Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director16 January 2019Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary10 August 2001Active
3276 Burnt Pine Circle, Destin, Florida, Usa,

Secretary10 August 2001Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director23 October 2010Active
Foresters House, Humbly Grove, South Warnbrook, Hook, RG29 1RY

Director19 June 2009Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE

Director01 May 2012Active
45 Grosvenor Road, London, N10 2DR

Director12 October 2002Active
600 Tiger Tail Road, Los Angeles, Usa, FOREIGN

Director10 August 2001Active
1400 Brandton Road, Mechanicsburg, Pa, Usa,

Director10 August 2001Active
1400 Brandton Road, Mechanicsburg, Usa,

Director10 August 2001Active
11 Ilford Road, Jesmond, Newcastle Upon Tyne, NE2 3NX

Director12 October 2002Active
8, Tredegar Square, London, Uk, E3 5AD

Director23 September 2010Active
10715 Pot Spring Road, Lockeysville, Md, Usa,

Director10 August 2001Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director10 August 2001Active
740 Bear Paw Lane, Colorado Springs, Colorado, Usa,

Director10 August 2001Active
3276 Burnt Pine Circle, Destin, Florida, Usa,

Director10 August 2001Active
36 Astons Road, Moorpark Northwood, London, HA6 2LA

Director17 May 2005Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director16 June 2022Active
7 Cecily Hill, Cirencester, GL7 2EF

Director14 April 2005Active
200 Barn Hill Road, West Chester, Pennsylvania, Usa,

Director10 August 2001Active
Flat 9, Onslow Gardens, London, England, SW7 3LX

Director19 December 2012Active
2 Old Town Road, Carmel, New York, Usa,

Director10 August 2001Active
5101 Spring Ridge, Ada, Michigan, Usa,

Director10 August 2001Active
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE

Director10 December 2014Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.