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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 21 June 2021 | Active |
6, Brindley Close, Oxford, England, OX2 6XN | Director | 11 September 2008 | Active |
84, York Street, London, England, W1H 1QR | Director | 22 March 2016 | Active |
Lennoxdale House, Goatacre Road, Medstead, Alton, England, GU34 5PU | Director | 22 March 2016 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 19 June 2019 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 16 January 2019 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 10 August 2001 | Active |
3276 Burnt Pine Circle, Destin, Florida, Usa, | Secretary | 10 August 2001 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 23 October 2010 | Active |
Foresters House, Humbly Grove, South Warnbrook, Hook, RG29 1RY | Director | 19 June 2009 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE | Director | 01 May 2012 | Active |
45 Grosvenor Road, London, N10 2DR | Director | 12 October 2002 | Active |
600 Tiger Tail Road, Los Angeles, Usa, FOREIGN | Director | 10 August 2001 | Active |
1400 Brandton Road, Mechanicsburg, Pa, Usa, | Director | 10 August 2001 | Active |
1400 Brandton Road, Mechanicsburg, Usa, | Director | 10 August 2001 | Active |
11 Ilford Road, Jesmond, Newcastle Upon Tyne, NE2 3NX | Director | 12 October 2002 | Active |
8, Tredegar Square, London, Uk, E3 5AD | Director | 23 September 2010 | Active |
10715 Pot Spring Road, Lockeysville, Md, Usa, | Director | 10 August 2001 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 10 August 2001 | Active |
740 Bear Paw Lane, Colorado Springs, Colorado, Usa, | Director | 10 August 2001 | Active |
3276 Burnt Pine Circle, Destin, Florida, Usa, | Director | 10 August 2001 | Active |
36 Astons Road, Moorpark Northwood, London, HA6 2LA | Director | 17 May 2005 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 16 June 2022 | Active |
7 Cecily Hill, Cirencester, GL7 2EF | Director | 14 April 2005 | Active |
200 Barn Hill Road, West Chester, Pennsylvania, Usa, | Director | 10 August 2001 | Active |
Flat 9, Onslow Gardens, London, England, SW7 3LX | Director | 19 December 2012 | Active |
2 Old Town Road, Carmel, New York, Usa, | Director | 10 August 2001 | Active |
5101 Spring Ridge, Ada, Michigan, Usa, | Director | 10 August 2001 | Active |
The Royal College Of Surgeons Of England, 35-43 Lincoln's Inn Fields, London, WC2A 3PE | Director | 10 December 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.