This company is commonly known as Ellen Macarthur Cancer Trust. The company was founded 21 years ago and was given the registration number 04597114. The firm's registered office is in EAST COWES. You can find them at Units 53-57, Britannia Way, East Cowes, Isle Of Wight. This company's SIC code is 86900 - Other human health activities.
Name | : | ELLEN MACARTHUR CANCER TRUST |
---|---|---|
Company Number | : | 04597114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 53-57, Britannia Way, East Cowes, Isle Of Wight, PO32 6DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Secretary | 13 May 2019 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 22 September 2014 | Active |
Units 53-57, Britannia Way, East Cowes, United Kingdom, PO32 6DG | Director | 08 October 2015 | Active |
Units 53-57, Britannia Way, East Cowes, United Kingdom, PO32 6DG | Director | 19 January 2017 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 24 January 2019 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 26 April 2018 | Active |
Units 53-57, East Cowes Marina, Off Britannia Way, East Cowes, United Kingdom, PO32 6UB | Director | 16 November 2011 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 10 September 2014 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 25 February 2021 | Active |
Units 53-57, Britannia Way, East Cowes, United Kingdom, PO32 6DG | Director | 19 January 2017 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 08 May 2019 | Active |
4 Tasker Road, London, NW3 2YR | Secretary | 21 November 2002 | Active |
19a, Beckford Road, Cowes, PO31 7SG | Secretary | 30 October 2009 | Active |
9a Ringford Road, London, SW18 1RP | Secretary | 01 April 2004 | Active |
4, Union Road, Cowes, Uk, PO31 7TP | Secretary | 21 January 2016 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Secretary | 06 June 2018 | Active |
2-12 Heyford Avenue, London, SW8 1ED | Director | 14 December 2006 | Active |
2-12 Heyford Avenue, London, SW8 1ED | Director | 07 April 2004 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 21 September 2004 | Active |
37 Moor Green Road, Cowes, PO31 7LH | Director | 21 November 2002 | Active |
33 Willow Drive, Buckingham, MK18 7JH | Director | 21 September 2004 | Active |
33 Willow Drive, Buckingham, MK18 7JH | Director | 21 September 2004 | Active |
33 Willow Drive, Buckingham, MK18 7JH | Director | 21 November 2002 | Active |
New Barton Farm, Wembury, Plymouth, PL9 0EE | Director | 21 November 2002 | Active |
10 Astra Court, Hythe Marina, Southampton, SO45 6DZ | Director | 21 November 2002 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 13 January 2011 | Active |
Field Cottage, Ningwood, Yarmouth, PO41 0TH | Director | 20 January 2004 | Active |
Red Gables, Weydown Road, Haslemere, GU27 1DS | Director | 20 January 2004 | Active |
Cowfold House, Cowfold Lane Mattingley, Hook, RG27 8JX | Director | 01 May 2007 | Active |
Units 53-57, Britannia Way, East Cowes, PO32 6DG | Director | 08 October 2015 | Active |
Penthouse East, Osbourne Court The Arcade, Cowes, PO31 7QS | Director | 21 November 2002 | Active |
Units 53-57, East Cowes Marina, Off Britannia Way, East Cowes, United Kingdom, PO32 6UB | Director | 16 November 2011 | Active |
2 Champions Cottage, Storrington Road, Pulborough, RH20 3EF | Director | 01 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-06-23 | Officers | Appoint person secretary company with name date. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.