UKBizDB.co.uk

PAUL'S CANCER SUPPORT CENTRE

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

This company is commonly known as Paul's Cancer Support Centre. The company was founded 15 years ago and was given the registration number 06802920. The firm's registered office is in LONDON. You can find them at 20-22 York Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PAUL'S CANCER SUPPORT CENTRE
Company Number:06802920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:20-22 York Road, London, SW11 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director14 November 2022Active
C/O Frp Advisory, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director24 March 2020Active
C/O Frp Advisory, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director24 March 2020Active
C/O Frp Advisory, 2nd Floor 110, Cannon Street, London, EC4N 6EU

Director24 March 2020Active
3rd Floor Woburn House 155, Falcon Road, London, SW11 2PD

Secretary01 July 2010Active
20-22, York Road, London, SW11 3QA

Secretary15 January 2015Active
8a, Croham Manor Road, South Croydon, CR2 7BE

Secretary27 January 2009Active
20-22, York Road, London, England, SW11 3QA

Secretary22 February 2011Active
20-22, York Road, London, SW11 3QA

Director30 January 2014Active
106, Woodside, London, United Kingdom, SW19 7BA

Director07 December 2015Active
20-22, York Road, London, SW11 3QA

Director01 December 2020Active
41 Bramford Road, London, SW18 1AP

Director02 March 2009Active
20-22, York Road, London, SW11 3QA

Director14 November 2022Active
20-22, York Road, London, SW11 3QA

Director21 December 2009Active
20-22, York Road, London, SW11 3QA

Director01 October 2020Active
56 Spencer Park, London, SW18 2SX

Director02 March 2009Active
24 Palestine Grove, London, SW19 2QN

Director02 March 2009Active
13, Parklands Road, Streatham, London, SW16 6TB

Director02 March 2009Active
20-22, York Road, London, England, SW11 3QA

Director01 January 2011Active
3 Westover Road, London, SW18 2RE

Director02 March 2009Active
29, Bourne Hill, London, England, N13 4LJ

Director14 January 2019Active
83, Pulborough Road, London, SW18 5UL

Director02 March 2009Active
99, Ellerton Road, London, SW18 3NH

Director02 March 2009Active
69 Nassau Road, Barnes, SW13 9QG

Director27 January 2009Active
20-22, York Road, London, England, SW11 3QA

Director01 January 2011Active
101, Nimrod Road, London, England, SW16 6TH

Director30 January 2014Active
20-22, York Road, London, SW11 3QA

Director01 December 2020Active
20-22, York Road, London, SW11 3QA

Director24 March 2020Active
54a, Ifield Road, London, SW10 9AD

Director02 March 2009Active
20-22, York Road, London, SW11 3QA

Director07 November 2016Active
45, Wandsworth Common, Westside, London, SW18 2EE

Director02 March 2009Active
20-22, York Road, London, SW11 3QA

Director24 March 2020Active
41, Ribblesdale Road, London, SW16 6SF

Director02 March 2009Active
20-22, York Road, London, SW11 3QA

Director04 April 2016Active
20-22, York Road, London, SW11 3QA

Director24 March 2020Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-08Address

Change registered office address company with date old address new address.

Download
2023-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-08Resolution

Resolution.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Incorporation

Memorandum articles.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.