UKBizDB.co.uk

PELVIC RADIATION DISEASE ASSOCIATION

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

This company is commonly known as Pelvic Radiation Disease Association. The company was founded 12 years ago and was given the registration number 07998409. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 62 Norbiton Avenue, , Kingston Upon Thames, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PELVIC RADIATION DISEASE ASSOCIATION
Company Number:07998409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:62 Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP

Secretary04 December 2017Active
62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP

Director01 November 2023Active
62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP

Director02 November 2015Active
62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP

Director13 November 2023Active
6, Station Gate, Burwell, Cambridge, England, CB25 0BZ

Director15 May 2020Active
197, Tufnell Park Road, London, England, N7 0PU

Director25 May 2020Active
251, Watling Avenue, Edgware, England, HA8 0ND

Director12 June 2020Active
4, Ladderstile Ride, Kingston Upon Thames, England, KT2 7LP

Director31 July 2017Active
Fen View, Linwood Road, Martin, Lincoln, England, LN4 3RA

Director18 June 2020Active
354, London Road, St Albans, Uk, AL1 1EA

Secretary20 March 2012Active
4, Longwood Drive, London, England, SW15 5DL

Secretary23 April 2013Active
9, Rose Crescent, Perth, Scotland, PH1 1NS

Director25 January 2019Active
22, Cotherstone Close, Eaglescliffe, Stockton-On-Tees, England, TS16 0GD

Director11 September 2020Active
The Wick 12, Lynwood Road, Epsom, KT17 4LD

Director20 March 2012Active
Southside House 3, Woodhayes Road, London, SW19 4RJ

Director20 March 2012Active
354, London Road, St Albans, AL1 1EA

Director20 March 2012Active
9, Clough Drive, Prestwich, Manchester, England, M25 3JS

Director15 July 2013Active
87, Castle Gardens, Paisley, Scotland, PA2 9RA

Director25 May 2020Active
62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP

Director26 July 2012Active

People with Significant Control

Mr John Anthony Webber
Notified on:11 December 2020
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Fen View, Linwood Road, Lincoln, England, LN4 3RA
Nature of control:
  • Significant influence or control
Mr David Edmund Jillings
Notified on:04 December 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:62, Norbiton Avenue, Kingston Upon Thames, England, KT1 3QP
Nature of control:
  • Significant influence or control
Mr Richard Charles Surman
Notified on:20 March 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:3 Southside House, Woodhayes Road, London, England, SW19 4RJ
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.