Warning: file_put_contents(c/6b1790b486d6a987a1ef770e075e1b4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Radiology And Oncology Congresses, YO24 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RADIOLOGY AND ONCOLOGY CONGRESSES

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

This company is commonly known as Radiology And Oncology Congresses. The company was founded 23 years ago and was given the registration number 04075344. The firm's registered office is in YORK. You can find them at Fairmount House, 230 Tadcaster Road, York, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RADIOLOGY AND ONCOLOGY CONGRESSES
Company Number:04075344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fairmount House, 230 Tadcaster Road, York, North Yorkshire, YO24 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director23 September 2015Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director09 September 2020Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director07 June 2023Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director14 December 2022Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director15 November 2012Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director29 June 2021Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director09 September 2020Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director09 September 2020Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director24 October 2022Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director20 September 2023Active
207 Providence Square, London, SE1 2EW

Secretary15 September 2000Active
24 Alwoodley Lane, Leeds, LS17 7PX

Secretary10 January 2002Active
60 Tabernacle Street, London, EC2A 4NB

Secretary15 September 2000Active
2, Bleachfield Road, Bridge Of Don, Aberdeen, Scotland, AB22 8RZ

Secretary05 October 2012Active
3, Loirston Manor, Cove Bay, Aberdeen, AB12 3HD

Secretary26 February 2009Active
86, Lisbane Road, Saintfield, Ballynahinch, BT24 7BT

Secretary19 January 2006Active
The Old Meeting House Silver Street, Weston In Gordano, Bristol, BS20 8QA

Secretary06 December 2001Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Secretary09 March 2016Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Corporate Secretary14 November 2000Active
8 Westrow, Westleigh Avenue, London, SW15 6RH

Director15 September 2000Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director05 October 2016Active
Cambridge Breast Unit, Box 97 Adden Brookes Hospital, Hills Road, Cambridge, Uk, CB2 0QQ

Director19 September 2011Active
207 Providence Square, London, SE1 2EW

Director15 September 2000Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director01 January 2015Active
12 Knottocks Drive, Beaconsfield, HP9 2AH

Director10 January 2002Active
32 Juer Street, London, SW11 4RF

Director19 January 2006Active
Gilfach, Craig Melyd, Meliden, Prestatyn, LL19 8QA

Director28 February 2008Active
60 Clumber Drive, Gomersal, BD19 4RP

Director13 July 2006Active
38 Portland Place, London, W1N 4JQ

Director15 September 2000Active
Royal Glamorgan Hospital, Llantrisant, CF72 8XR

Director15 November 2012Active
CF15

Director28 February 2008Active
St Margarets House 1, Staitheway Road, Wroxham, NR12 8TH

Director26 February 2009Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director24 March 2015Active
Fairmount House, 230 Tadcaster Road, York, YO24 1ES

Director09 September 2020Active
207 Providence Square, London, SE1 2EW

Director15 September 2000Active

People with Significant Control

College Of Radiographers
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:207, Providence Square, London, England, SE1 2EW
Nature of control:
  • Voting rights 25 to 50 percent
Institute Of Physics And Engineering In Medicine
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:230, Tadcaster Road, York, England, YO24 1ES
Nature of control:
  • Voting rights 25 to 50 percent
British Institute Of Radiology
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:48-50, St. John Street, London, England, EC1M 4DG
Nature of control:
  • Voting rights 25 to 50 percent
The British Institute Of Radiology
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:48-50, St. John Street, London, England, EC1M 4DG
Nature of control:
  • Voting rights 25 to 50 percent
Institute Of Physics And Engineering In Medicine
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fairmount House, 230, Tadcaster Road, York, England, YO24 1ES
Nature of control:
  • Significant influence or control
British Institute Of Radiology
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:48-50, St. John Street, London, England, EC1M 4DG
Nature of control:
  • Significant influence or control
College Of Radiographers
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:207, Providence Square, London, England, SE1 2EW
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-09Accounts

Accounts with accounts type group.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type group.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type group.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.