This company is commonly known as Skeletal Cancer Trust. The company was founded 30 years ago and was given the registration number 02893346. The firm's registered office is in STANMORE. You can find them at Royal National Orthopeadic Hosp., Brockley Hill, Stanmore, Middlesex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SKELETAL CANCER TRUST |
---|---|---|
Company Number | : | 02893346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal National Orthopeadic Hosp., Brockley Hill, Stanmore, Middlesex, HA7 4LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ray Lodge, Ray Park Avenue, Maidenhead, England, SL6 8DR | Secretary | 19 June 1996 | Active |
Royal National Orthopeadic Hosp., Brockley Hill, Stanmore, HA7 4LP | Director | 01 December 2010 | Active |
Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP | Director | 11 November 2021 | Active |
Lane Farm, Chapel Lane, Totternhoe, Dunstable, LU6 2BZ | Director | 04 November 1999 | Active |
Royal National Orthopaedic Hospital, Brockely Hill, Stanmore, England, HA7 4LP | Director | 01 February 1994 | Active |
19a Clarendon Gardens, London, W9 1AZ | Director | 26 April 2007 | Active |
The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, United Kingdom, HA7 4LP | Director | 24 April 2018 | Active |
Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP | Director | 30 October 2017 | Active |
Stanmore Hospital, Brockley Hill, Stanmore, England, HA7 4LP | Director | 11 November 2021 | Active |
25 Pembridge Gardens, London, W2 4EB | Director | 25 April 2006 | Active |
21 Deards End Lane, Knebworth, SG3 6NL | Director | 25 April 2006 | Active |
25, Manor Road, Wheathampstead, St. Albans, United Kingdom, AL4 8JG | Director | 20 April 2010 | Active |
Flat 33, Riverside Court, 20 Nine Elms Lane, London, United Kingdom, SW8 5DB | Director | 18 October 2011 | Active |
Muriel Sands, The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP | Director | 30 October 2017 | Active |
459 Bushey Mill Lane, Bushey, Watford, WD2 2AT | Secretary | 01 February 1994 | Active |
Flat No 8, 20 Ringstead Road, Sutton, Uk, SM1 4SJ | Director | 26 January 2009 | Active |
66 North End House, Fitzjames Avenue, London, W14 0RX | Director | 01 February 1994 | Active |
55 Loom Lane, Radlett, Watford, WD7 8NX | Director | 01 February 1994 | Active |
29 Beech Avenue, Radlett, WD7 7DD | Director | 01 February 1994 | Active |
17 Crescent Road, Chingford, London, E4 6AT | Director | 05 September 1995 | Active |
The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP | Director | 02 May 2017 | Active |
Halford House, Shipston On Stour, CV36 5BS | Director | 01 February 1994 | Active |
5, The Ridgeway, Mill Hill, London, NW7 1RS | Director | 01 February 1994 | Active |
2 Cullera Close, Northwood, HA6 3SE | Director | 14 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-05 | Dissolution | Dissolution application strike off company. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-07-29 | Miscellaneous | Miscellaneous. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-17 | Change of name | Change of name notice. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.