UKBizDB.co.uk

SKELETAL CANCER TRUST

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Royal National Orthopeadic Hosp., Brockley Hill, Stanmore, Middlesex, HA7 4LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ray Lodge, Ray Park Avenue, Maidenhead, England, SL6 8DR

Secretary19 June 1996Active
Royal National Orthopeadic Hosp., Brockley Hill, Stanmore, HA7 4LP

Director01 December 2010Active
Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP

Director11 November 2021Active
Lane Farm, Chapel Lane, Totternhoe, Dunstable, LU6 2BZ

Director04 November 1999Active
Royal National Orthopaedic Hospital, Brockely Hill, Stanmore, England, HA7 4LP

Director01 February 1994Active
19a Clarendon Gardens, London, W9 1AZ

Director26 April 2007Active
The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, United Kingdom, HA7 4LP

Director24 April 2018Active
Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP

Director30 October 2017Active
Stanmore Hospital, Brockley Hill, Stanmore, England, HA7 4LP

Director11 November 2021Active
25 Pembridge Gardens, London, W2 4EB

Director25 April 2006Active
21 Deards End Lane, Knebworth, SG3 6NL

Director25 April 2006Active
25, Manor Road, Wheathampstead, St. Albans, United Kingdom, AL4 8JG

Director20 April 2010Active
Flat 33, Riverside Court, 20 Nine Elms Lane, London, United Kingdom, SW8 5DB

Director18 October 2011Active
Muriel Sands, The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP

Director30 October 2017Active
459 Bushey Mill Lane, Bushey, Watford, WD2 2AT

Secretary01 February 1994Active
Flat No 8, 20 Ringstead Road, Sutton, Uk, SM1 4SJ

Director26 January 2009Active
66 North End House, Fitzjames Avenue, London, W14 0RX

Director01 February 1994Active
55 Loom Lane, Radlett, Watford, WD7 8NX

Director01 February 1994Active
29 Beech Avenue, Radlett, WD7 7DD

Director01 February 1994Active
17 Crescent Road, Chingford, London, E4 6AT

Director05 September 1995Active
The Royal National Orthopaedic Hospital, Brockley Hill, Stanmore, England, HA7 4LP

Director02 May 2017Active
Halford House, Shipston On Stour, CV36 5BS

Director01 February 1994Active
5, The Ridgeway, Mill Hill, London, NW7 1RS

Director01 February 1994Active
2 Cullera Close, Northwood, HA6 3SE

Director14 April 1994Active

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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-29Miscellaneous

Miscellaneous.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-17Change of name

Change of name notice.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.