This company is commonly known as The Nightingale Cancer Support Centre. The company was founded 21 years ago and was given the registration number 04515844. The firm's registered office is in ENFIELD. You can find them at 187a Baker Street, , Enfield, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE NIGHTINGALE CANCER SUPPORT CENTRE |
---|---|---|
Company Number | : | 04515844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 187a Baker Street, Enfield, England, EN1 3JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Illingworth Way, Enfield, England, EN1 2PA | Director | 26 July 2021 | Active |
13 Stratfield Park Close, Winchmore Hill, London, N21 1BU | Director | 21 August 2002 | Active |
21 Coombehurst Close, Hadley Wood, Barnet, EN4 0JU | Director | 03 July 2003 | Active |
115, Edenbridge Road, Enfield, England, EN1 2HU | Director | 26 July 2021 | Active |
11 Lime Tree Walk, Enfield, EN2 0TJ | Director | 10 September 2007 | Active |
187a, Baker Street, Enfield, England, EN1 3JT | Director | 25 November 2019 | Active |
187a, Baker Street, Enfield, England, EN1 3JT | Director | 28 January 2019 | Active |
The Lancaster Centre, 53 Lancaster Road, Enfield, United Kingdom, EN2 0BU | Director | 27 November 2014 | Active |
35 Slades Hill, Enfield, EN2 7DN | Director | 10 September 2002 | Active |
187a, Baker Street, Enfield, England, EN1 3JT | Director | 13 July 2009 | Active |
77, Uvedale Road, Enfield, England, EN2 6HD | Director | 26 July 2021 | Active |
61 Orchard Crescent, Enfield, EN1 3NS | Secretary | 14 October 2005 | Active |
74 Queen Elizabeth Drive, Southgate, London, N14 6RD | Secretary | 21 August 2002 | Active |
125, Browning Road, Enfield, Great Britain, EN2 0HH | Director | 19 December 2012 | Active |
201 Chase Side, Enfield, EN2 0QZ | Director | 07 February 2005 | Active |
14, High Oaks, Enfield, England, EN2 8JJ | Director | 10 September 2007 | Active |
100 Manor Road, Enfield, EN2 0AW | Director | 07 February 2005 | Active |
36 Illingworth Way, Bush Hill Park, Enfield, EN1 2PA | Director | 10 September 2002 | Active |
The Lancaster Centre, 53 Lancaster Road, Enfield, Great Britain, EN2 0BU | Director | 27 November 2014 | Active |
6, Bernard Grove, Waltham Abbey, England, EN9 1JR | Director | 05 May 2021 | Active |
61 Orchard Crescent, Enfield, EN1 3NS | Director | 10 September 2002 | Active |
31, Fyfield Road, Enfield, EN1 3TT | Director | 09 March 2009 | Active |
187a, Baker Street, Enfield, England, EN1 3JT | Director | 28 May 2019 | Active |
151 Southbury Road, Enfield, EN1 1QP | Director | 03 October 2005 | Active |
12 Greenoak Place, Barnet, EN4 0JB | Director | 03 July 2003 | Active |
187a, Baker Street, Enfield, England, EN1 3JT | Director | 26 November 2018 | Active |
3 Hart Court, 317 Burges Road, London, E6 2EQ | Director | 07 February 2005 | Active |
Mr Andrew Bone | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lancaster Centre, 53 Lancaster Road, Enfield, England, EN2 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.