UKBizDB.co.uk

THE PICKERING CANCER DROP-IN CENTRE

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

This company is commonly known as The Pickering Cancer Drop-in Centre. The company was founded 18 years ago and was given the registration number 05568506. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 27 Monson Road, , Tunbridge Wells, Kent. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE PICKERING CANCER DROP-IN CENTRE
Company Number:05568506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:27 Monson Road, Tunbridge Wells, Kent, TN1 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tidebrook House, Tidebrook House, Tidebrook, Wadhurst, England, TN5 6PQ

Director26 July 2010Active
21, Hawthorne Close, Heathfield, England, TN21 8HP

Director21 March 2016Active
Maidstone & Tunbridge Wells Nhs Trust, Maidstone & Tunbridge Wells Trust, Maidstone, England, ME16 9QQ

Director09 February 2011Active
Kiruna, 9 Greystone Park, Sundridge, Sevenoaks, Great Britain, TN14 6EB

Director18 June 2012Active
27, Monson Road, Tunbridge Wells, TN1 1LS

Director01 November 2021Active
Loxley, Loxley, Collingwood Rise, Heathfield, England, TN21 8DL

Director21 May 2012Active
22 Fremlin Close, Rusthall, Tunbridge Wells, TN4 8SF

Director20 September 2005Active
85a Warwick Park, Tunbridge Wells, TN2 5ET

Secretary31 March 2007Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Secretary20 September 2005Active
27, Monson Road, Tunbridge Wells, TN1 1LS

Secretary13 September 2010Active
33 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Secretary17 August 2009Active
27, Monson Road, Tunbridge Wells, TN1 1LS

Director04 January 2022Active
Wynsham, Church Road, Crowborough, England, TN6 1BL

Director14 September 2015Active
85a Warwick Park, Tunbridge Wells, TN2 5ET

Director20 September 2005Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Director20 September 2005Active
2, Woodbury Lane, Harnham, Salisbury, England, SP2 8FE

Director20 September 2005Active
33, Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED

Director11 September 2009Active
17, John Newington Close, Kennington, Ashford, TN24 9SG

Director13 September 2010Active
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG

Director20 September 2005Active
Foxglove House, Innhams Wood, Crowborough, England, TN6 1TE

Director21 March 2016Active
The Spa Hotel, Mount Ephraim, Tunbridge Wells, TN4 8XJ

Director13 September 2010Active
Burnt Oak Back Lane, Waldron, Heathfield, TN21 0NN

Director01 September 2006Active

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 (5 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
2024-05-21Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.