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.
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 | : |
|
Registered Address | : | 27 Monson Road, Tunbridge Wells, Kent, TN1 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tidebrook House, Tidebrook House, Tidebrook, Wadhurst, England, TN5 6PQ | Director | 26 July 2010 | Active |
21, Hawthorne Close, Heathfield, England, TN21 8HP | Director | 21 March 2016 | Active |
Maidstone & Tunbridge Wells Nhs Trust, Maidstone & Tunbridge Wells Trust, Maidstone, England, ME16 9QQ | Director | 09 February 2011 | Active |
Kiruna, 9 Greystone Park, Sundridge, Sevenoaks, Great Britain, TN14 6EB | Director | 18 June 2012 | Active |
27, Monson Road, Tunbridge Wells, TN1 1LS | Director | 01 November 2021 | Active |
Loxley, Loxley, Collingwood Rise, Heathfield, England, TN21 8DL | Director | 21 May 2012 | Active |
22 Fremlin Close, Rusthall, Tunbridge Wells, TN4 8SF | Director | 20 September 2005 | Active |
85a Warwick Park, Tunbridge Wells, TN2 5ET | Secretary | 31 March 2007 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Secretary | 20 September 2005 | Active |
27, Monson Road, Tunbridge Wells, TN1 1LS | Secretary | 13 September 2010 | Active |
33 Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED | Secretary | 17 August 2009 | Active |
27, Monson Road, Tunbridge Wells, TN1 1LS | Director | 04 January 2022 | Active |
Wynsham, Church Road, Crowborough, England, TN6 1BL | Director | 14 September 2015 | Active |
85a Warwick Park, Tunbridge Wells, TN2 5ET | Director | 20 September 2005 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Director | 20 September 2005 | Active |
2, Woodbury Lane, Harnham, Salisbury, England, SP2 8FE | Director | 20 September 2005 | Active |
33, Holmewood Ridge, Langton Green, Tunbridge Wells, TN3 0ED | Director | 11 September 2009 | Active |
17, John Newington Close, Kennington, Ashford, TN24 9SG | Director | 13 September 2010 | Active |
6 Broadmead Avenue, Tunbridge Wells, TN2 5PG | Director | 20 September 2005 | Active |
Foxglove House, Innhams Wood, Crowborough, England, TN6 1TE | Director | 21 March 2016 | Active |
The Spa Hotel, Mount Ephraim, Tunbridge Wells, TN4 8XJ | Director | 13 September 2010 | Active |
Burnt Oak Back Lane, Waldron, Heathfield, TN21 0NN | Director | 01 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Appoint person director company with name date. | Download |
2024-05-21 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-07-27 | Incorporation | Memorandum articles. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.