UKBizDB.co.uk

THE UK ONCOLOGY NURSING SOCIETY

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

This company is commonly known as The Uk Oncology Nursing Society. The company was founded 14 years ago and was given the registration number 06996552. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE UK ONCOLOGY NURSING SOCIETY
Company Number:06996552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10 Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, England, EC4R 1BE

Secretary24 November 2022Active
Saltram Cottage, The Green, Croxley Green, Rickmansworth, England, WD3 3HT

Director07 April 2019Active
106, 106 Spital Lane, Chesterfield, United Kingdom, S41 0HN

Director09 December 2020Active
7, Heugh Street, Falkirk, Scotland, FK1 5QR

Director07 April 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 December 2021Active
111, Langley Hill, Tilehurst, Reading, England, RG31 4EH

Director07 April 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 December 2021Active
36 St. Andrew's Park, Tarragon Road, Maidstone, England, ME16 0WD

Director22 March 2019Active
Upper Hillside, Bath Road, Marlborough, England, SN8 1NN

Director24 November 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 December 2021Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 December 2021Active
Florence Nightingale Faculty Of Nursing, Midwifery, King's College London, Waterloo Road, London, England, SE1 8WA

Director07 April 2019Active
42, Meadowlands, Jordanstown, Newtonabbey, Northern Ireland, BT37 0UR

Director07 April 2019Active
27, Riverside Avenue, Choppington, United Kingdom, NE62 5PP

Director09 December 2020Active
161, Forest Avenue, Aberdeen, AB15 4UJ

Secretary01 September 2009Active
James Cook Univesity Hospital, Marton Road, Middlesbrough, England, TS4 3BW

Secretary13 November 2014Active
7, Heugh Street, Falkirk, Scotland, FK1 5QR

Secretary14 June 2020Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF

Secretary20 August 2009Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF

Secretary01 November 2014Active
161, Forest Avenue, Aberdeen, AB15 4UJ

Director01 September 2009Active
10, Queen Street Place, London, England, EC4R 1BE

Director01 December 2014Active
Regatta House, 67-71 High Street, Marlow, United Kingdom,

Director20 August 2010Active
Royal Marsden Nhs Foundation Trust, Downs Road, Sutton, England, SM2 5PT

Director07 April 2019Active
Macmillan Suite, Raigmore Hospital, Inverness, Scotland, IV2 3UJ

Director07 April 2019Active
10, Queen Street Place, London, England, EC4R 1BE

Director01 November 2014Active
North West Cancer Centre, Altnagelvin Hospital, Glenshane Road, Londonderry, Northern Ireland, BT47 6SX

Director07 April 2019Active
49, Mountain Wood, Bathford, Bath, United Kingdom, BA1 7RZ

Director20 August 2009Active
3, Torrance House, 45 Bredgar Road, London, N19 5BH

Director01 September 2009Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF

Director02 November 2013Active
Oak House, Chapel Hill, West Grimstead, Salisbury, United Kingdom, SP5 3SJ

Director01 September 2009Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF

Director20 August 2010Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF

Director01 March 2010Active
Succinct Medical Communications, Morris Place, Liston Road, Marlow, England, SL7 1DF

Director11 November 2016Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF

Director14 November 2014Active
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF

Director01 November 2012Active

People with Significant Control

Dr Mary Tanay
Notified on:17 November 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control as trust
Dr Karen Elizabeth Campbell
Notified on:17 November 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control as trust
Mrs Lyndel Jane Moore
Notified on:30 November 2022
Status:Active
Date of birth:April 1967
Nationality:Australian
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Eliazabeth Mary Potter
Notified on:09 December 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:4a, Woodstock Terrace, Dursley, England, GL11 5SW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Verna Teresa Caspa Bernadette Lavender
Notified on:23 November 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:58, Rousham Road, Kidlington, England, OX5 3AJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Nalayini Kumaralingam
Notified on:23 November 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:19, Offham Road, West Malling, England, ME19 6RB
Nature of control:
  • Significant influence or control
Mr Mark Foulkes
Notified on:23 November 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:111, Langley Hill, Reading, England, RG31 4EH
Nature of control:
  • Significant influence or control
Miss Helen Victoria Roe
Notified on:12 November 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Significant influence or control
Mr Richard Henry
Notified on:01 November 2016
Status:Active
Date of birth:June 1957
Nationality:Northern Irish
Address:The Weighbridge, Brewery Courtyard, Marlow, SL7 2FF
Nature of control:
  • Significant influence or control
Doctor Catherine Mary Oakley
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:The Weighbridge, Brewery Courtyard, Marlow, SL7 2FF
Nature of control:
  • Significant influence or control as trust

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 (6 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
2024-02-09Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person secretary company with name date.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.