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.
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 | : |
|
Registered Address | : | 10 Queen Street Place, London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place, London, England, EC4R 1BE | Secretary | 24 November 2022 | Active |
Saltram Cottage, The Green, Croxley Green, Rickmansworth, England, WD3 3HT | Director | 07 April 2019 | Active |
106, 106 Spital Lane, Chesterfield, United Kingdom, S41 0HN | Director | 09 December 2020 | Active |
7, Heugh Street, Falkirk, Scotland, FK1 5QR | Director | 07 April 2019 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 10 December 2021 | Active |
111, Langley Hill, Tilehurst, Reading, England, RG31 4EH | Director | 07 April 2019 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 10 December 2021 | Active |
36 St. Andrew's Park, Tarragon Road, Maidstone, England, ME16 0WD | Director | 22 March 2019 | Active |
Upper Hillside, Bath Road, Marlborough, England, SN8 1NN | Director | 24 November 2022 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 10 December 2021 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1BE | Director | 10 December 2021 | Active |
Florence Nightingale Faculty Of Nursing, Midwifery, King's College London, Waterloo Road, London, England, SE1 8WA | Director | 07 April 2019 | Active |
42, Meadowlands, Jordanstown, Newtonabbey, Northern Ireland, BT37 0UR | Director | 07 April 2019 | Active |
27, Riverside Avenue, Choppington, United Kingdom, NE62 5PP | Director | 09 December 2020 | Active |
161, Forest Avenue, Aberdeen, AB15 4UJ | Secretary | 01 September 2009 | Active |
James Cook Univesity Hospital, Marton Road, Middlesbrough, England, TS4 3BW | Secretary | 13 November 2014 | Active |
7, Heugh Street, Falkirk, Scotland, FK1 5QR | Secretary | 14 June 2020 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF | Secretary | 20 August 2009 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF | Secretary | 01 November 2014 | Active |
161, Forest Avenue, Aberdeen, AB15 4UJ | Director | 01 September 2009 | Active |
10, Queen Street Place, London, England, EC4R 1BE | Director | 01 December 2014 | Active |
Regatta House, 67-71 High Street, Marlow, United Kingdom, | Director | 20 August 2010 | Active |
Royal Marsden Nhs Foundation Trust, Downs Road, Sutton, England, SM2 5PT | Director | 07 April 2019 | Active |
Macmillan Suite, Raigmore Hospital, Inverness, Scotland, IV2 3UJ | Director | 07 April 2019 | Active |
10, Queen Street Place, London, England, EC4R 1BE | Director | 01 November 2014 | Active |
North West Cancer Centre, Altnagelvin Hospital, Glenshane Road, Londonderry, Northern Ireland, BT47 6SX | Director | 07 April 2019 | Active |
49, Mountain Wood, Bathford, Bath, United Kingdom, BA1 7RZ | Director | 20 August 2009 | Active |
3, Torrance House, 45 Bredgar Road, London, N19 5BH | Director | 01 September 2009 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF | Director | 02 November 2013 | Active |
Oak House, Chapel Hill, West Grimstead, Salisbury, United Kingdom, SP5 3SJ | Director | 01 September 2009 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF | Director | 20 August 2010 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF | Director | 01 March 2010 | Active |
Succinct Medical Communications, Morris Place, Liston Road, Marlow, England, SL7 1DF | Director | 11 November 2016 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, England, SL7 2FF | Director | 14 November 2014 | Active |
The Weighbridge, Brewery Courtyard, High Street, Marlow, SL7 2FF | Director | 01 November 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.