London
SE1 7TP
Director Name | Ms Patricia Lesley Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Dr Rachel Elizabeth Mary Burman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Medical Hospital Consultant |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Manvinder Singh Banga |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 November 2017(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Senior Independent Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Christopher Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Prof Richard Harding-Swale |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Professor/Academic |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Ms Maria Loretto McGill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Richard Leslie Martin Wohanka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financier/ Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Ian Peter Waller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mrs Chrishanthi Alagaratnam |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mary Hinds |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2022(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Trustee |
Country of Residence | Northern Ireland |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Secretary Name | Mrs Kelly Young |
---|---|
Status | Current |
Appointed | 16 June 2022(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mrs Prerana Issar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Prerana Narasimhan Issar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Seshashayee Sridhara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(71 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Operating Principal, Digitalisation, Europe |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Dr Arnold Jeffrey Cohen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(39 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 September 2002) |
Role | Consultant Toxicologist |
Correspondence Address | Haughdell House Park Road Banstead Surrey SM7 3EL |
Director Name | Dr Evelyn Anne Meta Boesen |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(39 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 June 1991) |
Role | Medical Practitioner |
Correspondence Address | Honeywood House The Street Brightwell & Sotwell Wallingford Oxon OX10 0RR |
Director Name | Mr Michael Benjamin Bowles |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 September 2003) |
Role | Banker |
Correspondence Address | Parklands 14 Westerham Road Sevenoaks Kent TN13 2PU |
Secretary Name | Mr Paul Frank Mitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 16 Askew Road Moor Park Northwood Middlesex HA6 2JF |
Director Name | Sarah Denison Andrews |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2001) |
Role | Director ,Camden & Islington H |
Correspondence Address | Ashwood Farmhouse Mill Lane Preston Canterbury Kent CT3 1HG |
Director Name | John Arthur Cooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 September 2008) |
Role | Trade Association Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Richmond Surrey TW9 2AL |
Secretary Name | Mr David Ward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Prof Mary Katharine Levinge Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 September 2005) |
Role | Scientist |
Correspondence Address | Flat,13 Tottenham Street London W1P 9PB |
Director Name | James Leslie Bremner |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(47 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 September 2008) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 18 Ravelston Heights Edinburgh Midlothian EH4 3LX Scotland |
Secretary Name | Ms Claire Patricia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(48 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Director Name | Dame Christine Joan Beasley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(48 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 September 2011) |
Role | Regional Director Nursing Hb |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Dr Chitra Bharucha |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2017) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Dr Sarah Ann Beaver |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(55 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2016) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Andrew Peter Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Illingworth Way Enfield Middlesex EN1 2PA |
Secretary Name | Mrs Panayiota Laurence-Parr |
---|---|
Status | Resigned |
Appointed | 03 March 2014(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Timothy James Breedon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(61 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Steve Trevor Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 January 2017(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Charles William John Compton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Elizabeth Jane Silver |
---|---|
Status | Resigned |
Appointed | 25 June 2018(66 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Tricia Claire Owens |
---|---|
Status | Resigned |
Appointed | 11 March 2019(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | mariecurie.org.uk |
---|---|
Telephone | 01283 516627 |
Telephone region | Burton-on-Trent |
Registered Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £155,880,000 |
Net Worth | £111,226,000 |
Cash | £2,672,000 |
Current Liabilities | £19,365,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
12 February 2009 | Delivered on: 17 April 2009 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: £248,915.00 and all other monies due or to become due from the company to the chargee. Particulars: The subjects forming 1.546 hectares or thereby within stobhill hospital site 133 balornock road glasgow t/no GLA200574. Outstanding |
---|---|
8 September 2006 | Delivered on: 2 July 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground at stobhill hospital in the parish of glasgow and county of lanark and for reg purposes in the county of barony and regality of glasgow extending to 1.546 hectares with t/no GLA200574. Outstanding |
8 September 2006 | Delivered on: 13 October 2006 Persons entitled: The Scottish Minsters Classification: A standard security which was presented for registration in scotland on 10 october 2006 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot or area of ground at stobhill hospital in the parish of glasgow and county of lanark t/no gla 189 838. see the mortgage charge document for full details. Outstanding |
31 August 2006 | Delivered on: 1 September 2006 Persons entitled: National Lottery Charities Board (Operating as the Big Lottery Fund) Classification: Legal charge Secured details: £140,659.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property held under lease dated 5 october 1894 between joseph miller (1) the belfast banking company limited (2) and frederick hurley. See the mortgage charge document for full details. Outstanding |
10 September 2002 | Delivered on: 24 September 2002 Persons entitled: Penkenna Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £734.38 and any interest thereon for the time being standing to the credit of a separate designated deposited account to be opened in the name of penkenna limited with hsbc bank PLC. Outstanding |
10 September 2002 | Delivered on: 24 September 2002 Persons entitled: Penkenna Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,395.31 and any interest thereon for the time being standing to the credit of a separate designated deposit account to be opened in the name of penkenna limited with hsbc bank PLC. Outstanding |
30 January 1976 | Delivered on: 25 February 1976 Persons entitled: The Royal Bank of Scotland Classification: 30.1.76 standard security presented for registration at sasines on 2.2.76 Secured details: Standard security presented for registration at saseries on 2.2.76 for securing ll monies due or to become de from co tochargee. Particulars: Land at stobhill hosepital glasgow with buildings erecteed thereon. Outstanding |
15 December 2023 | Appointment of Mr Seshashayee Sridhara as a director on 14 December 2023 (2 pages) |
---|---|
28 November 2023 | Group of companies' accounts made up to 31 March 2023 (107 pages) |
5 October 2023 | Termination of appointment of Barbara Monroe as a director on 5 October 2023 (1 page) |
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
6 February 2023 | Second filing for the appointment of Ms Prerana Issar as a director (3 pages) |
23 December 2022 | Group of companies' accounts made up to 31 March 2022 (55 pages) |
19 December 2022 | Director's details changed for Mrs Chrishanthi Alagaratnam on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 89 Albert Embankment London SE1 7TP to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 19 December 2022 (1 page) |
14 October 2022 | Appointment of Mrs Prerana Issar as a director on 1 October 2022
|
3 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
21 June 2022 | Appointment of Mrs Kelly Young as a secretary on 16 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Steve Trevor Carson as a director on 13 June 2022 (1 page) |
31 March 2022 | Termination of appointment of Helen Weir as a director on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Linda Hamilton Urquhart as a director on 31 March 2022 (1 page) |
11 March 2022 | Director's details changed for Mr Christopher Martin on 10 March 2022 (2 pages) |
10 January 2022 | Appointment of Mary Hinds as a director on 4 January 2022 (2 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (108 pages) |
25 October 2021 | Termination of appointment of Tricia Claire Owens as a secretary on 15 October 2021 (1 page) |
29 September 2021 | Appointment of Mr Ian Peter Waller as a director on 20 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mrs Chrishanthi Sathananthan Alagaratnam on 20 September 2021 (2 pages) |
22 September 2021 | Appointment of Mrs Chrishanthi Sathananthan Alagaratnam as a director on 20 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Charles William John Compton as a director on 31 August 2021 (1 page) |
20 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 August 2021 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 13 July 2021 (2 pages) |
29 April 2021 | Termination of appointment of Ruth Holt as a director on 27 April 2021 (1 page) |
1 April 2021 | Appointment of Ms Maria Loretto Mcgill as a director on 23 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Timothy James Breedon as a director on 1 April 2021 (1 page) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (51 pages) |
20 October 2020 | Director's details changed for Dame Barbara Monroe on 20 October 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 November 2019 | Group of companies' accounts made up to 31 March 2019 (68 pages) |
7 October 2019 | Appointment of Professor Richard Harding-Swale as a director on 24 September 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Tricia Claire Owens as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Elizabeth Jane Silver as a secretary on 11 March 2019 (1 page) |
19 December 2018 | Termination of appointment of Declan Walsh as a director on 19 December 2018 (1 page) |
16 October 2018 | Termination of appointment of Peter William Jack Rigby as a director on 16 October 2018 (1 page) |
12 October 2018 | Group of companies' accounts made up to 31 March 2018 (83 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Panayiota Laurence-Parr as a secretary on 25 June 2018 (1 page) |
25 June 2018 | Appointment of Elizabeth Jane Silver as a secretary on 25 June 2018 (2 pages) |
20 March 2018 | Termination of appointment of Gareth James Williams as a director on 20 March 2018 (1 page) |
20 March 2018 | Appointment of Mr Chris Martin as a director on 20 March 2018 (2 pages) |
15 January 2018 | Termination of appointment of David Ereira as a director on 2 January 2018 (1 page) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
7 December 2017 | Appointment of Mr Manvinder Singh Banga as a director on 22 November 2017 (2 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
7 December 2017 | Appointment of Mr Manvinder Singh Banga as a director on 22 November 2017 (2 pages) |
8 August 2017 | Termination of appointment of Chitra Bharucha as a director on 26 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Chitra Bharucha as a director on 26 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Andrew Peter Whitehead as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Andrew Peter Whitehead as a secretary on 25 July 2017 (1 page) |
20 June 2017 | Termination of appointment of John Silvester Varley as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of John Silvester Varley as a director on 20 June 2017 (1 page) |
15 February 2017 | Termination of appointment of Andrew Charles Marsden as a director on 4 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Andrew Charles Marsden as a director on 4 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Charles William John Compton as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Charles William John Compton as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Dr Rachel Elizabeth Mary Burman as a director on 31 January 2017 (2 pages) |
9 February 2017 | Appointment of Dr Rachel Elizabeth Mary Burman as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Richard David Flint as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steve Carson as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Caroline Stirling as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Richard David Flint as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steve Carson as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Ms Patricia Lesley Lee as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Ms Patricia Lesley Lee as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Caroline Stirling as a director on 31 January 2017 (1 page) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (75 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (75 pages) |
14 December 2016 | Termination of appointment of Alan David Shannon as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sarah Ann Beaver as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sarah Ann Beaver as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Alan David Shannon as a director on 1 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
11 March 2016 | Termination of appointment of Carolyn Julie Fairbairn as a director on 2 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Carolyn Julie Fairbairn as a director on 2 March 2016 (1 page) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (47 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (47 pages) |
9 September 2015 | Annual return made up to 25 July 2015 no member list (15 pages) |
9 September 2015 | Annual return made up to 25 July 2015 no member list (15 pages) |
8 September 2015 | Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages) |
8 May 2015 | Appointment of Declan Walsh as a director on 10 March 2015 (3 pages) |
8 May 2015 | Appointment of Declan Walsh as a director on 10 March 2015 (3 pages) |
25 March 2015 | Change of name notice (2 pages) |
25 March 2015 | Company name changed marie curie cancer care\certificate issued on 25/03/15
|
25 March 2015 | NE01 (2 pages) |
25 March 2015 | Company name changed marie curie cancer care\certificate issued on 25/03/15
|
25 March 2015 | Change of name notice (2 pages) |
25 March 2015 | NE01 (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
30 October 2014 | Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page) |
17 October 2014 | Amended group of companies' accounts made up to 31 March 2014 (46 pages) |
17 October 2014 | Amended group of companies' accounts made up to 31 March 2014 (46 pages) |
6 August 2014 | Appointment of Helen Weir as a director on 13 May 2014 (3 pages) |
6 August 2014 | Appointment of Helen Weir as a director on 13 May 2014 (3 pages) |
5 August 2014 | Annual return made up to 25 July 2014 no member list (15 pages) |
5 August 2014 | Annual return made up to 25 July 2014 no member list (15 pages) |
4 August 2014 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
30 July 2014 | Group of companies' accounts made up to 31 March 2014 (46 pages) |
9 June 2014 | Appointment of Dame Barbara Monroe as a director (3 pages) |
9 June 2014 | Appointment of Dame Barbara Monroe as a director (3 pages) |
21 May 2014 | Appointment of Gareth James Williams as a director (3 pages) |
21 May 2014 | Appointment of Gareth James Williams as a director (3 pages) |
9 April 2014 | Appointment of Alan Shannon as a director (3 pages) |
9 April 2014 | Appointment of Alan Shannon as a director (3 pages) |
18 March 2014 | Appointment of Andrew Charles Marsdon as a director (3 pages) |
18 March 2014 | Appointment of Andrew Charles Marsdon as a director (3 pages) |
18 March 2014 | Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages) |
18 March 2014 | Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages) |
14 March 2014 | Appointment of Timothy James Breedon as a director (3 pages) |
14 March 2014 | Appointment of Timothy James Breedon as a director (3 pages) |
7 March 2014 | Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page) |
6 March 2014 | Appointment of Ms Penny Laurence-Parr as a secretary (2 pages) |
6 March 2014 | Appointment of Ms Penny Laurence-Parr as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
12 February 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
20 August 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
20 August 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
20 August 2013 | Director's details changed for David Ereira on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for David Ereira on 20 August 2013 (2 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (51 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (51 pages) |
23 August 2012 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
23 August 2012 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
13 August 2012 | Annual return made up to 25 July 2012 no member list (11 pages) |
13 August 2012 | Annual return made up to 25 July 2012 no member list (11 pages) |
13 August 2012 | Director's details changed for Mr Anthony Hamilton Doggart on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Anthony Hamilton Doggart on 13 August 2012 (2 pages) |
4 April 2012 | Appointment of Mr Peter David Vicary-Smith as a director (3 pages) |
4 April 2012 | Appointment of Mr Peter David Vicary-Smith as a director (3 pages) |
23 March 2012 | Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages) |
23 March 2012 | Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages) |
18 January 2012 | Appointment of Ruth Holt as a director (3 pages) |
18 January 2012 | Appointment of Ruth Holt as a director (3 pages) |
31 October 2011 | Memorandum and Articles of Association (29 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Memorandum and Articles of Association (29 pages) |
31 October 2011 | Resolutions
|
23 September 2011 | Termination of appointment of Peter Williams as a director (1 page) |
23 September 2011 | Termination of appointment of John Lister as a director (1 page) |
23 September 2011 | Termination of appointment of Peter Williams as a director (1 page) |
23 September 2011 | Termination of appointment of Christine Beasley as a director (1 page) |
23 September 2011 | Termination of appointment of John Lister as a director (1 page) |
23 September 2011 | Termination of appointment of Christine Beasley as a director (1 page) |
18 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
18 August 2011 | Annual return made up to 25 July 2011 no member list (11 pages) |
17 August 2011 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 25 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Professor Peter William Jack Rigby on 25 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 25 July 2011 (2 pages) |
17 August 2011 | Director's details changed for Professor Peter William Jack Rigby on 25 July 2011 (2 pages) |
8 April 2011 | Appointment of John Silvester Varley as a director (3 pages) |
8 April 2011 | Appointment of John Silvester Varley as a director (3 pages) |
24 March 2011 | Termination of appointment of Peter Davis as a director (1 page) |
24 March 2011 | Termination of appointment of Peter Davis as a director (1 page) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
5 October 2010 | Annual return made up to 25 July 2010 no member list (13 pages) |
5 October 2010 | Annual return made up to 25 July 2010 no member list (13 pages) |
29 September 2010 | Director's details changed for Dame Christine Joan Beasley on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Sir Peter Davis on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Dame Christine Joan Beasley on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Dr Chitra Bharucha on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Sarah Ann Beaver on 25 July 2010 (2 pages) |
29 September 2010 | Appointment of Dr Caroline Stirling as a director (3 pages) |
29 September 2010 | Director's details changed for John Phillip Lister on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for John Phillip Lister on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Alison Norman on 25 July 2010 (2 pages) |
29 September 2010 | Appointment of Dr Caroline Stirling as a director (3 pages) |
29 September 2010 | Director's details changed for Sir Peter Davis on 25 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Donald Cruickshank as a director (1 page) |
29 September 2010 | Termination of appointment of Bee Wee as a director (1 page) |
29 September 2010 | Director's details changed for Dr Chitra Bharucha on 25 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Alison Norman on 25 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Bee Wee as a director (1 page) |
29 September 2010 | Director's details changed for Sarah Ann Beaver on 25 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Donald Cruickshank as a director (1 page) |
19 May 2010 | Appointment of Sir Donald Gordon Cruickshank as a director (3 pages) |
19 May 2010 | Appointment of Sir Donald Gordon Cruickshank as a director (3 pages) |
3 March 2010 | Appointment of Professor Russel George Griggs as a director (3 pages) |
3 March 2010 | Appointment of Professor Russel George Griggs as a director (3 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (52 pages) |
7 October 2009 | Memorandum and Articles of Association (30 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Memorandum and Articles of Association (30 pages) |
9 September 2009 | Secretary appointed mr andrew whitehead (1 page) |
9 September 2009 | Secretary appointed mr andrew whitehead (1 page) |
8 September 2009 | Director's change of particulars / bee wee / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / sarah beaver / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / sarah beaver / 08/09/2009 (1 page) |
8 September 2009 | Annual return made up to 25/07/09 (6 pages) |
8 September 2009 | Director's change of particulars / bee wee / 08/09/2009 (1 page) |
8 September 2009 | Annual return made up to 25/07/09 (6 pages) |
17 April 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
17 April 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (4 pages) |
12 December 2008 | Director appointed professor peter william jack rigby (2 pages) |
12 December 2008 | Director appointed professor peter william jack rigby (2 pages) |
5 December 2008 | Appointment terminated director john cooke (1 page) |
5 December 2008 | Appointment terminated director aram shishmanian (1 page) |
5 December 2008 | Appointment terminated director tomas lindahl (1 page) |
5 December 2008 | Appointment terminated director james bremner (1 page) |
5 December 2008 | Appointment terminated director john cooke (1 page) |
5 December 2008 | Appointment terminated director aram shishmanian (1 page) |
5 December 2008 | Appointment terminated director tomas lindahl (1 page) |
5 December 2008 | Appointment terminated director james bremner (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (49 pages) |
30 September 2008 | Auditor's resignation (1 page) |
30 September 2008 | Director appointed jeremy michael jorgen malherbe jensen (4 pages) |
30 September 2008 | Director appointed jeremy michael jorgen malherbe jensen (4 pages) |
30 September 2008 | Auditor's resignation (1 page) |
29 August 2008 | Annual return made up to 25/07/08 (6 pages) |
29 August 2008 | Director's change of particulars / christine beasley / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / christine beasley / 29/08/2008 (1 page) |
29 August 2008 | Annual return made up to 25/07/08 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (27 pages) |
19 September 2007 | Memorandum and Articles of Association (27 pages) |
19 September 2007 | Resolutions
|
11 September 2007 | Annual return made up to 25/07/07 (4 pages) |
11 September 2007 | Annual return made up to 25/07/07 (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 31 March 2006 (48 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (48 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Annual return made up to 25/07/06 (4 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Annual return made up to 25/07/06 (4 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
17 January 2006 | Group of companies' accounts made up to 31 March 2005 (53 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
22 August 2005 | Annual return made up to 25/07/05 (4 pages) |
22 August 2005 | Annual return made up to 25/07/05 (4 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (25 pages) |
25 October 2004 | Memorandum and Articles of Association (25 pages) |
25 October 2004 | Resolutions
|
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (47 pages) |
20 October 2004 | Group of companies' accounts made up to 31 March 2004 (47 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
6 August 2004 | Annual return made up to 25/07/04
|
6 August 2004 | Annual return made up to 25/07/04
|
20 January 2004 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
20 January 2004 | Group of companies' accounts made up to 31 March 2003 (40 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
23 August 2003 | Annual return made up to 25/07/03
|
23 August 2003 | Annual return made up to 25/07/03
|
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
25 January 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Memorandum and Articles of Association (14 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (14 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Annual return made up to 25/07/02
|
3 September 2002 | Annual return made up to 25/07/02
|
27 August 2002 | Auditor's resignation (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (3 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
16 January 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
31 July 2001 | Annual return made up to 25/07/01
|
31 July 2001 | Annual return made up to 25/07/01
|
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 31 March 2000 (25 pages) |
7 March 2001 | Full accounts made up to 31 March 2000 (25 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
23 August 2000 | Annual return made up to 25/07/00
|
23 August 2000 | Annual return made up to 25/07/00
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Annual return made up to 25/07/99
|
25 August 1999 | Annual return made up to 25/07/99
|
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
25 August 1998 | Annual return made up to 25/07/98
|
25 August 1998 | Annual return made up to 25/07/98
|
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (28 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (28 pages) |
10 September 1997 | Annual return made up to 25/07/97
|
10 September 1997 | Annual return made up to 25/07/97
|
3 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
27 August 1996 | Annual return made up to 25/07/96 (12 pages) |
27 August 1996 | Annual return made up to 25/07/96 (12 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
25 October 1995 | Company name changed marie curie memorial foundation( the)\certificate issued on 25/10/95 (6 pages) |
25 October 1995 | Company name changed marie curie memorial foundation( the)\certificate issued on 25/10/95 (6 pages) |
16 August 1995 | Annual return made up to 25/07/95
|
16 August 1995 | Annual return made up to 25/07/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
20 February 1976 | Particulars of mortgage/charge (6 pages) |
20 February 1976 | Particulars of mortgage/charge (6 pages) |
3 May 1952 | Certificate of incorporation (1 page) |
3 May 1952 | Certificate of incorporation (1 page) |