Company NameMarie Curie
Company StatusActive
Company Number00507597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 1952(72 years ago)
Previous NamesMarie Curie Memorial Foundation(The) and Marie Curie Cancer Care

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDame Barbara Monroe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(62 years after company formation)
Appointment Duration9 years, 11 months
RoleCeo Retiring 08/08/2014
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(64 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Richard David Flint
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(64 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameDr Rachel Elizabeth Mary Burman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(64 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleMedical Hospital Consultant
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Manvinder Singh Banga
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed22 November 2017(65 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Independent Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Christopher Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(65 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChairman
Country of ResidenceWales
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameProf Richard Harding-Swale
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(67 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleProfessor/Academic
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMs Maria Loretto McGill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(68 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Richard Leslie Martin Wohanka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancier/ Non-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Ian Peter Waller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMrs Chrishanthi Alagaratnam
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMary Hinds
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2022(69 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleTrustee
Country of ResidenceNorthern Ireland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameMrs Kelly Young
StatusCurrent
Appointed16 June 2022(70 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMrs Prerana Issar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Prerana Narasimhan Issar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(70 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Seshashayee Sridhara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(71 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleOperating Principal, Digitalisation, Europe
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameDr Arnold Jeffrey Cohen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(39 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 September 2002)
RoleConsultant Toxicologist
Correspondence AddressHaughdell House Park Road
Banstead
Surrey
SM7 3EL
Director NameDr Evelyn Anne Meta Boesen
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(39 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 June 1991)
RoleMedical Practitioner
Correspondence AddressHoneywood House
The Street Brightwell & Sotwell
Wallingford
Oxon
OX10 0RR
Director NameMr Michael Benjamin Bowles
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 September 2003)
RoleBanker
Correspondence AddressParklands 14 Westerham Road
Sevenoaks
Kent
TN13 2PU
Secretary NameMr Paul Frank Mitson
NationalityBritish
StatusResigned
Appointed25 July 1991(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address16 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JF
Director NameSarah Denison Andrews
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(39 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2001)
RoleDirector ,Camden & Islington H
Correspondence AddressAshwood Farmhouse
Mill Lane Preston
Canterbury
Kent
CT3 1HG
Director NameJohn Arthur Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(39 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 September 2008)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameMr David Ward Hart
NationalityBritish
StatusResigned
Appointed28 June 1993(41 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameProf Mary Katharine Levinge Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(45 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 September 2005)
RoleScientist
Correspondence AddressFlat,13 Tottenham Street
London
W1P 9PB
Director NameJames Leslie Bremner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(47 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 September 2008)
RoleChartered Quantity Surveyor
Correspondence Address18 Ravelston Heights
Edinburgh
Midlothian
EH4 3LX
Scotland
Secretary NameMs Claire Patricia Newton
NationalityBritish
StatusResigned
Appointed01 January 2001(48 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Director NameDame Christine Joan Beasley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(48 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 September 2011)
RoleRegional Director Nursing Hb
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed12 February 2001(48 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameDr Chitra Bharucha
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(55 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2017)
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameDr Sarah Ann Beaver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(55 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 December 2016)
RoleBursar
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMr Andrew Peter Whitehead
NationalityBritish
StatusResigned
Appointed16 September 2008(56 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Secretary NameMrs Panayiota Laurence-Parr
StatusResigned
Appointed03 March 2014(61 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(61 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Steve Trevor Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 January 2017(64 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Charles William John Compton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(64 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameElizabeth Jane Silver
StatusResigned
Appointed25 June 2018(66 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2019)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameTricia Claire Owens
StatusResigned
Appointed11 March 2019(66 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitemariecurie.org.uk
Telephone01283 516627
Telephone regionBurton-on-Trent

Location

Registered AddressOne Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£155,880,000
Net Worth£111,226,000
Cash£2,672,000
Current Liabilities£19,365,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

12 February 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 1976Delivered 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

Filing History

15 December 2023Appointment of Mr Seshashayee Sridhara as a director on 14 December 2023 (2 pages)
28 November 2023Group of companies' accounts made up to 31 March 2023 (107 pages)
5 October 2023Termination of appointment of Barbara Monroe as a director on 5 October 2023 (1 page)
31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
6 February 2023Second filing for the appointment of Ms Prerana Issar as a director (3 pages)
23 December 2022Group of companies' accounts made up to 31 March 2022 (55 pages)
19 December 2022Director's details changed for Mrs Chrishanthi Alagaratnam on 19 December 2022 (2 pages)
19 December 2022Registered 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 2022Appointment of Mrs Prerana Issar as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2023
(3 pages)
3 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
21 June 2022Appointment of Mrs Kelly Young as a secretary on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Steve Trevor Carson as a director on 13 June 2022 (1 page)
31 March 2022Termination of appointment of Helen Weir as a director on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Linda Hamilton Urquhart as a director on 31 March 2022 (1 page)
11 March 2022Director's details changed for Mr Christopher Martin on 10 March 2022 (2 pages)
10 January 2022Appointment of Mary Hinds as a director on 4 January 2022 (2 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (108 pages)
25 October 2021Termination of appointment of Tricia Claire Owens as a secretary on 15 October 2021 (1 page)
29 September 2021Appointment of Mr Ian Peter Waller as a director on 20 September 2021 (2 pages)
28 September 2021Director's details changed for Mrs Chrishanthi Sathananthan Alagaratnam on 20 September 2021 (2 pages)
22 September 2021Appointment of Mrs Chrishanthi Sathananthan Alagaratnam as a director on 20 September 2021 (2 pages)
15 September 2021Termination of appointment of Charles William John Compton as a director on 31 August 2021 (1 page)
20 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 August 2021Appointment of Mr Richard Leslie Martin Wohanka as a director on 13 July 2021 (2 pages)
29 April 2021Termination of appointment of Ruth Holt as a director on 27 April 2021 (1 page)
1 April 2021Appointment of Ms Maria Loretto Mcgill as a director on 23 March 2021 (2 pages)
1 April 2021Termination of appointment of Timothy James Breedon as a director on 1 April 2021 (1 page)
6 January 2021Group of companies' accounts made up to 31 March 2020 (51 pages)
20 October 2020Director's details changed for Dame Barbara Monroe on 20 October 2020 (2 pages)
4 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 November 2019Group of companies' accounts made up to 31 March 2019 (68 pages)
7 October 2019Appointment of Professor Richard Harding-Swale as a director on 24 September 2019 (2 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
11 March 2019Appointment of Tricia Claire Owens as a secretary on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Elizabeth Jane Silver as a secretary on 11 March 2019 (1 page)
19 December 2018Termination of appointment of Declan Walsh as a director on 19 December 2018 (1 page)
16 October 2018Termination of appointment of Peter William Jack Rigby as a director on 16 October 2018 (1 page)
12 October 2018Group of companies' accounts made up to 31 March 2018 (83 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Panayiota Laurence-Parr as a secretary on 25 June 2018 (1 page)
25 June 2018Appointment of Elizabeth Jane Silver as a secretary on 25 June 2018 (2 pages)
20 March 2018Termination of appointment of Gareth James Williams as a director on 20 March 2018 (1 page)
20 March 2018Appointment of Mr Chris Martin as a director on 20 March 2018 (2 pages)
15 January 2018Termination of appointment of David Ereira as a director on 2 January 2018 (1 page)
7 December 2017Group of companies' accounts made up to 31 March 2017 (78 pages)
7 December 2017Appointment of Mr Manvinder Singh Banga as a director on 22 November 2017 (2 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (78 pages)
7 December 2017Appointment of Mr Manvinder Singh Banga as a director on 22 November 2017 (2 pages)
8 August 2017Termination of appointment of Chitra Bharucha as a director on 26 July 2017 (1 page)
8 August 2017Termination of appointment of Chitra Bharucha as a director on 26 July 2017 (1 page)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of Andrew Peter Whitehead as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Andrew Peter Whitehead as a secretary on 25 July 2017 (1 page)
20 June 2017Termination of appointment of John Silvester Varley as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of John Silvester Varley as a director on 20 June 2017 (1 page)
15 February 2017Termination of appointment of Andrew Charles Marsden as a director on 4 February 2017 (1 page)
15 February 2017Termination of appointment of Andrew Charles Marsden as a director on 4 February 2017 (1 page)
14 February 2017Appointment of Mr Charles William John Compton as a director on 1 February 2017 (2 pages)
14 February 2017Appointment of Mr Charles William John Compton as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Dr Rachel Elizabeth Mary Burman as a director on 31 January 2017 (2 pages)
9 February 2017Appointment of Dr Rachel Elizabeth Mary Burman as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Richard David Flint as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Steve Carson as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Caroline Stirling as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Richard David Flint as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Steve Carson as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Ms Patricia Lesley Lee as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Ms Patricia Lesley Lee as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Caroline Stirling as a director on 31 January 2017 (1 page)
22 December 2016Group of companies' accounts made up to 31 March 2016 (75 pages)
22 December 2016Resolutions
  • RES13 ‐ Company business 09/11/2016
(3 pages)
22 December 2016Resolutions
  • RES13 ‐ Company business 09/11/2016
(3 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (75 pages)
14 December 2016Termination of appointment of Alan David Shannon as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Sarah Ann Beaver as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Sarah Ann Beaver as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Alan David Shannon as a director on 1 December 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
11 March 2016Termination of appointment of Carolyn Julie Fairbairn as a director on 2 March 2016 (1 page)
11 March 2016Termination of appointment of Carolyn Julie Fairbairn as a director on 2 March 2016 (1 page)
26 November 2015Group of companies' accounts made up to 31 March 2015 (47 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (47 pages)
9 September 2015Annual return made up to 25 July 2015 no member list (15 pages)
9 September 2015Annual return made up to 25 July 2015 no member list (15 pages)
8 September 2015Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Andrew Charles Marsdon on 8 September 2015 (2 pages)
8 May 2015Appointment of Declan Walsh as a director on 10 March 2015 (3 pages)
8 May 2015Appointment of Declan Walsh as a director on 10 March 2015 (3 pages)
25 March 2015Change of name notice (2 pages)
25 March 2015Company name changed marie curie cancer care\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2014-10-02
(2 pages)
25 March 2015NE01 (2 pages)
25 March 2015Company name changed marie curie cancer care\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2014-10-02
(2 pages)
25 March 2015Change of name notice (2 pages)
25 March 2015NE01 (2 pages)
14 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
14 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-02
  • RES15 ‐ Change company name resolution on 2014-10-02
(1 page)
3 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 October 2014Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page)
30 October 2014Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page)
30 October 2014Termination of appointment of Anthony Hamilton Doggart as a director on 2 October 2014 (1 page)
17 October 2014Amended group of companies' accounts made up to 31 March 2014 (46 pages)
17 October 2014Amended group of companies' accounts made up to 31 March 2014 (46 pages)
6 August 2014Appointment of Helen Weir as a director on 13 May 2014 (3 pages)
6 August 2014Appointment of Helen Weir as a director on 13 May 2014 (3 pages)
5 August 2014Annual return made up to 25 July 2014 no member list (15 pages)
5 August 2014Annual return made up to 25 July 2014 no member list (15 pages)
4 August 2014Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Peter David Vicary-Smith as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Russel George Griggs as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Alison Norman as a director on 4 August 2014 (1 page)
30 July 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
30 July 2014Group of companies' accounts made up to 31 March 2014 (46 pages)
9 June 2014Appointment of Dame Barbara Monroe as a director (3 pages)
9 June 2014Appointment of Dame Barbara Monroe as a director (3 pages)
21 May 2014Appointment of Gareth James Williams as a director (3 pages)
21 May 2014Appointment of Gareth James Williams as a director (3 pages)
9 April 2014Appointment of Alan Shannon as a director (3 pages)
9 April 2014Appointment of Alan Shannon as a director (3 pages)
18 March 2014Appointment of Andrew Charles Marsdon as a director (3 pages)
18 March 2014Appointment of Andrew Charles Marsdon as a director (3 pages)
18 March 2014Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages)
18 March 2014Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages)
14 March 2014Appointment of Timothy James Breedon as a director (3 pages)
14 March 2014Appointment of Timothy James Breedon as a director (3 pages)
7 March 2014Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page)
7 March 2014Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page)
7 March 2014Secretary's details changed for Ms Penny Laurence-Parr on 3 March 2014 (1 page)
6 March 2014Appointment of Ms Penny Laurence-Parr as a secretary (2 pages)
6 March 2014Appointment of Ms Penny Laurence-Parr as a secretary (2 pages)
12 February 2014Termination of appointment of Trevor Lake as a secretary (1 page)
12 February 2014Termination of appointment of Trevor Lake as a secretary (1 page)
30 October 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
30 October 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
20 August 2013Annual return made up to 25 July 2013 no member list (10 pages)
20 August 2013Annual return made up to 25 July 2013 no member list (10 pages)
20 August 2013Director's details changed for David Ereira on 20 August 2013 (2 pages)
20 August 2013Director's details changed for David Ereira on 20 August 2013 (2 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (51 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (51 pages)
23 August 2012Group of companies' accounts made up to 31 March 2011 (52 pages)
23 August 2012Group of companies' accounts made up to 31 March 2011 (52 pages)
13 August 2012Annual return made up to 25 July 2012 no member list (11 pages)
13 August 2012Annual return made up to 25 July 2012 no member list (11 pages)
13 August 2012Director's details changed for Mr Anthony Hamilton Doggart on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Anthony Hamilton Doggart on 13 August 2012 (2 pages)
4 April 2012Appointment of Mr Peter David Vicary-Smith as a director (3 pages)
4 April 2012Appointment of Mr Peter David Vicary-Smith as a director (3 pages)
23 March 2012Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages)
23 March 2012Appointment of Ms Carolyn Julie Fairbairn as a director (3 pages)
18 January 2012Appointment of Ruth Holt as a director (3 pages)
18 January 2012Appointment of Ruth Holt as a director (3 pages)
31 October 2011Memorandum and Articles of Association (29 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2011Memorandum and Articles of Association (29 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2011Termination of appointment of Peter Williams as a director (1 page)
23 September 2011Termination of appointment of John Lister as a director (1 page)
23 September 2011Termination of appointment of Peter Williams as a director (1 page)
23 September 2011Termination of appointment of Christine Beasley as a director (1 page)
23 September 2011Termination of appointment of John Lister as a director (1 page)
23 September 2011Termination of appointment of Christine Beasley as a director (1 page)
18 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
18 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
17 August 2011Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 25 July 2011 (2 pages)
17 August 2011Director's details changed for Professor Peter William Jack Rigby on 25 July 2011 (2 pages)
17 August 2011Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 25 July 2011 (2 pages)
17 August 2011Director's details changed for Professor Peter William Jack Rigby on 25 July 2011 (2 pages)
8 April 2011Appointment of John Silvester Varley as a director (3 pages)
8 April 2011Appointment of John Silvester Varley as a director (3 pages)
24 March 2011Termination of appointment of Peter Davis as a director (1 page)
24 March 2011Termination of appointment of Peter Davis as a director (1 page)
17 December 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
17 December 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
5 October 2010Annual return made up to 25 July 2010 no member list (13 pages)
5 October 2010Annual return made up to 25 July 2010 no member list (13 pages)
29 September 2010Director's details changed for Dame Christine Joan Beasley on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Sir Peter Davis on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Dame Christine Joan Beasley on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Dr Chitra Bharucha on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Sarah Ann Beaver on 25 July 2010 (2 pages)
29 September 2010Appointment of Dr Caroline Stirling as a director (3 pages)
29 September 2010Director's details changed for John Phillip Lister on 25 July 2010 (2 pages)
29 September 2010Director's details changed for John Phillip Lister on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Alison Norman on 25 July 2010 (2 pages)
29 September 2010Appointment of Dr Caroline Stirling as a director (3 pages)
29 September 2010Director's details changed for Sir Peter Davis on 25 July 2010 (2 pages)
29 September 2010Termination of appointment of Donald Cruickshank as a director (1 page)
29 September 2010Termination of appointment of Bee Wee as a director (1 page)
29 September 2010Director's details changed for Dr Chitra Bharucha on 25 July 2010 (2 pages)
29 September 2010Director's details changed for Alison Norman on 25 July 2010 (2 pages)
29 September 2010Termination of appointment of Bee Wee as a director (1 page)
29 September 2010Director's details changed for Sarah Ann Beaver on 25 July 2010 (2 pages)
29 September 2010Termination of appointment of Donald Cruickshank as a director (1 page)
19 May 2010Appointment of Sir Donald Gordon Cruickshank as a director (3 pages)
19 May 2010Appointment of Sir Donald Gordon Cruickshank as a director (3 pages)
3 March 2010Appointment of Professor Russel George Griggs as a director (3 pages)
3 March 2010Appointment of Professor Russel George Griggs as a director (3 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (52 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (52 pages)
7 October 2009Memorandum and Articles of Association (30 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2009Memorandum and Articles of Association (30 pages)
9 September 2009Secretary appointed mr andrew whitehead (1 page)
9 September 2009Secretary appointed mr andrew whitehead (1 page)
8 September 2009Director's change of particulars / bee wee / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / sarah beaver / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / sarah beaver / 08/09/2009 (1 page)
8 September 2009Annual return made up to 25/07/09 (6 pages)
8 September 2009Director's change of particulars / bee wee / 08/09/2009 (1 page)
8 September 2009Annual return made up to 25/07/09 (6 pages)
17 April 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
17 April 2009Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
12 December 2008Director appointed professor peter william jack rigby (2 pages)
12 December 2008Director appointed professor peter william jack rigby (2 pages)
5 December 2008Appointment terminated director john cooke (1 page)
5 December 2008Appointment terminated director aram shishmanian (1 page)
5 December 2008Appointment terminated director tomas lindahl (1 page)
5 December 2008Appointment terminated director james bremner (1 page)
5 December 2008Appointment terminated director john cooke (1 page)
5 December 2008Appointment terminated director aram shishmanian (1 page)
5 December 2008Appointment terminated director tomas lindahl (1 page)
5 December 2008Appointment terminated director james bremner (1 page)
9 October 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
9 October 2008Group of companies' accounts made up to 31 March 2008 (49 pages)
30 September 2008Auditor's resignation (1 page)
30 September 2008Director appointed jeremy michael jorgen malherbe jensen (4 pages)
30 September 2008Director appointed jeremy michael jorgen malherbe jensen (4 pages)
30 September 2008Auditor's resignation (1 page)
29 August 2008Annual return made up to 25/07/08 (6 pages)
29 August 2008Director's change of particulars / christine beasley / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / christine beasley / 29/08/2008 (1 page)
29 August 2008Annual return made up to 25/07/08 (6 pages)
2 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
2 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (47 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Memorandum and Articles of Association (27 pages)
19 September 2007Memorandum and Articles of Association (27 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2007Annual return made up to 25/07/07 (4 pages)
11 September 2007Annual return made up to 25/07/07 (4 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
11 January 2007Full accounts made up to 31 March 2006 (48 pages)
11 January 2007Full accounts made up to 31 March 2006 (48 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Particulars of mortgage/charge (4 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Annual return made up to 25/07/06 (4 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Annual return made up to 25/07/06 (4 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (53 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (53 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
22 August 2005Annual return made up to 25/07/05 (4 pages)
22 August 2005Annual return made up to 25/07/05 (4 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2004Memorandum and Articles of Association (25 pages)
25 October 2004Memorandum and Articles of Association (25 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
6 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2004Annual return made up to 25/07/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004Group of companies' accounts made up to 31 March 2003 (40 pages)
20 January 2004Group of companies' accounts made up to 31 March 2003 (40 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
23 August 2003Annual return made up to 25/07/03
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2003Annual return made up to 25/07/03
  • 363(288) ‐ Director resigned
(12 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Memorandum and Articles of Association (14 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Memorandum and Articles of Association (14 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director resigned
(14 pages)
3 September 2002Annual return made up to 25/07/02
  • 363(288) ‐ Director resigned
(14 pages)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (3 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
16 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
31 July 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 July 2001Annual return made up to 25/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 31 March 2000 (25 pages)
7 March 2001Full accounts made up to 31 March 2000 (25 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
23 August 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
3 December 1999Full accounts made up to 31 March 1999 (19 pages)
3 December 1999Full accounts made up to 31 March 1999 (19 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
28 September 1998Full group accounts made up to 31 March 1998 (34 pages)
28 September 1998Full group accounts made up to 31 March 1998 (34 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
25 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
24 February 1998Full accounts made up to 31 March 1997 (28 pages)
24 February 1998Full accounts made up to 31 March 1997 (28 pages)
10 September 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 September 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 December 1996Full group accounts made up to 31 March 1996 (24 pages)
3 December 1996Full group accounts made up to 31 March 1996 (24 pages)
27 August 1996Annual return made up to 25/07/96 (12 pages)
27 August 1996Annual return made up to 25/07/96 (12 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (24 pages)
31 October 1995Full accounts made up to 31 March 1995 (24 pages)
25 October 1995Company name changed marie curie memorial foundation( the)\certificate issued on 25/10/95 (6 pages)
25 October 1995Company name changed marie curie memorial foundation( the)\certificate issued on 25/10/95 (6 pages)
16 August 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 August 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
20 February 1976Particulars of mortgage/charge (6 pages)
20 February 1976Particulars of mortgage/charge (6 pages)
3 May 1952Certificate of incorporation (1 page)
3 May 1952Certificate of incorporation (1 page)