London
SE1 7TP
Director Name | Mr Paul Frank Mitson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Deputy Director General |
Correspondence Address | 16 Askew Road Moor Park Northwood Middlesex HA6 2JF |
Director Name | Mr David Ward Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Mr Anthony John Craven Gibbons |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Business Development Director |
Correspondence Address | 30 Hartland Road London NW1 8DD |
Secretary Name | Julian James Benedict Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Lower Downs Road West Wimbledon London SW20 8QQ |
Director Name | Richard Clement Wheeler-Bennett |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 50e Cornwall Gardens London SW7 4BG |
Director Name | Sir Malby Sturgess Crofton |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1996) |
Role | Retired |
Correspondence Address | 12 Caithness Road London W14 0JB |
Director Name | David Horsburgh Gibson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 2002) |
Role | Independent Consultant |
Correspondence Address | Paprills Farm East Hanningfield Essex CM3 8BW |
Director Name | Mrs Gail Louise Sharp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2003) |
Role | Caring Service Director |
Country of Residence | England |
Correspondence Address | 169 Pitshanger Lane Ealing London W5 1RQ |
Director Name | Mr Mark Edward Freeman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX |
Secretary Name | Mr Mark Edward Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House School Hill Brinkworth Chippenham Wiltshire SN15 5AX |
Secretary Name | Elizabeth Zoe Claire Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Danecroft Road London SE24 9NZ |
Secretary Name | Mr David Ward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Ms Claire Patricia Newton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Ms Claire Patricia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Mr Anthony Hamilton Doggart |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Sir Thomas Michael Sydney Hughes-Hallett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Stanley Gardens London W11 2NG |
Director Name | Roger Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 July 2018) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | 11 Cedarhurst Drive Eltham London SE9 5LP |
Director Name | David Ereira |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Paul Hastings (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG |
Director Name | Mr James Leslie Bremner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Ravelston Heights Ravelston House Park Edinburgh Lothian EH4 3LX Scotland |
Director Name | Mr Andrew Peter Whitehead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 April 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(20 years 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 | Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Elizabeth Jane Silver |
---|---|
Status | Resigned |
Appointed | 25 June 2018(24 years, 4 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(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mariecurie.org.uk |
---|---|
Telephone | 020 75997777 |
Telephone region | London |
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Marie Curie Cancer Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,325 |
Gross Profit | £12,206 |
Net Worth | £10,100 |
Cash | £102,109 |
Current Liabilities | £120,379 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
11 May 2017 | Director's details changed for David Ereira on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
21 April 2015 | Appointment of David Ereira as a director on 13 May 2008 (2 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
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) |
21 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
21 March 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 September 2012 | Termination of appointment of Thomas Hughes-Hallett as a director (1 page) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 March 2010 | Director's details changed for Mr Anthony Hamilton Doggart on 22 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr James Leslie Bremner on 22 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Roger Harris on 22 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
21 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 September 2008 | Auditor's resignation (1 page) |
26 June 2008 | Director appointed mr james leslie bremner (1 page) |
2 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 January 2008 | New director appointed (2 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
20 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
29 November 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 May 2003 | Return made up to 22/02/03; full list of members
|
8 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | New director appointed (3 pages) |
27 August 2002 | Auditor's resignation (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members
|
28 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
15 March 2000 | Return made up to 22/02/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 April 1999 | Return made up to 22/02/99; no change of members
|
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
12 May 1998 | Return made up to 22/02/98; full list of members (8 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 March 1997 | Return made up to 22/02/97; no change of members (11 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 March 1996 | Return made up to 22/02/96; no change of members (7 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
22 February 1994 | Incorporation (20 pages) |