Company NameCancer Care (UK) Limited
Company StatusDissolved
Company Number02956651
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameMarie Curie Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Peter Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameMrs Panayiota Laurence-Parr
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed03 March 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Panayiota Laurence-Parr
StatusClosed
Appointed03 March 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameDr Arnold Jeffrey Cohen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleConsultant Toxicologist
Correspondence AddressHaughdell House Park Road
Banstead
Surrey
SM7 3EL
Director NameMr Brian Philip Roberts-Wray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleDirector Of Fundraising
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameMr David Ward Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameDavid Horsburgh Gibson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleIndependant Consultant
Correspondence AddressPaprills Farm
East Hanningfield
Essex
CM3 8BW
Director NameMr Anthony John Craven Gibbons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleDirector Of Bussiness
Correspondence Address30 Hartland Road
London
NW1 8DD
Secretary NameJulian James Benedict Roe
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Lower Downs Road
West Wimbledon
London
SW20 8QQ
Director NameMr Michael Everard Thorne
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1997)
RoleCharity Fundraiser
Correspondence AddressFlat 1
1-3 Ferdinand Street
London
NW1 8ES
Director NameMr Mark Edward Freeman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House School Hill
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Director NameMrs Gail Louise Sharp
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2003)
RoleCaring Services Director
Country of ResidenceEngland
Correspondence Address169 Pitshanger Lane
Ealing
London
W5 1RQ
Secretary NameMr Mark Edward Freeman
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House School Hill
Brinkworth
Chippenham
Wiltshire
SN15 5AX
Secretary NameElizabeth Zoe Claire Dawson
NationalityBritish
StatusResigned
Appointed05 January 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address27 Keston Road
London
SE15 4JA
Secretary NameMr David Ward Hart
NationalityBritish
StatusResigned
Appointed29 August 2000(6 years after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameMs Claire Patricia Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMs Claire Patricia Newton
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed12 February 2001(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameMr Trevor Frederick Lake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemariecurie.org.uk
Telephone020 75997777
Telephone regionLondon

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Marie Curie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 March 1997Delivered on: 8 April 1997
Persons entitled: Marie Curie Cancer Care

Classification: Debenture
Secured details: £120,000 and interest and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge undertaking all property assets and rights including goodwill and uncalled capital.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
11 June 2014Termination of appointment of Trevor Lake as a director (1 page)
11 June 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
11 June 2014Appointment of Mrs Panayiota Laurence-Parr as a director (2 pages)
11 June 2014Termination of appointment of Trevor Lake as a secretary (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 September 2009Director appointed mr andrew whitehead (1 page)
8 September 2009Return made up to 03/08/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
17 September 2008Return made up to 03/08/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 September 2007Return made up to 03/08/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2006Return made up to 03/08/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 August 2005Return made up to 03/08/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 October 2004Return made up to 03/08/04; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 03/08/02; full list of members (8 pages)
6 August 2002Company name changed marie curie enterprises LIMITED\certificate issued on 06/08/02 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
21 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
23 August 2000Return made up to 03/08/00; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 August 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1999Full accounts made up to 31 March 1998 (8 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
21 August 1998Return made up to 03/08/98; full list of members (8 pages)
26 November 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
26 August 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 August 1996Return made up to 03/08/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
31 August 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1994Incorporation (21 pages)