Company NameThe Harley Street Cancer Clinic Limited
DirectorsCatherine Mary Jane Vickery and John Michael Reay
Company StatusActive
Company Number03153595
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Previous NamesThe London Comprehensive Cancer Centre Limited and The London Comprehensive Cancer Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(23 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2000)
RoleChief Financial Officer
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameJames Clayton Pickle
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RolePresident London Region
Correspondence AddressCherry Tree House
St Edmunds Terrace
St Johns Wood
London
Nw8
Secretary NameMark Anthony Kopser
NationalityAmerican
StatusResigned
Appointed05 November 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 1998)
RoleChief Financial Officer
Correspondence Address14 Litchfield Way
London
NW11 6NJ
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 08 July 1998)
RoleGroup Legal Director & Cs
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2000)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NameProf Ian Jeffrey Jacobs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalden Lodge
Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameDr Margaret Flora Spittle
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2001)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressThe Manor House Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PW
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Robert Henry McNeilly
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish Northern Ire
StatusResigned
Appointed08 July 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2000)
RoleGroup Medical Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge House
Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed08 July 1998(2 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDavid Richard Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPincott Cottage
Pincott Lane
West Horsley
Surrey
KT24 6JH
Director NameDr Adrian Richard Bull
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2000)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashburnham Gardens
Eastbourne
East Sussex
BN21 2NA
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(4 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£10,764,000
Net Worth£18,990,000
Current Liabilities£43,160,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

16 March 2007Delivered on: 2 April 2007
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 November 2006Delivered on: 5 December 2006
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
16 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
15 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
18 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2018Statement of capital on 18 December 2018
  • GBP 3
(3 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Solvency Statement dated 14/12/18 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
11 November 2016Satisfaction of charge 1 in full (1 page)
11 November 2016Satisfaction of charge 2 in full (1 page)
11 November 2016Satisfaction of charge 2 in full (1 page)
11 November 2016Satisfaction of charge 1 in full (1 page)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 615
(5 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 615
(5 pages)
20 April 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 615
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 615
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 615
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 615
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 615
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 615
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (17 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (17 pages)
7 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2009 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2007 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2008 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 23 April 2006 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Michael Neeb on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mrs Jasy Loyal on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mrs Jasy Loyal on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Michael Neeb on 18 April 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/06/2011
(7 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 22/06/2011
(7 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
22 September 2008Full accounts made up to 31 December 2007 (15 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of debenture register (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Return made up to 23/04/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
2 April 2007Particulars of mortgage/charge (35 pages)
2 April 2007Particulars of mortgage/charge (35 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Particulars of mortgage/charge (24 pages)
5 December 2006Particulars of mortgage/charge (24 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 23/04/06; full list of members (7 pages)
15 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2005Return made up to 23/04/05; full list of members (7 pages)
12 August 2005Return made up to 23/04/05; full list of members (7 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Return made up to 23/04/04; full list of members (7 pages)
24 August 2004Return made up to 23/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 December 2001 (11 pages)
7 February 2003Full accounts made up to 31 December 2001 (11 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 August 2002Return made up to 23/04/02; full list of members (11 pages)
3 August 2002Return made up to 23/04/02; full list of members (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 August 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
26 January 2001New director appointed (4 pages)
26 January 2001New director appointed (4 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
14 December 2000Memorandum and Articles of Association (16 pages)
14 December 2000Memorandum and Articles of Association (16 pages)
12 December 2000Registered office changed on 12/12/00 from: 35 weymouth street london W1N 4BJ (1 page)
12 December 2000Registered office changed on 12/12/00 from: 35 weymouth street london W1N 4BJ (1 page)
22 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
22 November 2000Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Return made up to 23/04/00; full list of members (13 pages)
11 May 2000Return made up to 23/04/00; full list of members (13 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
9 September 1999Memorandum and Articles of Association (16 pages)
9 September 1999Memorandum and Articles of Association (16 pages)
9 September 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Return made up to 23/04/99; no change of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Return made up to 23/04/99; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
21 May 1998Return made up to 23/04/98; full list of members (9 pages)
21 May 1998Return made up to 23/04/98; full list of members (9 pages)
19 March 1998Location of register of members (1 page)
19 March 1998Location of register of members (1 page)
16 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 1998Company name changed the london comprehensive cancer clinic LIMITED\certificate issued on 08/01/98 (2 pages)
7 January 1998Company name changed the london comprehensive cancer clinic LIMITED\certificate issued on 08/01/98 (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (4 pages)
28 July 1997Ad 11/06/97--------- £ si 613@1=613 £ ic 2/615 (4 pages)
28 July 1997Ad 11/06/97--------- £ si 613@1=613 £ ic 2/615 (4 pages)
28 July 1997New director appointed (4 pages)
29 April 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
27 January 1997£ nc 100/720 23/01/97 (1 page)
27 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 January 1997£ nc 100/720 23/01/97 (1 page)
27 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(19 pages)
19 November 1996Company name changed the london comprehensive cancer centre LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed the london comprehensive cancer centre LIMITED\certificate issued on 20/11/96 (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996New secretary appointed;new director appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 November 1996New secretary appointed;new director appointed (2 pages)
10 November 1996Secretary resigned (1 page)
7 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
7 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
26 January 1996Incorporation (21 pages)
26 January 1996Incorporation (21 pages)