Company NameRcpath Trading Limited
Company StatusActive
Company Number04535296
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Previous Name2 Carlton House Terrace Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Daniel Jonathan Ross
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Secretary NameMr Daniel Jonathan Ross
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Director NameDr Andrew Peter Boon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Alie Street
London
E1 8QT
Director NameDr Andrew John Ashcroft
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Alie Street
London
E1 8QT
Director NameDr Bernard Lewis Croal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 Alie Street
London
E1 8QT
Director NameDr William Jasper Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Myton Road
London
SE21 8EB
Director NameProf James Underwood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleDoctor
Correspondence Address258 Fulwood Road
Sheffield
South Yorkshire
S10 3BL
Director NameDr Timothy Gray Wreghitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 2008)
RoleVirologist
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Hammonds Road Sawston
Cambridge
Cambridgeshire
CB2 4BH
Director NameProf Adrian Charles Newland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address41 Elmwood Road
London
SE24 9NS
Director NameDr Charles Robert John Singer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 November 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Garstons
Bathford
Bath
Somerset
BA1 7TE
Director NameProf Peter Norman Furness
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 November 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Whissendine
Nr.Oakham
Rutland
LE15 7HG
Director NameDr Archibald Grant Prentice
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Carlton House Terrace
London
SW1Y 5AF
Director NameDr David Michael Cassidy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 17 November 2022)
RoleDoctor
Country of ResidenceWales
Correspondence Address6 Alie Street
London
E1 8QT
Director NameDr Suzannah Claire Lishman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4th Floor 21 Prescot Street
London
E1 8BB
Director NameProf Joanne Elizabeth Martin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Alie Street
London
E1 8QT
Director NameDr Michael Richard Osborn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 Alie Street
London
E1 8QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website2carltonhouseterrace.com

Location

Registered Address6 Alie Street
London
E1 8QT
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Royal College Of Pathologists
100.00%
Ordinary

Financials

Year2014
Turnover£38,265
Gross Profit£8,448
Net Worth£100
Cash£497
Current Liabilities£859

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

17 November 2023Appointment of Dr Bernard Lewis Croal as a director on 16 November 2023 (2 pages)
17 November 2023Termination of appointment of Michael Richard Osborn as a director on 16 November 2023 (1 page)
20 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 30 June 2023 (13 pages)
18 November 2022Termination of appointment of David Michael Cassidy as a director on 17 November 2022 (1 page)
18 November 2022Appointment of Dr Andrew John Ashcroft as a director on 17 November 2022 (2 pages)
23 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 September 2022Accounts for a small company made up to 30 June 2022 (14 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 30 June 2020 (12 pages)
20 November 2020Appointment of Dr Michael Richard Osborn as a director on 19 November 2020 (2 pages)
20 November 2020Termination of appointment of Joanne Elizabeth Martin as a director on 19 November 2020 (1 page)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
14 January 2019Accounts for a small company made up to 30 June 2018 (12 pages)
19 November 2018Registered office address changed from 4th Floor 21 Prescot Street London E1 8BB to 6 Alie Street London E1 8QT on 19 November 2018 (1 page)
19 November 2018Appointment of Dr Andrew Peter Boon as a director on 15 November 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
17 November 2017Appointment of Professor Joanne Elizabeth Martin as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Professor Joanne Elizabeth Martin as a director on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Suzannah Claire Lishman as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Suzannah Claire Lishman as a director on 16 November 2017 (1 page)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 October 2016Full accounts made up to 30 June 2016 (11 pages)
2 October 2016Full accounts made up to 30 June 2016 (11 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
24 September 2015Director's details changed for Dr Suzannah Claire Lishman on 1 December 2014 (2 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Director's details changed for Dr Suzannah Claire Lishman on 1 December 2014 (2 pages)
24 September 2015Director's details changed for Dr Suzannah Claire Lishman on 1 December 2014 (2 pages)
18 September 2015Full accounts made up to 30 June 2015 (11 pages)
18 September 2015Full accounts made up to 30 June 2015 (11 pages)
5 May 2015Full accounts made up to 30 June 2014 (11 pages)
5 May 2015Full accounts made up to 30 June 2014 (11 pages)
5 February 2015Registered office address changed from 2 Carlton House Terrace London SW1Y 5AF to 4Th Floor 21 Prescot Street London E1 8BB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Carlton House Terrace London SW1Y 5AF to 4Th Floor 21 Prescot Street London E1 8BB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Carlton House Terrace London SW1Y 5AF to 4Th Floor 21 Prescot Street London E1 8BB on 5 February 2015 (1 page)
18 December 2014Appointment of Dr Suzannah Claire Lishman as a director on 13 November 2014 (2 pages)
18 December 2014Appointment of Dr Suzannah Claire Lishman as a director on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Archibald Grant Prentice as a director on 13 November 2014 (1 page)
19 November 2014Termination of appointment of Archibald Grant Prentice as a director on 13 November 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
4 August 2014Company name changed 2 carlton house terrace LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
4 August 2014Company name changed 2 carlton house terrace LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (5 pages)
28 August 2013Full accounts made up to 30 June 2013 (9 pages)
28 August 2013Full accounts made up to 30 June 2013 (9 pages)
21 November 2012Appointment of Dr David Michael Cassidy as a director on 21 November 2012 (2 pages)
21 November 2012Appointment of Dr David Michael Cassidy as a director on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Charles Robert John Singer as a director on 21 November 2012 (1 page)
21 November 2012Termination of appointment of Charles Robert John Singer as a director on 21 November 2012 (1 page)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 30 June 2012 (10 pages)
30 August 2012Full accounts made up to 30 June 2012 (10 pages)
24 November 2011Appointment of Dr Archibald Grant Prentice as a director on 23 November 2011 (2 pages)
24 November 2011Appointment of Dr Archibald Grant Prentice as a director on 23 November 2011 (2 pages)
24 November 2011Termination of appointment of Peter Norman Furness as a director on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Peter Norman Furness as a director on 23 November 2011 (1 page)
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 30 June 2011 (11 pages)
20 September 2011Full accounts made up to 30 June 2011 (11 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 30 June 2010 (11 pages)
27 August 2010Full accounts made up to 30 June 2010 (11 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
30 December 2009Full accounts made up to 30 June 2009 (11 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Location of register of members (1 page)
15 July 2009Director appointed dr charles robert john singer (1 page)
15 July 2009Appointment terminated director adrian newland (1 page)
15 July 2009Appointment terminated director timothy wreghitt (1 page)
15 July 2009Director appointed professor peter norman furness (1 page)
15 July 2009Appointment terminated director timothy wreghitt (1 page)
15 July 2009Appointment terminated director adrian newland (1 page)
15 July 2009Director appointed professor peter norman furness (1 page)
15 July 2009Director appointed dr charles robert john singer (1 page)
29 September 2008Full accounts made up to 30 June 2008 (11 pages)
29 September 2008Full accounts made up to 30 June 2008 (11 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
24 August 2007Full accounts made up to 30 June 2007 (11 pages)
24 August 2007Full accounts made up to 30 June 2007 (11 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
15 September 2006Return made up to 13/09/06; full list of members (2 pages)
31 August 2006Full accounts made up to 30 June 2006 (11 pages)
31 August 2006Full accounts made up to 30 June 2006 (11 pages)
21 October 2005Return made up to 13/09/05; full list of members (2 pages)
21 October 2005Return made up to 13/09/05; full list of members (2 pages)
31 August 2005Full accounts made up to 30 June 2005 (11 pages)
31 August 2005Full accounts made up to 30 June 2005 (11 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
1 October 2003Return made up to 13/09/03; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 October 2003Return made up to 13/09/03; full list of members (7 pages)
5 November 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
5 November 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
5 November 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
13 September 2002Incorporation (13 pages)
13 September 2002Incorporation (13 pages)