Company NameThe Women's Cancer Centre Limited
DirectorsMichael Jeffrey Sinclair and Nicolas Serandour
Company StatusActive
Company Number05648560
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NamesCarecapital (Folkestone) Limited and The Women's Cancer Center Limited

Business Activity

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

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameMr Graham Stuart Pughe
StatusCurrent
Appointed16 June 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address143 Harley Street
Ground Floor
London
W1G 6BH
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE

Contact

Websitecarecapital.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Carecapital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,815,746
Cash£42,618
Current Liabilities£4,082,401

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

20 October 2017Delivered on: 20 October 2017
Persons entitled: Resolve Invest Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 8, bouverie place shopping centre, bouverie place, folkestone, kent (tn: K935942).
Outstanding
10 January 2008Delivered on: 14 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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 l/h land k/a part ground and first second third and fourth floors unit 8 bouverie place shopping centre folkstone kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 2008Delivered on: 14 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment of rent
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 gross rents licence fees and other monies. See the mortgage charge document for full details.
Outstanding
10 January 2008Delivered on: 14 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 October 2008Delivered on: 1 November 2008
Satisfied on: 5 January 2012
Persons entitled: Dr Michael Sinclair

Classification: Legal charge
Secured details: All monies due or to become due from the company or any group company to the chargee on any account whatsoever.
Particulars: L/H unit 8A bouverie place shopping centre folkestone kent t/no K935942 by way of fixed charge fixed plant and machinery fixtures and fittings any present and future goodwill see image for full details.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
3 February 2023Registered office address changed from Third Floor 4 Tenterden Street London W1S 1TE United Kingdom to 143 Harley Street Ground Floor London W1G 6BH on 3 February 2023 (1 page)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
22 December 2021Full accounts made up to 31 December 2020 (16 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (17 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (18 pages)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
16 January 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
8 September 2018Appointment of Mr Nicolas Serandour as a director on 7 September 2018 (2 pages)
20 April 2018Director's details changed for Dr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 October 2017Registration of charge 056485600005, created on 20 October 2017 (95 pages)
20 October 2017Registration of charge 056485600005, created on 20 October 2017 (95 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
30 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Satisfaction of charge 2 in full (4 pages)
28 June 2017Satisfaction of charge 2 in full (4 pages)
28 June 2017Satisfaction of charge 3 in full (4 pages)
28 June 2017Satisfaction of charge 3 in full (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 October 2016Registered office address changed from , Third Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
24 October 2016Registered office address changed from , Third Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (14 pages)
15 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , First Floor 96 Baker Street, London, England, W1U 6TJ to Third Floor 4 Tenterden Street London W1S 1TE on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , First Floor 96 Baker Street, London, England, W1U 6TJ to Third Floor 4 Tenterden Street London W1S 1TE on 10 August 2015 (1 page)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
7 November 2014Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
27 October 2014Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014 (1 page)
15 October 2014Registered office address changed from , 86 Gloucester Place, London, W1U 6HP to Third Floor 4 Tenterden Street London W1S 1TE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from , 86 Gloucester Place, London, W1U 6HP to Third Floor 4 Tenterden Street London W1S 1TE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 15 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
16 June 2014Appointment of Mr Graham Stuart Pughe as a secretary (2 pages)
16 June 2014Termination of appointment of Ina Ottmann as a secretary (1 page)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Company name changed the women's cancer center LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2013Company name changed the women's cancer center LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed carecapital (folkestone) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed carecapital (folkestone) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Appointment of Mr Michael Jeffrey Sinclair as a director (2 pages)
17 January 2013Termination of appointment of Paul Stacey as a director (1 page)
17 January 2013Termination of appointment of Paul Stacey as a director (1 page)
17 January 2013Appointment of Mr Michael Jeffrey Sinclair as a director (2 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from , South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 16 January 2013 (1 page)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from , South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 16 January 2013 (1 page)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
1 February 2012Full accounts made up to 31 December 2010 (16 pages)
1 February 2012Full accounts made up to 31 December 2010 (16 pages)
25 January 2012Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from , 6th Floor, 54 Baker Street, London, W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
20 January 2011Full accounts made up to 31 December 2009 (17 pages)
20 January 2011Full accounts made up to 31 December 2009 (17 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 December 2008Return made up to 08/12/08; full list of members (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Particulars of mortgage/charge (5 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (5 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
30 December 2007Return made up to 08/12/07; no change of members (6 pages)
30 December 2007Return made up to 08/12/07; no change of members (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor, 9 mandeville place, london, W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
19 January 2007Return made up to 08/12/06; full list of members (6 pages)
19 January 2007Return made up to 08/12/06; full list of members (6 pages)
8 December 2005Incorporation (16 pages)
8 December 2005Incorporation (16 pages)