Company NameComplete Cancer Care Limited
Company StatusActive
Company Number07901542
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Hartmut Kristeleit
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleOncologist
Country of ResidenceUnited Kingdom
Correspondence AddressArthur G Mead Limited 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMs Celia Katarina Kristeleit
Date of BirthApril 1998 (Born 26 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArthur G Mead Limited 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Rebecca Sophie Kristeleit
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthur G Mead Limited 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Sophie Madalena Kristeleit
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthur G Mead Limited 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW

Location

Registered AddressArthur G Mead Limited 4th Floor,Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Hartmut Kristeleit
100.00%
Ordinary

Financials

Year2014
Net Worth£30,205
Cash£26,185
Current Liabilities£6,927

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 May 2020Change of details for Dr Hartmut Kristeleit as a person with significant control on 24 May 2020 (2 pages)
28 May 2020Notification of Rebecca Parker Kristeleit as a person with significant control on 24 May 2020 (2 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 25
(3 pages)
15 May 2018Director's details changed for Dr Hartmut Kristeleit on 1 May 2018 (2 pages)
15 May 2018Director's details changed for Dr Hartmut Kristeleit on 1 May 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 July 2017Registered office address changed from 63 Belmont Hill London SE13 5AX to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Appointment of Ms Rebecca Sophie Kristeleit as a director on 1 March 2017 (2 pages)
17 July 2017Appointment of Ms Rebecca Sophie Kristeleit as a director on 1 March 2017 (2 pages)
17 July 2017Registered office address changed from 63 Belmont Hill London SE13 5AX to Arthur G Mead Limited 4th Floor,Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 17 July 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 22
(3 pages)
17 July 2017Appointment of Ms Celia Katarina Kristeleit as a director on 1 March 2017 (2 pages)
17 July 2017Appointment of Ms Celia Katarina Kristeleit as a director on 1 March 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 22
(3 pages)
17 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(3 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(3 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 September 2013Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB England on 16 September 2013 (1 page)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2012Incorporation (24 pages)
9 January 2012Incorporation (24 pages)