Background WavePink WaveYellow Wave

THE HARLEY STREET CANCER CLINIC LIMITED (03153595)

THE HARLEY STREET CANCER CLINIC LIMITED (03153595) is an active UK company. incorporated on 26 January 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE HARLEY STREET CANCER CLINIC LIMITED has been registered for 30 years. Current directors include PATEL, Samir Chandrakant, REAY, John Michael.

Company Number
03153595
Status
active
Type
ltd
Incorporated
26 January 1996
Age
30 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PATEL, Samir Chandrakant, REAY, John Michael
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLEY STREET CANCER CLINIC LIMITED

THE HARLEY STREET CANCER CLINIC LIMITED is an active company incorporated on 26 January 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE HARLEY STREET CANCER CLINIC LIMITED was registered 30 years ago.(SIC: 86210)

Status

active

Active since 30 years ago

Company No

03153595

LTD Company

Age

30 Years

Incorporated 26 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

THE LONDON COMPREHENSIVE CANCER CLINIC LIMITED
From: 20 November 1996To: 8 January 1998
THE LONDON COMPREHENSIVE CANCER CENTRE LIMITED
From: 26 January 1996To: 20 November 1996
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL
From: 26 January 1996To: 18 December 2020
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Capital Update
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 12 Nov 2024

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 12 Nov 2024

REAY, John Michael

Active
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 06 Feb 2019

KOPSER, Mark Anthony

Resigned
14 Litchfield Way, LondonNW11 6NJ
Secretary
Appointed 05 Nov 1996
Resigned 08 Jul 1998

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Secretary
Appointed 08 Jul 1998
Resigned 31 Dec 2018

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 21 Jan 2019
Resigned 10 Nov 2024

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 26 Jan 1996
Resigned 05 Nov 1996

BUGOS, John Reilly

Resigned
242 Marylebone RoadNW1 6JL
Born May 1964
Director
Appointed 31 Jul 2012
Resigned 12 Aug 2016

BULL, Adrian Richard, Dr

Resigned
19 Ashburnham Gardens, EastbourneBN21 2NA
Born November 1957
Director
Appointed 11 Apr 2000
Resigned 18 Aug 2000

DEEMING, Nicholas

Resigned
Park View, Tunbridge WellsTN3 0NE
Born February 1954
Director
Appointed 11 Jun 1997
Resigned 08 Jul 1998

JACOBS, Ian Jeffrey, Prof.

Resigned
Walden Lodge, ChislehurstBR7 5DQ
Born October 1957
Director
Appointed 18 Oct 1997
Resigned 02 Jan 2001

KAUSCH, John

Resigned
Flat 8 87 Cadogan Gardens, LondonSW3 2RD
Born December 1945
Director
Appointed 08 Jul 1998
Resigned 19 Dec 2006

KOPSER, Mark Anthony

Resigned
46 Circus Road, LondonNW8 9SE
Born November 1964
Director
Appointed 05 Nov 1996
Resigned 02 May 2000

LOYAL, Jasy

Resigned
242 Marylebone RoadNW1 6JL
Born October 1961
Director
Appointed 08 Jul 1998
Resigned 31 Dec 2018

MCNEILLY, Robert Henry, Dr

Resigned
Forge House, AmershamHP7 0LR
Born January 1940
Director
Appointed 08 Jul 1998
Resigned 11 Apr 2000

NEEB, Michael Thomas

Resigned
242 Marylebone RoadNW1 6JL
Born August 1962
Director
Appointed 08 Dec 2000
Resigned 31 Mar 2019

PETKAS, James Mark

Resigned
242 Marylebone RoadNW1 6JL
Born October 1955
Director
Appointed 16 Mar 2007
Resigned 31 Jul 2012

PICKLE, James Clayton

Resigned
Cherry Tree House, St Johns WoodNW8
Born June 1943
Director
Appointed 05 Nov 1996
Resigned 30 Jun 1998

PRITCHARD, Teresa Finch

Resigned
242 Marylebone RoadNW1 6JL
Born January 1960
Director
Appointed 22 Aug 2016
Resigned 01 May 2019

SPITTLE, Margaret Flora, Dr

Resigned
The Manor House Beaconsfield Road, EsherKT10 0PW
Born November 1939
Director
Appointed 18 Oct 1997
Resigned 11 Apr 2001

TORRANCE, David Winton Watt

Resigned
Allt A'Bruaich, KiltarlityIV4 7HX
Born February 1950
Director
Appointed 11 Jun 1997
Resigned 11 Apr 2000

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 06 Feb 2019
Resigned 10 Nov 2024

WILSON, David Richard

Resigned
Pincott Cottage, West HorsleyKT24 6JH
Born October 1953
Director
Appointed 15 Jul 1999
Resigned 18 Aug 2000

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 26 Jan 1996
Resigned 05 Nov 1996

Persons with significant control

1

Hca International Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
190190
Legacy
20 May 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
287Change of Registered Office
Legacy
18 October 2007
287Change of Registered Office
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
395Particulars of Mortgage or Charge
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288cChange of Particulars
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
18 October 2002
244244
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Memorandum Articles
14 December 2000
MEM/ARTSMEM/ARTS
Legacy
12 December 2000
287Change of Registered Office
Resolution
22 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Memorandum Articles
9 September 1999
MEM/ARTSMEM/ARTS
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363aAnnual Return
Legacy
19 March 1998
353353
Legacy
16 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 October 1997
288cChange of Particulars
Legacy
28 July 1997
88(2)R88(2)R
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Legacy
7 November 1996
225Change of Accounting Reference Date
Incorporation Company
26 January 1996
NEWINCIncorporation