Background WavePink WaveYellow Wave

CURE INTERNATIONAL (UK) (04268644)

CURE INTERNATIONAL (UK) (04268644) is an active UK company. incorporated on 10 August 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. CURE INTERNATIONAL (UK) has been registered for 24 years. Current directors include CABEY, Jheryl, LIVINGSTONE, Rosemary, O'DOWD, John Kevin and 2 others.

Company Number
04268644
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 2001
Age
24 years
Address
The Royal College Of Surgeons Of England, London, WC2A 3PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CABEY, Jheryl, LIVINGSTONE, Rosemary, O'DOWD, John Kevin, REID, Louis John, THOMAS, Mervyn
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURE INTERNATIONAL (UK)

CURE INTERNATIONAL (UK) is an active company incorporated on 10 August 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. CURE INTERNATIONAL (UK) was registered 24 years ago.(SIC: 86101)

Status

active

Active since 24 years ago

Company No

04268644

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

The Royal College Of Surgeons Of England 35-43 Lincoln's Inn Fields London, WC2A 3PE,

Previous Addresses

C/O the Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE
From: 1 November 2011To: 2 November 2011
C/O Blake Lapthorn Watchmaker Court 33 St.John's Lane London EC1M 4DB
From: 17 August 2010To: 1 November 2011
C/O Tarlo Lyons Watchmaker Court 33 Saint Johns Lane London EC1M 4DB
From: 10 August 2001To: 17 August 2010
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Feb 24
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

CABEY, Jheryl

Active
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born September 1993
Director
Appointed 21 Jun 2021

LIVINGSTONE, Rosemary

Active
York Street, LondonW1H 1QR
Born June 1956
Director
Appointed 22 Mar 2016

O'DOWD, John Kevin

Active
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born August 1959
Director
Appointed 22 Mar 2016

REID, Louis John

Active
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born November 1990
Director
Appointed 19 Jun 2019

THOMAS, Mervyn

Active
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born May 1952
Director
Appointed 16 Jan 2019

LYSINGER, Rex

Resigned
3276 Burnt Pine Circle, Florida
Secretary
Appointed 10 Aug 2001
Resigned 03 Mar 2008

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 10 Aug 2001

BECKLES, Verona Lucinda Lee

Resigned
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born June 1976
Director
Appointed 23 Oct 2010
Resigned 14 Dec 2018

BELL, Alan Charles Osborne

Resigned
Foresters House, HookRG29 1RY
Born July 1945
Director
Appointed 19 Jun 2009
Resigned 30 Jun 2018

BRANTNER, Dale

Resigned
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born July 1964
Director
Appointed 01 May 2012
Resigned 10 Dec 2014

BRUETON, Richard Neville

Resigned
45 Grosvenor Road, LondonN10 2DR
Born June 1945
Director
Appointed 12 Oct 2002
Resigned 17 May 2005

GOODWYN, William

Resigned
600 Tiger Tail Road, Los AngelesFOREIGN
Born February 1940
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

HARRISON, Charles Scott

Resigned
1400 Brandton Road, Pa
Born June 1937
Director
Appointed 10 Aug 2001
Resigned 01 May 2012

HARRISON, Sarah

Resigned
1400 Brandton Road, Mechanicsburg
Born May 1936
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

HARRISON, William James

Resigned
11 Ilford Road, Newcastle Upon TyneNE2 3NX
Born February 1966
Director
Appointed 12 Oct 2002
Resigned 17 May 2005

HODGSON, David Morton

Resigned
Tredegar Square, LondonE3 5AD
Born December 1964
Director
Appointed 23 Sept 2010
Resigned 28 Sept 2015

HUNGERFORD, David Samuel, Dr

Resigned
10715 Pot Spring Road, Md
Born May 1938
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

LAVY, Christopher Brian Dyce, Professor

Resigned
Brindley Close, OxfordOX2 6XN
Born September 1957
Director
Appointed 11 Sept 2008
Resigned 19 Jun 2025

LOUX, Gordon Dale

Resigned
740 Bear Paw Lane, Colorado
Born June 1938
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

LYSINGER, Rex

Resigned
3276 Burnt Pine Circle, Florida
Born August 1937
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

MAHTANI, Rajan, Dr

Resigned
36 Astons Road, LondonHA6 2LA
Born February 1948
Director
Appointed 17 May 2005
Resigned 03 Mar 2008

PERKIN, Timothy Guy

Resigned
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born September 1993
Director
Appointed 16 Jun 2022
Resigned 30 Jan 2024

READING, Simon Charles Henry, Lord

Resigned
7 Cecily Hill, CirencesterGL7 2EF
Born May 1942
Director
Appointed 14 Apr 2005
Resigned 03 Jan 2018

STILLMAN, Edward

Resigned
200 Barn Hill Road, Pennsylvania
Born May 1938
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

STONE, Richard Anthony

Resigned
Onslow Gardens, LondonSW7 3LX
Born March 1943
Director
Appointed 19 Dec 2012
Resigned 30 Jun 2018

TEMPLE, John

Resigned
2 Old Town Road, New York
Born November 1940
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

TUBERGEN, Jerry

Resigned
5101 Spring Ridge, Michigan
Born September 1953
Director
Appointed 10 Aug 2001
Resigned 12 Oct 2002

YAKELIS, Jason Paul

Resigned
35-43 Lincoln's Inn Fields, LondonWC2A 3PE
Born December 1978
Director
Appointed 10 Dec 2014
Resigned 14 Feb 2017

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 10 Aug 2001
Resigned 10 Aug 2001
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Legacy
30 January 2026
ANNOTATIONANNOTATION
Legacy
30 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Move Registers To Sail Company
2 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 March 2008
AAAnnual Accounts
Auditors Resignation Company
17 March 2008
AUDAUD
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
22 March 2004
244244
Legacy
30 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation