Background WavePink WaveYellow Wave

THE UK ONCOLOGY NURSING SOCIETY (06996552)

THE UK ONCOLOGY NURSING SOCIETY (06996552) is an active UK company. incorporated on 20 August 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE UK ONCOLOGY NURSING SOCIETY has been registered for 16 years. Current directors include BAKER, Hilary, BIRD, Joanne, Dr, BRYCE, Rachel and 12 others.

Company Number
06996552
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 2009
Age
16 years
Address
Office 605, Albert House, 256-260 Old St, London Old Street, London, EC1V 9DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Hilary, BIRD, Joanne, Dr, BRYCE, Rachel, CAMPBELL, Karen Elizabeth, Dr, CLATWORTHY, Naomi Ruth, EWANG, Jane, HAMMOND, Ruth, HAVERCROFT DIXON, Vicki Jayne, JONES, Nicola, KIRKPATRICK, Suriya, MAYNARD, Bethany, QUINN, Barry Gerard, Dr, ROWELL, Constance Elizabeth, SHERWOOD, Linda, Dr, TANAY, Mary Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK ONCOLOGY NURSING SOCIETY

THE UK ONCOLOGY NURSING SOCIETY is an active company incorporated on 20 August 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE UK ONCOLOGY NURSING SOCIETY was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

06996552

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

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Office 605, Albert House, 256-260 Old St, London Old Street London, EC1V 9DD,

Previous Addresses

10 Queen Street Place London EC4R 1BE England
From: 15 July 2019To: 13 June 2025
Legalinx, 14-18 City Road Cardiff CF24 3DL Wales
From: 30 March 2019To: 15 July 2019
Succinct Medical Communications Morris Place Liston Road Marlow SL7 1DF England
From: 6 June 2018To: 30 March 2019
The Weighbridge Brewery Courtyard High Street Marlow SL7 2FF
From: 12 November 2014To: 6 June 2018
C/O Succinct Communications Regatta House 67-71 High Street Marlow Buckinghamshire
From: 5 June 2014To: 12 November 2014
C/O C/O Succinct Healthcare Communications and Consulting Burton House Repton Place White Lion Road Amersham Bucks HP7 9LP
From: 20 August 2009To: 5 June 2014
Timeline

114 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Joined
Jan 20
New Owner
Jan 20
Director Left
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Sept 23
New Owner
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
94
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CLATWORTHY, Naomi

Active
Old Street, LondonEC1V 9DD
Secretary
Appointed 04 Dec 2025

BAKER, Hilary

Active
Old Street, LondonEC1V 9DD
Born March 1962
Director
Appointed 04 Dec 2025

BIRD, Joanne, Dr

Active
Old Street, LondonEC1V 9DD
Born November 1977
Director
Appointed 09 Dec 2020

BRYCE, Rachel

Active
Old Street, LondonEC1V 9DD
Born September 1978
Director
Appointed 04 Dec 2024

CAMPBELL, Karen Elizabeth, Dr

Active
Old Street, LondonEC1V 9DD
Born May 1965
Director
Appointed 07 Apr 2019

CLATWORTHY, Naomi Ruth

Active
Old Street, LondonEC1V 9DD
Born September 1983
Director
Appointed 10 Dec 2021

EWANG, Jane

Active
Old Street, LondonEC1V 9DD
Born August 1989
Director
Appointed 04 Dec 2024

HAMMOND, Ruth

Active
Old Street, LondonEC1V 9DD
Born December 1983
Director
Appointed 10 Dec 2021

HAVERCROFT DIXON, Vicki Jayne

Active
Old Street, LondonEC1V 9DD
Born January 1974
Director
Appointed 04 Dec 2025

JONES, Nicola

Active
Old Street, LondonEC1V 9DD
Born December 1978
Director
Appointed 04 Dec 2024

KIRKPATRICK, Suriya

Active
Old Street, LondonEC1V 9DD
Born November 1974
Director
Appointed 04 Dec 2025

MAYNARD, Bethany

Active
Old Street, LondonEC1V 9DD
Born May 1991
Director
Appointed 04 Dec 2024

QUINN, Barry Gerard, Dr

Active
Old Street, LondonEC1V 9DD
Born October 1961
Director
Appointed 18 Nov 2023

ROWELL, Constance Elizabeth

Active
Old Street, LondonEC1V 9DD
Born June 1992
Director
Appointed 10 Dec 2021

SHERWOOD, Linda, Dr

Active
Old Street, LondonEC1V 9DD
Born April 1976
Director
Appointed 18 Nov 2023

TANAY, Mary Anne

Active
Old Street, LondonEC1V 9DD
Born September 1977
Director
Appointed 07 Apr 2019

ADAMS, Lynn

Resigned
Forest Avenue, AberdeenAB15 4UJ
Secretary
Appointed 01 Sept 2009
Resigned 01 Sept 2009

ANDERSON, Wendy

Resigned
Marton Road, MiddlesbroughTS4 3BW
Secretary
Appointed 13 Nov 2014
Resigned 14 Nov 2014

BIRD, Joanne, Dr

Resigned
Old Street, LondonEC1V 9DD
Secretary
Appointed 04 Dec 2024
Resigned 03 Dec 2025

CAMPBELL, Karen Elizabeth

Resigned
Heugh Street, FalkirkFK1 5QR
Secretary
Appointed 14 Jun 2020
Resigned 24 Nov 2022

LENNAN, Elaine

Resigned
Brewery Courtyard, MarlowSL7 2FF
Secretary
Appointed 20 Aug 2009
Resigned 13 Nov 2014

PROCTOR, Jane Louise

Resigned
Brewery Courtyard, MarlowSL7 2FF
Secretary
Appointed 01 Nov 2014
Resigned 14 Jun 2020

WIGHTMAN, Debbie

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 24 Nov 2022
Resigned 04 Dec 2024

ADAMS, Lynn

Resigned
Forest Avenue, AberdeenAB15 4UJ
Born April 1958
Director
Appointed 01 Sept 2009
Resigned 20 Dec 2012

ANDERSON, Wendy

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1965
Director
Appointed 01 Dec 2014
Resigned 23 Aug 2019

BARLOW, Helen

Resigned
67-71 High Street, Marlow
Born March 1964
Director
Appointed 20 Aug 2010
Resigned 08 Nov 2013

BARROTT, Lisa Mary

Resigned
Downs Road, SuttonSM2 5PT
Born January 1969
Director
Appointed 07 Apr 2019
Resigned 17 Nov 2023

BELL, Kay Alison

Resigned
The Green, RickmansworthWD3 3HT
Born February 1965
Director
Appointed 07 Apr 2019
Resigned 04 Dec 2024

CAMPBELL, Fiona Mary

Resigned
Raigmore Hospital, InvernessIV2 3UJ
Born June 1964
Director
Appointed 07 Apr 2019
Resigned 09 Dec 2020

CAMPBELL, Sandra

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1961
Director
Appointed 01 Nov 2014
Resigned 09 Dec 2020

CARDIN, Una Anne

Resigned
Glenshane Road, LondonderryBT47 6SX
Born July 1973
Director
Appointed 07 Apr 2019
Resigned 10 Dec 2021

CROWE, Maggie

Resigned
Mountain Wood, BathBA1 7RZ
Born October 1963
Director
Appointed 20 Aug 2009
Resigned 20 Dec 2012

DOYLE, Natalie Jane

Resigned
Torrance House, LondonN19 5BH
Born July 1962
Director
Appointed 01 Sept 2009
Resigned 11 Dec 2014

FARRELL, Carole, Dr

Resigned
Brewery Courtyard, MarlowSL7 2FF
Born November 1959
Director
Appointed 02 Nov 2013
Resigned 10 Dec 2014

FENLON, Deborah, Dr

Resigned
Chapel Hill, SalisburySP5 3SJ
Born August 1957
Director
Appointed 01 Sept 2009
Resigned 27 Jan 2010

Persons with significant control

12

4 Active
8 Ceased

Mrs Bethany Maynard

Active
Old Street, LondonEC1V 9DD
Born May 1991

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 04 Dec 2025

Dr Joanne Bird

Active
Old Street, LondonEC1V 9DD
Born November 1977

Nature of Control

Significant influence or control
Notified 04 Dec 2024

Dr Mary Tanay

Active
Old Street, LondonEC1V 9DD
Born September 1977

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2023

Dr Karen Elizabeth Campbell

Active
Old Street, LondonEC1V 9DD
Born May 1965

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2023

Mrs Lyndel Jane Moore

Ceased
Old Street, LondonEC1V 9DD
Born April 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2022
Ceased 03 Dec 2025

Ms Eliazabeth Mary Potter

Ceased
Woodstock Terrace, DursleyGL11 5SW
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Dec 2020
Ceased 24 Nov 2022

Mr Mark Foulkes

Ceased
Langley Hill, ReadingRG31 4EH
Born November 1963

Nature of Control

Significant influence or control
Notified 23 Nov 2019
Ceased 04 Dec 2024

Dr Verna Teresa Caspa Bernadette Lavender

Ceased
Rousham Road, KidlingtonOX5 3AJ
Born March 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Nov 2019
Ceased 24 Nov 2022

Miss Nalayini Kumaralingam

Ceased
Offham Road, West MallingME19 6RB
Born May 1979

Nature of Control

Significant influence or control
Notified 23 Nov 2019
Ceased 09 Dec 2020

Miss Helen Victoria Roe

Ceased
Queen Street Place, LondonEC4R 1BE
Born February 1965

Nature of Control

Significant influence or control
Notified 12 Nov 2017
Ceased 23 Nov 2019

Mr Richard Henry

Ceased
Brewery Courtyard, MarlowSL7 2FF
Born June 1957

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 12 Nov 2017

Doctor Catherine Mary Oakley

Ceased
Brewery Courtyard, MarlowSL7 2FF
Born July 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 December 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Person Director Company
12 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Legacy
17 November 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name
18 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Incorporation Company
20 August 2009
NEWINCIncorporation