Background WavePink WaveYellow Wave

LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED (11776676)

LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED (11776676) is an active UK company. incorporated on 18 January 2019. with registered office in Waterlooville. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED has been registered for 7 years. Current directors include HELY, Justin Christopher, LUCE, Philip Anthony Enright, MELIA, Sarah and 1 others.

Company Number
11776676
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Wilson House, Waterlooville, PO7 7XX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
HELY, Justin Christopher, LUCE, Philip Anthony Enright, MELIA, Sarah, RICHARDSON, Charles Austen
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED

LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Waterlooville. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. LONDON ONCOLOGY AND WELLBEING CENTRE LIMITED was registered 7 years ago.(SIC: 86101)

Status

active

Active since 7 years ago

Company No

11776676

LTD Company

Age

7 Years

Incorporated 18 January 2019

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 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Wilson House Waterberry Drive Waterlooville, PO7 7XX,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

NICHOLSON, Thomas Arthur

Active
Waterberry Drive, WaterloovillePO7 7XX
Secretary
Appointed 30 Oct 2024

HELY, Justin Christopher

Active
Waterberry Drive, WaterloovillePO7 7XX
Born September 1978
Director
Appointed 24 Mar 2021

LUCE, Philip Anthony Enright

Active
Cromwell Road, LondonSW5 0TU
Born November 1973
Director
Appointed 27 Aug 2019

MELIA, Sarah

Active
Cromwell Road, LondonSW5 0TU
Born December 1971
Director
Appointed 28 Jun 2021

RICHARDSON, Charles Austen

Active
Waterberry Drive, WaterloovillePO7 7XX
Born September 1972
Director
Appointed 15 Oct 2025

BROOKES, Nicola

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Secretary
Appointed 22 Apr 2020
Resigned 30 Oct 2024

GILL, Christopher James

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Secretary
Appointed 18 Jan 2019
Resigned 22 Apr 2020

ALLEN, Peter James

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born April 1978
Director
Appointed 01 Jan 2024
Resigned 04 Oct 2025

BRIGGS, Richard

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born December 1979
Director
Appointed 22 Feb 2022
Resigned 01 Jan 2024

BUDDEN, Neil Christopher

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born August 1981
Director
Appointed 18 Jan 2019
Resigned 01 Dec 2021

CLOSE, Wayne Paul

Resigned
Cromwell Road, LondonSW5 0TU
Born July 1963
Director
Appointed 27 Aug 2019
Resigned 24 Jun 2021

MCARTHUR, James Stewart

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born June 1988
Director
Appointed 28 Mar 2019
Resigned 24 Mar 2021

ROLFO, Aldo

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born September 1961
Director
Appointed 18 Jan 2019
Resigned 27 Aug 2019

WHITE, John Craig Uttermare

Resigned
Waterberry Drive, WaterloovillePO7 7XX
Born December 1962
Director
Appointed 18 Jan 2019
Resigned 27 Aug 2019

Persons with significant control

2

Cromwell Road, LondonSW5 0TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2019

Genesis Cancer Care Uk Limited

Active
Waterberry Drive, WaterloovillePO7 7XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Resolution
13 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
5 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 January 2019
NEWINCIncorporation