MARIE CURIE - LONDON


Company Profile Company Filings

Overview

MARIE CURIE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
MARIE CURIE was incorporated 71 years ago on 03/05/1952 and has the registered number: 00507597. The accounts status is GROUP and accounts are next due on 31/12/2024.

MARIE CURIE - LONDON

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
86102 - Medical nursing home activities
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ONE EMBASSY GARDENS
LONDON
SW11 7BW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MARIE CURIE CANCER CARE (until 25/03/2015)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. SESHASHAYEE SRIDHARA Feb 1966 Director 2023-12-14 CURRENT
MR MANVINDER SINGH BANGA Oct 1954 Indian Director 2017-11-22 CURRENT
MRS RACHEL BURMAN Jul 1965 British Director 2017-01-31 CURRENT
MR RICHARD DAVID FLINT May 1968 British Director 2017-01-31 CURRENT
DR RICHARD HARDING-SWALE Sep 1969 British Director 2019-09-24 CURRENT
MARY HINDS Sep 1959 Irish Director 2022-01-04 CURRENT
MRS PRERANA ISSAR Oct 1974 British Director 2022-10-01 CURRENT
MS PATRICIA LESLEY LEE Oct 1962 British Director 2017-01-31 CURRENT
MR CHRISTOPHER MARTIN Jun 1959 British Director 2018-03-20 CURRENT
MS MARIA LORETTO MCGILL May 1962 British Director 2021-03-23 CURRENT
MR IAN PETER WALLER Apr 1965 British Director 2021-09-20 CURRENT
MR RICHARD LESLIE MARTIN WOHANKA Dec 1952 British Director 2021-07-13 CURRENT
MRS KELLY YOUNG Secretary 2022-06-16 CURRENT
MRS CHRISHANTHI ALAGARATNAM Dec 1968 British Director 2021-09-20 CURRENT
SIR PETER JOHN DAVIS Dec 1941 British Director 2006-01-17 UNTIL 2011-03-08 RESIGNED
MRS PANAYIOTA LAURENCE-PARR Secretary 2014-03-03 UNTIL 2018-06-25 RESIGNED
DAVID WARD HART British Secretary 1993-06-28 UNTIL 2000-12-31 RESIGNED
DAVID EREIRA Aug 1956 British Director 2007-11-06 UNTIL 2018-01-02 RESIGNED
MR CHARLES WILLIAM JOHN COMPTON Jul 1950 British Director 2017-02-01 UNTIL 2021-08-31 RESIGNED
JOHN ARTHUR COOKE Apr 1943 British Director 1992-03-17 UNTIL 2008-09-16 RESIGNED
SIR MALBY STURGESS CROFTON Jan 1923 British Director RESIGNED
PROFESSOR ROSEMARY ANNE CROW Dec 1934 British Director RESIGNED
SIR DONALD GORDON CRUICKSHANK Sep 1942 British Director 2010-03-29 UNTIL 2010-09-14 RESIGNED
DR JAMES HENRY OLIVER EARLE Jun 1920 British Director RESIGNED
PROFESSOR MARY KATHARINE LEVINGE COLLINS Mar 1959 British Director 1998-03-10 UNTIL 2005-09-06 RESIGNED
MR PAUL FRANK MITSON Dec 1930 British Secretary RESIGNED
CLAIRE PATRICIA NEWTON Apr 1957 British Secretary 2001-01-01 UNTIL 2001-03-31 RESIGNED
TRICIA CLAIRE OWENS Secretary 2019-03-11 UNTIL 2021-10-15 RESIGNED
ELIZABETH JANE SILVER Secretary 2018-06-25 UNTIL 2019-03-11 RESIGNED
MR ANDREW PETER WHITEHEAD Nov 1963 British Secretary 2008-09-16 UNTIL 2017-07-25 RESIGNED
MR TREVOR FREDERICK LAKE May 1952 British Secretary 2001-02-12 UNTIL 2013-12-24 RESIGNED
CAROLYN FAIRBAIRN Dec 1960 British Director 2012-01-24 UNTIL 2016-03-02 RESIGNED
MRS EDWINA CURRIE JONES Oct 1946 British Director RESIGNED
DR EVELYN ANNE META BOESEN Feb 1929 British Director RESIGNED
DR SARAH ANN BEAVER Feb 1952 British Director 2007-11-06 UNTIL 2016-12-01 RESIGNED
DAME CHRISTINE JOAN BEASLEY Jun 1944 British Director 2001-01-09 UNTIL 2011-09-13 RESIGNED
SARAH DENISON ANDREWS May 1949 British Director 1991-09-17 UNTIL 2001-09-01 RESIGNED
TIMOTHY JAMES BREEDON Feb 1958 British Director 2014-03-04 UNTIL 2021-04-01 RESIGNED
JAMES LESLIE BREMNER Feb 1939 British Director 1999-05-04 UNTIL 2008-09-16 RESIGNED
DR CHITRA BHARUCHA Apr 1945 British Director 2007-11-06 UNTIL 2017-07-26 RESIGNED
DR ARNOLD JEFFREY COHEN Oct 1937 British Director RESIGNED
PROFESSOR BRIAN EDWARDS Feb 1942 British Director 1996-04-01 UNTIL 1999-09-07 RESIGNED
GORDON CUMMING Jun 1942 British Director RESIGNED
MR MICHAEL BENJAMIN BOWLES Feb 1948 British Director RESIGNED
MR STEVE CARSON Oct 1967 Northern Irish Director 2017-01-31 UNTIL 2022-06-13 RESIGNED
ETIENNE MARQUARD DE VILLIERS Aug 1949 British Director 2000-11-07 UNTIL 2002-04-10 RESIGNED
MR JOHN MARTIN GILES DENHAM Feb 1959 British Director RESIGNED
MR ANTHONY HAMILTON DOGGART May 1940 British Director 2002-07-09 UNTIL 2014-10-02 RESIGNED
MRS DOROTHY KATHLEEN DALTON Jul 1948 British Director 2000-11-07 UNTIL 2007-09-04 RESIGNED
DR DAVID DONALDSON Feb 1936 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CODESURGE LIMITED LEEDS ENGLAND Dissolved... DORMANT 86900 - Other human health activities
THE FLORENCE NIGHTINGALE MUSEUM TRUST LONDON Active TOTAL EXEMPTION FULL 91020 - Museums activities
MARIE CURIE TRADING LIMITED LONDON ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
CYNEDVE LIMITED LEEDS ENGLAND Dissolved... DORMANT 87100 - Residential nursing care facilities
THE BOWLBY CENTRE PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OXFORD CITIZENS ADVICE BUREAU OXFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CORNERSTONE SERVICE SUPPORT LIMITED LEEDS ENGLAND Dissolved... DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AGE UK SUTTON SUTTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE BURDETT TRUST FOR NURSING LONDON ENGLAND Active GROUP 86900 - Other human health activities
CORNERSTONE ACQUISITIONS LIMITED LEEDS ENGLAND Dissolved... DORMANT 86900 - Other human health activities
Y GWAUN LTD HAVERFORDWEST WALES Active DORMANT 98000 - Residents property management
LIFE SCIENCES HUB WALES LIMITED CARDIFF Active FULL 82990 - Other business support service activities n.e.c.
BEVAN COMMISSION LTD SWANSEA Dissolved... NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
NYKAA INTERNATIONAL UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
FIFTY ONE GILBEY LIMITED WARLINGHAM ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CD&R LLP LONDON Active FULL None Supplied
COMBINED HEALTHCARE LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
COMBINED HEALTHCARE MANAGEMENT LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 86900 - Other human health activities
COMBINED HEALTHCARE (MILLPORT) LIMITED ABERDEEN SCOTLAND Dissolved... DORMANT 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUGO'S LANGUAGE BOOKS LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
MARIE CURIE TRADING LIMITED LONDON ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
PERRETT LAVER LIMITED LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
PHONIC BOOKS LIMITED LONDON ENGLAND Active FULL 58141 - Publishing of learned journals
HRA PHARMA UK & IRELAND LIMITED LONDON ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
GLOBAL JOBS GROUP LTD LONDON ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
ACADEMIC HEALTH SOLUTIONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PERRETT LAVER HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PERRETT LAVER INTERNATIONAL TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.