PAUL'S CANCER SUPPORT CENTRE - LONDON


Company Profile Company Filings

Overview

PAUL'S CANCER SUPPORT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Liquidation.
PAUL'S CANCER SUPPORT CENTRE was incorporated 15 years ago on 27/01/2009 and has the registered number: 06802920. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

PAUL'S CANCER SUPPORT CENTRE - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

C/O FRP ADVISORY 2ND FLOOR 110
LONDON
EC4N 6EU

This Company Originates in : United Kingdom
Previous trading names include:
PAUL D'AURIA CANCER SUPPORT CENTRE (until 18/12/2012)

Confirmation Statements

Last Statement Next Statement Due
04/01/2023 18/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ELSPETH COX Dec 1958 British Director 2020-03-24 CURRENT
MS KATHERINE ANNE BUNTING Dec 1984 British Director 2022-11-14 CURRENT
MR MARCUS CHRISTOPH DURST Jan 1982 German Director 2020-03-24 CURRENT
MS KERENA ALISON RICHARDS Apr 1965 British Director 2020-03-24 CURRENT
IAIN KERR WILSON Jan 1959 British Director 2016-05-10 UNTIL 2018-11-05 RESIGNED
MR DAVID NEIL FLETCHER Secretary 2010-07-01 UNTIL 2010-09-30 RESIGNED
MR MATHEW JAMES WAY Nov 1975 British Director 2020-03-24 UNTIL 2023-03-05 RESIGNED
MR GEOFFREY BARTLETT METZGER Aug 1951 British Director 2009-03-02 UNTIL 2011-11-03 RESIGNED
GILLIAN HAZEL SANDHAM Sep 1947 British Director 2009-03-02 UNTIL 2019-11-30 RESIGNED
MS TRICIA MARIE SMIKLE Aug 1970 British Director 2020-03-24 UNTIL 2023-03-14 RESIGNED
MS ELEANOR MARY STEELE Jan 1954 British Director 2009-03-02 UNTIL 2015-10-19 RESIGNED
VERITE VALDA REILY COLLINS Aug 1938 British Director 2009-03-02 UNTIL 2014-07-07 RESIGNED
MS VICTORIA PATRICKS Aug 1980 British Director 2020-03-24 UNTIL 2022-03-23 RESIGNED
MR PETER LEWIS OSTACCHINI Jul 1960 British Director 2020-12-01 UNTIL 2022-05-16 RESIGNED
DR PENNY OSBORNE May 1965 British Director 2014-01-30 UNTIL 2015-04-27 RESIGNED
MR FRANCOIS LAURENCE NAIRAC Nov 1950 British Director 2011-01-01 UNTIL 2016-04-19 RESIGNED
JEAN-PAUL REYNAUD Feb 1954 French Director 2016-11-07 UNTIL 2019-11-30 RESIGNED
MR JOHN FRENCH Secretary 2015-01-15 UNTIL 2015-01-15 RESIGNED
MS ANITA LEONORA SAUNDERS Secretary 2011-02-22 UNTIL 2015-01-14 RESIGNED
SALLY JANE OAKLEY SMITH Secretary 2009-01-27 UNTIL 2010-07-01 RESIGNED
MR PAUL DAMON WOOD Mar 1969 British Director 2020-12-01 UNTIL 2022-05-16 RESIGNED
MR MANORANJAN DANI BANERJEE Nov 1938 British Director 2009-03-02 UNTIL 2014-01-30 RESIGNED
MS STEPHANIE JACOBS Jun 1942 British Director 2011-01-01 UNTIL 2019-03-31 RESIGNED
SUSAN MARY HOWARD Apr 1950 British Director 2009-03-02 UNTIL 2011-11-03 RESIGNED
ANGELA SUSAN GRIFFITHS Aug 1959 British Director 2009-03-02 UNTIL 2015-10-19 RESIGNED
REVEREND DAVID GILLMAN Apr 1957 British Director 2009-03-02 UNTIL 2009-06-15 RESIGNED
MISS KATHRYN SARA COX Aug 1984 British Director 2020-10-01 UNTIL 2023-10-31 RESIGNED
MR TIMOTHY NICHOLAS CLARK Jan 1951 British Director 2009-12-21 UNTIL 2019-03-31 RESIGNED
JUDITH MARY KYNASTON Apr 1962 British Director 2019-01-14 UNTIL 2019-06-03 RESIGNED
MS ROYA ARAM Jul 1962 British Director 2020-12-01 UNTIL 2021-07-01 RESIGNED
MS BEVERLEY MARION VAN DER MOLEN Aug 1955 British Director 2016-04-04 UNTIL 2021-05-11 RESIGNED
MS ELIZABETH JANE ARAM Sep 1957 British Director 2015-12-07 UNTIL 2022-08-22 RESIGNED
MS MOIRA ANDREWS Mar 1959 British Director 2014-01-30 UNTIL 2016-01-25 RESIGNED
MR CHARLES MARK BROADLEY Feb 1964 British Director 2022-11-14 UNTIL 2023-03-27 RESIGNED
ELIZABETH LLOYD DEHLER Jun 1947 British Director 2009-03-02 UNTIL 2015-11-03 RESIGNED
MR SIMON RANDLE JONES Jun 1947 British Director 2009-03-02 UNTIL 2020-07-31 RESIGNED
JOHN ANTHONY MORGAN Jul 1958 British Director 2009-01-27 UNTIL 2019-10-28 RESIGNED
SARAH MARGARET WILTON Jan 1959 British Director 2009-01-27 UNTIL 2021-05-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLAUGHTER AND MAY TRUST LIMITED Active SMALL 74990 - Non-trading company
NATIONAL THEATRE PRODUCTIONS LIMITED SOUTH BANK Active FULL 90010 - Performing arts
ABN AMRO COMMERCIAL FINANCE PLC HAYWARDS HEATH Dissolved... FULL 64992 - Factoring
BREAST CANCER CARE LONDON ENGLAND Active DORMANT 86900 - Other human health activities
UKACTIVE LONDON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
BRADFIELD COMMERCIAL LIMITED READING Active SMALL 47710 - Retail sale of clothing in specialised stores
ELAN HOMES MIDLANDS LIMITED BIRMINGHAM ENGLAND Active FULL 41100 - Development of building projects
SLAUGHTER AND MAY PENSIONS TRUSTEES LIMITED Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
OM RESIDUAL UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OM GROUP (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BIG YELLOW GROUP PLC BAGSHOT Active GROUP 70100 - Activities of head offices
SOUND MINDS Active SMALL 85590 - Other education n.e.c.
PUNCH TAVERNS (ACQUISITIONS) LIMITED BURTON UPON TRENT Active FULL 64209 - Activities of other holding companies n.e.c.
ARSENAL BROADBAND LIMITED LONDON Active SMALL 59112 - Video production activities
MEQ REALISATIONS LIMITED LEEDS ... FULL 7487 - Other business activities
C5 CAPITAL LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
PROVEN (UK) LIMITED LONDON Dissolved... FULL 80300 - Investigation activities
THE ROYAL AIR SQUADRON LIMITED RAMSGATE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KATY COX LTD PORTSMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - PAUL'S CANCER SUPPORT CENTRE 2015-02-12 31-03-2014 £138,070 Cash £103,980 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACHIEZER ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASSOCIATION OF INTERNATIONAL BOND DEALERS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AIBD LIMITED LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
AVALON INVESTMENT SERVICES (NOMINEES) LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 66110 - Administration of financial markets
ALPHA TRUSTEES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AVALON SIPP TRUSTEES LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 65300 - Pension funding
FRP CORPORATE ADVISORY LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HORN HOLDINGS LIMITED LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
OMNIAMED INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
ASTRANOVA (UN) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.