Advanced company searchLink opens in new window

TENOVUS CANCER CARE

Company number 00943501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2021 AD01 Registered office address changed from Gleider House 9th Floor Ty Glas Road Llanishen Cardiff CF14 5BD to Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 18 May 2021
22 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
18 Oct 2019 AP01 Appointment of Mr Huw David George as a director on 16 October 2019
18 Oct 2019 AP01 Appointment of Mrs Roberta Louise Fleet as a director on 15 October 2019
10 Oct 2019 TM01 Termination of appointment of Wyn Mears as a director on 1 October 2019
27 Sep 2019 AP01 Appointment of Professor Peter Jeffery Barrett-Lee as a director on 6 September 2019
23 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
13 Aug 2019 TM01 Termination of appointment of Melanie Elizabeth Anne Goward as a director on 23 July 2019
16 Jul 2019 TM01 Termination of appointment of Paula Marie Kathrens as a director on 15 July 2019
25 Jun 2019 AP01 Appointment of Mr Simon Timothy Finch as a director on 17 June 2019
19 Jun 2019 TM01 Termination of appointment of Ann Marie Procter as a director on 4 March 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
12 Feb 2019 TM01 Termination of appointment of Simon Evans as a director on 11 February 2019
01 Feb 2019 AP01 Appointment of Dr Christopher Boyd Thomson as a director on 4 December 2018
25 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
12 Sep 2018 TM01 Termination of appointment of Iestyn Sion Morris as a director on 10 September 2018
29 Jun 2018 TM01 Termination of appointment of John Henry Lazarus as a director on 18 June 2018
29 Jun 2018 TM02 Termination of appointment of Claudia Mcvie as a secretary on 18 June 2018
29 Jun 2018 AP03 Appointment of Mrs Hazel Claire Sweeney as a secretary on 19 June 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
20 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 AP01 Appointment of Professor Malcolm Mason as a director on 27 March 2018
09 Apr 2018 AP03 Appointment of Mrs Claudia Mcvie as a secretary on 27 March 2018