Advanced company searchLink opens in new window

THE WOMEN'S CANCER CENTRE LIMITED

Company number 05648560

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)
28 Jun 2017 MR04 Satisfaction of charge 3 in full
28 Jun 2017 MR04 Satisfaction of charge 2 in full
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
24 Oct 2016 AD01 Registered office address changed from , Third Floor Clearwater House, 4-7 Manchester Street, London, England, W1U 3AE to Third Floor 4 Tenterden Street London W1S 1TE on 24 October 2016
01 Sep 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
15 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AD01 Registered office address changed from , First Floor 96 Baker Street, London, England, W1U 6TJ to Third Floor 4 Tenterden Street London W1S 1TE on 10 August 2015
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014
07 Nov 2014 CH03 Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014
27 Oct 2014 CH03 Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014
15 Oct 2014 AD01 Registered office address changed from , 86 Gloucester Place, London, W1U 6HP to Third Floor 4 Tenterden Street London W1S 1TE on 15 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AP03 Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014
16 Jun 2014 AP03 Appointment of Mr Graham Stuart Pughe as a secretary
16 Jun 2014 TM02 Termination of appointment of Ina Ottmann as a secretary
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 CERTNM Company name changed the women's cancer center LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
06 Jun 2013 CERTNM Company name changed carecapital (folkestone) LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
17 Jan 2013 TM01 Termination of appointment of Paul Stacey as a director
17 Jan 2013 AP01 Appointment of Mr Michael Jeffrey Sinclair as a director
16 Jan 2013 AD01 Registered office address changed from , South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom on 16 January 2013
16 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders