THE PETERBOROUGH CANCER TREATMENT APPEAL

Address:
35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG

THE PETERBOROUGH CANCER TREATMENT APPEAL is a business entity registered at Companies House, UK, with entity identifier is 05171044. The registration start date is July 5, 2004. The current status is Active.

Company Overview

Company Number 05171044
Company Name THE PETERBOROUGH CANCER TREATMENT APPEAL
Registered Address 35 Thorpe Road
Peterborough
Cambridgeshire
PE3 6AG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-07-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2022-03-31
Accounts Last Update 2020-06-30
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 35 THORPE ROAD
PETERBOROUGH
Post Town CAMBRIDGESHIRE
Post Code PE3 6AG

Companies with the same location

Entity Name Office Address
HUNT & COOMBS LLP 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG

Companies with the same post town

Entity Name Office Address
AJ TRINITY BUILDERS LTD 4c Doddington Road, Cambridgeshire, PE15 0UX, England
LION HEART FITNESS LIMITED 12 Froize End, Haddenham, Cambridgeshire, CB6 3UQ, United Kingdom
PRABASH LTD 106 Mill Road, Cambridge, Cambridgeshire, CB1 2BD, England
BMCWRAPS LTD Unit D Owl Building London Road, Pampisford, Cambridgeshire, CB22 3EE, England
THE SUNFLOWER HOUSE LIMITED 6 Hunts End, Buckden, St Neots, Cambridgeshire, PE19 5SU, England
DUE-CARE CENTRAL LTD Unit 5, Neighborhood Center, Constable Told, Cambridgeshire, St Ives, PE27 3ER, United Kingdom
NERF EVENTS LTD The Barns, Church Drove, Cambridgeshire, PE14 8RP, United Kingdom
INSTAGLAZE UK LTD Paddock House The Shrubbery, Chatteris, Cambridgeshire, PE16 6JE, England
FLOWERWORKS GARDEN NURSERY LTD Jacksons Nursery Needingworth Road, Huntingdon, Cambridgeshire, PE28 4RJ, United Kingdom
GALLEYWOOD TIMBER AND PORT LOGISTICS GROUP LIMITED Nene Parade, Wisbech, Cambridgeshire, PE13 3BB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOUGLAS, Ronald David Secretary (Active) 39 Washingley Road, Folksworth, Peterborough, Cambridgeshire, United Kingdom, PE7 3SY /
13 November 2008
/
APPLETON, Patrick James Director (Active) 35 Thorpe Road, Peterborough, England, PE3 6AG February 1960 /
9 December 2016
British /
England
Solicitor
AYRES, Lynne Director (Active) 16 London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JB June 1947 /
5 July 2004
British /
England
Retired
BENSON, Richard James, Dr Director (Active) 57 High Street, Harlton, Cambridgeshire, CB3 7ES January 1965 /
10 November 2005
British /
United Kingdom
Consultant Oncologist
DOUGLAS, Ronald David Director (Active) 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG October 1955 /
14 June 2013
British /
England
Retired
FAIRFOUL, Jamie Director (Active) 35 Thorpe Road, Peterborough, England, PE3 6AG September 1978 /
9 December 2016
British /
England
Consultant Clinical Scientist
FOLGATE, Marc Steven Director (Active) 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG August 1967 /
24 February 2014
British /
England
Solicitor
HILL, Melvyn Edward Director (Active) New Barn Nene Way, Sutton, Peterborough, Cambridgeshire, PE5 7XD January 1936 /
5 July 2004
British /
United Kingdom
Retired
ROBINSON, Kay Hilary Director (Active) 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG August 1967 /
25 May 2017
British /
England
Consultant
SHEFFIELD, Sandra Ann Director (Active) 20 South View Road, Peterborough, Cambridgeshire, PE4 6AG February 1937 /
5 July 2004
British /
United Kingdom
Retired
GRIPTON, Leigh Secretary (Resigned) 15a Derby Drive, Peterborough, Cambridgeshire, PE1 4NG /
5 July 2004
/
HARDY, John Stuart Secretary (Resigned) 294 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LX /
9 November 2007
/
COOK, Anthony Leonard Director (Resigned) 18 Thorpe Avenue, Peterborough, Cambridgeshire, PE3 6LA January 1926 /
5 July 2004
British /
United Kingdom
Retired
FISHER, Keith Henry Director (Resigned) Tamar Lodge, Greatford Road, Baston, Cambridgeshire, PE6 9NR October 1932 /
5 July 2004
British /
United Kingdom
Retired
HARDY, John Stuart Director (Resigned) 294 Thorpe Road, Peterborough, Cambridgeshire, PE3 6LX February 1927 /
5 July 2004
British /
United Kingdom
Retired
POYNTER, Andrew John Director (Resigned) 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG July 1964 /
24 February 2014
British /
England
Clinical Scientist

Competitor

Search similar business entities

Post Town CAMBRIDGESHIRE
Post Code PE3 6AG
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on THE PETERBOROUGH CANCER TREATMENT APPEAL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches