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 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 |
SIC Code | Industry |
---|---|
86900 | Other human health activities |
Address |
35 THORPE ROAD PETERBOROUGH |
Post Town | CAMBRIDGESHIRE |
Post Code | PE3 6AG |
Entity Name | Office Address |
---|---|
HUNT & COOMBS LLP | 35 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AG |
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 |
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 |
Post Town | CAMBRIDGESHIRE |
Post Code | PE3 6AG |
SIC Code | 86900 - Other human health activities |
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.