Anthony Nolan HAMPSTEAD


Anthony Nolan started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02379280. The Anthony Nolan company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hampstead at The Royal Free Hospital. Postal code: NW3 2QG. Since February 18, 2013 Anthony Nolan is no longer carrying the name The Anthony Nolan Trust.

At present there are 10 directors in the the company, namely Victoria P., Katy M. and Deborah L. and others. In addition one secretary - Samantha D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anthony Nolan Address / Contact

Office Address The Royal Free Hospital
Office Address2 Pond Street
Town Hampstead
Post code NW3 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379280
Date of Incorporation Wed, 3rd May 1989
Industry Other human health activities
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Victoria P.

Position: Director

Appointed: 03 July 2023

Katy M.

Position: Director

Appointed: 17 April 2023

Deborah L.

Position: Director

Appointed: 09 November 2022

Matthew M.

Position: Director

Appointed: 20 January 2022

Leanne A.

Position: Director

Appointed: 20 January 2022

Susan C.

Position: Director

Appointed: 20 January 2022

Nicola H.

Position: Director

Appointed: 21 January 2021

Samantha D.

Position: Secretary

Appointed: 31 March 2020

Mark R.

Position: Director

Appointed: 24 January 2019

Martin L.

Position: Director

Appointed: 27 March 2018

Michael A.

Position: Director

Appointed: 14 July 2016

Simon D.

Position: Director

Resigned: 31 December 2017

Antonio P.

Position: Director

Appointed: 24 January 2019

Resigned: 02 July 2020

Caroline W.

Position: Secretary

Appointed: 18 January 2018

Resigned: 26 September 2019

Chonnettia J.

Position: Director

Appointed: 18 January 2018

Resigned: 31 March 2020

Olivier Z.

Position: Director

Appointed: 28 November 2017

Resigned: 27 July 2022

Peter A.

Position: Director

Appointed: 29 June 2017

Resigned: 24 September 2020

Carol M.

Position: Director

Appointed: 29 June 2017

Resigned: 24 July 2023

Peter R.

Position: Director

Appointed: 06 April 2017

Resigned: 22 July 2021

Simon S.

Position: Director

Appointed: 21 February 2017

Resigned: 22 September 2022

Hanah B.

Position: Secretary

Appointed: 09 July 2015

Resigned: 18 January 2018

Archibald P.

Position: Director

Appointed: 25 November 2014

Resigned: 14 July 2016

Henrietta B.

Position: Secretary

Appointed: 25 September 2014

Resigned: 09 July 2015

Ann R.

Position: Director

Appointed: 03 July 2014

Resigned: 21 September 2023

James K.

Position: Director

Appointed: 03 July 2014

Resigned: 30 September 2023

Jonathan B.

Position: Secretary

Appointed: 26 September 2013

Resigned: 25 September 2014

Karin S.

Position: Director

Appointed: 04 July 2013

Resigned: 03 July 2014

David N.

Position: Director

Appointed: 30 September 2012

Resigned: 03 February 2016

John G.

Position: Director

Appointed: 23 September 2010

Resigned: 24 December 2013

Paul S.

Position: Director

Appointed: 23 September 2010

Resigned: 08 December 2017

Anthony F.

Position: Secretary

Appointed: 16 October 2008

Resigned: 21 April 2009

Brian T.

Position: Director

Appointed: 15 April 2008

Resigned: 22 July 2021

Peter H.

Position: Director

Appointed: 29 January 2008

Resigned: 21 February 2017

Robert L.

Position: Director

Appointed: 23 January 2003

Resigned: 11 October 2007

Stephen M.

Position: Secretary

Appointed: 23 January 2003

Resigned: 15 September 2008

Frances B.

Position: Director

Appointed: 09 October 2002

Resigned: 29 November 2018

Kenneth S.

Position: Director

Appointed: 19 January 2000

Resigned: 28 November 2017

Ian K.

Position: Director

Appointed: 22 June 1999

Resigned: 22 July 2021

Lionel C.

Position: Director

Appointed: 26 September 1996

Resigned: 22 July 2021

Colin R.

Position: Director

Appointed: 10 January 1995

Resigned: 21 February 2017

William P.

Position: Director

Appointed: 10 January 1995

Resigned: 11 October 2007

Anthony M.

Position: Secretary

Appointed: 17 May 1993

Resigned: 23 January 2003

Desmond B.

Position: Director

Appointed: 17 May 1993

Resigned: 09 October 2002

Arie Z.

Position: Director

Appointed: 03 May 1991

Resigned: 23 January 2003

Desmond B.

Position: Secretary

Appointed: 03 May 1991

Resigned: 17 May 1993

Margaret W.

Position: Director

Appointed: 03 May 1991

Resigned: 16 January 1997

David F.

Position: Director

Appointed: 03 May 1991

Resigned: 25 February 1992

Garth W.

Position: Director

Appointed: 03 May 1991

Resigned: 28 January 1999

Marshall C.

Position: Director

Appointed: 03 May 1991

Resigned: 28 January 1999

Company previous names

The Anthony Nolan Trust February 18, 2013
The Anthony Nolan Bone Marrow Trust November 13, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 7th, September 2023
Free Download (97 pages)

Company search

Advertisements