Cure International (UK) LONDON


Founded in 2001, Cure International (UK), classified under reg no. 04268644 is an active company. Currently registered at The Royal College Of Surgeons Of England WC2A 3PE, London the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 7 directors, namely Timothy P., Jheryl C. and Louis R. and others. Of them, Christopher L. has been with the company the longest, being appointed on 11 September 2008 and Timothy P. has been with the company for the least time - from 16 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rex L. who worked with the the company until 3 March 2008.

Cure International (UK) Address / Contact

Office Address The Royal College Of Surgeons Of England
Office Address2 35-43 Lincoln's Inn Fields
Town London
Post code WC2A 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268644
Date of Incorporation Fri, 10th Aug 2001
Industry Hospital activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 16 June 2022

Jheryl C.

Position: Director

Appointed: 21 June 2021

Louis R.

Position: Director

Appointed: 19 June 2019

Mervyn T.

Position: Director

Appointed: 16 January 2019

Rosemary L.

Position: Director

Appointed: 22 March 2016

John O.

Position: Director

Appointed: 22 March 2016

Christopher L.

Position: Director

Appointed: 11 September 2008

Jason Y.

Position: Director

Appointed: 10 December 2014

Resigned: 14 February 2017

Richard S.

Position: Director

Appointed: 19 December 2012

Resigned: 30 June 2018

Dale B.

Position: Director

Appointed: 01 May 2012

Resigned: 10 December 2014

Verona B.

Position: Director

Appointed: 23 October 2010

Resigned: 14 December 2018

David H.

Position: Director

Appointed: 23 September 2010

Resigned: 28 September 2015

Alan B.

Position: Director

Appointed: 19 June 2009

Resigned: 30 June 2018

Rajan M.

Position: Director

Appointed: 17 May 2005

Resigned: 03 March 2008

Simon R.

Position: Director

Appointed: 14 April 2005

Resigned: 03 January 2018

William H.

Position: Director

Appointed: 12 October 2002

Resigned: 17 May 2005

Richard B.

Position: Director

Appointed: 12 October 2002

Resigned: 17 May 2005

Charles H.

Position: Director

Appointed: 10 August 2001

Resigned: 01 May 2012

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 10 August 2001

Resigned: 10 August 2001

Rex L.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

Rex L.

Position: Secretary

Appointed: 10 August 2001

Resigned: 03 March 2008

William G.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 10 August 2001

Resigned: 10 August 2001

Sarah H.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

David H.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

Gordon L.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

Edward S.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

John T.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

Jerry T.

Position: Director

Appointed: 10 August 2001

Resigned: 12 October 2002

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, April 2024
Free Download (23 pages)

Company search

Advertisements