Brain Tumour Uk FLEET


Founded in 2006, Brain Tumour Uk, classified under reg no. 05983336 is an active company. Currently registered at Fleet 27 GU51 2UH, Fleet the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Justine M. and Neil D.. In addition one secretary - Liam H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brain Tumour Uk Address / Contact

Office Address Fleet 27
Office Address2 Rye Close
Town Fleet
Post code GU51 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05983336
Date of Incorporation Tue, 31st Oct 2006
Industry Other human health activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Justine M.

Position: Director

Appointed: 28 July 2023

Neil D.

Position: Director

Appointed: 28 July 2023

Liam H.

Position: Secretary

Appointed: 06 February 2020

Graham N.

Position: Director

Appointed: 26 November 2020

Resigned: 31 July 2023

Berendina N.

Position: Director

Appointed: 26 November 2020

Resigned: 15 September 2022

Andrew W.

Position: Secretary

Appointed: 21 August 2018

Resigned: 06 February 2020

Timothy B.

Position: Director

Appointed: 23 February 2012

Resigned: 28 March 2019

Nigel M.

Position: Director

Appointed: 23 February 2012

Resigned: 22 January 2018

Andrew F.

Position: Director

Appointed: 23 February 2012

Resigned: 01 May 2019

David H.

Position: Director

Appointed: 19 August 2010

Resigned: 23 November 2012

Martina M.

Position: Director

Appointed: 19 August 2010

Resigned: 23 November 2012

Graham L.

Position: Director

Appointed: 19 August 2010

Resigned: 31 July 2023

Frederick V.

Position: Director

Appointed: 10 November 2009

Resigned: 21 February 2012

Jeremy P.

Position: Director

Appointed: 24 April 2009

Resigned: 23 November 2012

Maryanne R.

Position: Director

Appointed: 06 May 2008

Resigned: 09 April 2014

Robert W.

Position: Director

Appointed: 08 April 2008

Resigned: 12 May 2011

Samantha T.

Position: Director

Appointed: 08 April 2008

Resigned: 23 February 2012

Richard E.

Position: Director

Appointed: 08 April 2008

Resigned: 23 November 2012

Robert P.

Position: Director

Appointed: 08 April 2008

Resigned: 18 September 2020

Angela D.

Position: Secretary

Appointed: 31 October 2006

Resigned: 21 August 2018

Angela D.

Position: Director

Appointed: 31 October 2006

Resigned: 05 December 2019

Elizabeth P.

Position: Director

Appointed: 31 October 2006

Resigned: 23 November 2012

Julia O.

Position: Director

Appointed: 31 October 2006

Resigned: 24 April 2009

Caroline B.

Position: Director

Appointed: 31 October 2006

Resigned: 05 April 2010

Maria C.

Position: Director

Appointed: 31 October 2006

Resigned: 07 April 2008

Brian H.

Position: Director

Appointed: 31 October 2006

Resigned: 24 April 2009

Norma P.

Position: Director

Appointed: 31 October 2006

Resigned: 11 August 2009

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search